Search icon

SOUTHWEST VOLUSIA HEALTHCARE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHWEST VOLUSIA HEALTHCARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 1992 (33 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: N51427
FEI/EIN Number 593149293

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1055 SAXON BLVD., ORANGE CITY, FL, 32763, US
Mail Address: 1055 SAXON BLVD., ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADDISCOTT LYNN Assi 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Vincent Haney Assi 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Patterson Pat Director 1055 Saxon Blvd., Orange City, FL, 32763
Northey Pat Director 1055 SAxon Blvd., Orange City, FL, 32763
Gregory Audrey Director 550 E. Rollins Street, Orlando, FL, 32803
Saunders Michael Assi 900 Hope Way, Altamonte Springs, FL, 32714
BROMME JEFF Agent 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UW7DLMT31XT3
UEI Expiration Date:
2025-07-29

Business Information

Activation Date:
2024-07-31
Initial Registration Date:
2023-09-26

National Provider Identifier

NPI Number:
1346424165
Certification Date:
2021-02-26

Authorized Person:

Name:
KYLE GLASS
Role:
CHIEF FINANCIAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
No
Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
No
Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3869175019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000067619 ADVENTHEALTH OUTPATIENT PHARMACY FISH MEMORIAL ACTIVE 2025-05-22 2030-12-31 - 1061 MEDICAL CENTER DRIVE, SUITE 122, ORANGE CITY, FL, 32763
G24000091711 ADVENTHEALTH MEDICAL GROUP WEST VOLUSIA CARE CLINIC AT FISH MEMORIAL ACTIVE 2024-08-01 2029-12-31 - 1061 MEDICAL CENTER DRIVE, SUITE 301, ORANGE CITY, FL, 32763
G23000104923 ADVENTHEALTH MEDICAL GROUP FOOT & ANKLE AT ORANGE CITY ACTIVE 2023-09-05 2028-12-31 - 1061 MEDICAL CENTER DRIVE, SUITE 212, ORANGE CITY, FL, 32771
G23000104908 ADVENTHEALTH MEDICAL GROUP NEUROSURGERY AT ORANGE CITY ACTIVE 2023-09-05 2028-12-31 - 1061 MEDICAL CENTER DRIVE, SUITE 201, ORANGE CITY, FL, 32763
G23000000352 ADVENTHEALTH MEDICAL GROUP FAMILY MEDICINE AT DEBARY ACTIVE 2023-01-03 2028-12-31 - 190 NORTH CHARLES RICHARD BEALL BLVD, SUITE 103, DEBARY, FL, 32713
G22000100238 ADVENTHEALTH MEDICAL GROUP CARDIOVASCULAR CENTER AT ORANGE CITY ACTIVE 2022-08-24 2027-12-31 - 1061 MEDICAL CENTER DRIVE, SUITE 203, ORANGE CITY, FL, 32763
G21000114996 ADVENTHEALTH MEDICAL GROUP CARDIOVASCULAR CENTER AT WILLISTON PARK ACTIVE 2021-09-07 2026-12-31 - 910 WILLISTON PARK POINT, SUITE 1000, LAKE MARY, FL, 32746
G21000114980 ADVENTHEALTH MEDICAL GROUP CARDIOVASCULAR CENTER AT SAXON ACTIVE 2021-09-07 2026-12-31 - 1565 SAXON BOULEVARD, SUITE 201, DELTONA, FL, 32725
G21000090997 ADVENTHEALTH MEDICAL GROUP FAMILY AND INTERNAL MEDICINE AT ORANGE CITY ACTIVE 2021-07-12 2026-12-31 - 1061 MEDICAL CENTER DRIVE, SUITE 102, ORANGE CITY, FL, 32763
G21000065768 ADVENTHEALTH MEDICAL GROUP GASTROENTEROLOGY AT LAKE MARY ACTIVE 2021-05-13 2026-12-31 - 755 RINEHART ROAD, SUITE 100, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
MERGER 2019-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000199695
RESTATED ARTICLES 2019-03-27 - -
AMENDMENT 2019-03-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-19 BROMME, JEFF -
REGISTERED AGENT ADDRESS CHANGED 2016-09-19 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 -
AMENDMENT 2009-09-22 - -
AMENDMENT 1998-09-14 - -
RESTATED ARTICLES 1996-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-25 1055 SAXON BLVD., ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 1996-06-25 1055 SAXON BLVD., ORANGE CITY, FL 32763 -

Court Cases

Title Case Number Docket Date Status
PETER BERTRAM, JR. VS IMPERIAL FIRE & CASUALTY INSURANCE COMPANY, SOUTHWEST VOLUSIA HEALTHCARE CORPORATION D/B/A ADVENT HEALTH FISH MEMORIAL, CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC., ET AL. 5D2020-2011 2020-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-11204-CIDL

Parties

Name Peter Bertram, Jr.
Role Appellant
Status Active
Representations Douglas H. Stein, Kimberly Simoes
Name Advent Health Fish Memorial
Role Appellee
Status Active
Name EMERGENCY MEDICINE PROFESSIONALS, P.A..
Role Appellee
Status Active
Name CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC.
Role Appellee
Status Active
Name STERLING MEDICAL GROUP LLC
Role Appellee
Status Active
Name Imperial Fire & Casualty Insurance Company
Role Appellee
Status Active
Representations William J. McFarlane, III
Name Stand Up MRI Diagnostic Center, P.A.
Role Appellee
Status Active
Name SOUTHWEST VOLUSIA HEALTHCARE CORPORATION
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-02-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Peter Bertram, Jr.
Docket Date 2021-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Peter Bertram, Jr.
Docket Date 2021-01-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 675 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/2- AMENDED
On Behalf Of Peter Bertram, Jr.
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Peter Bertram, Jr.
Docket Date 2020-10-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Peter Bertram, Jr.
Docket Date 2020-10-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William J. Mcfarlane, III 0768601
On Behalf Of Imperial Fire & Casualty Insurance Company
Docket Date 2020-10-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 09/29/20 ORDER
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/24/2020
On Behalf Of Peter Bertram, Jr.
Docket Date 2020-09-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-09-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC VS ADVENTIST HEALTH SYSTEM SUNBELT HEALTHCARE CORPORATION, A FLORIDA CORPORATION, D/B/A ADVENTIST HEALTH SYSTEM, ET AL 5D2020-1240 2020-05-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-CA-10543

Parties

Name FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC
Role Petitioner
Status Active
Representations Michael P. Matthews, Kimberly A. Ashby
Name Florida Hospital DeLand
Role Respondent
Status Active
Name MEMORIAL HOSPITAL - WEST VOLUSIA, INC.
Role Respondent
Status Active
Name Rene Cabeza M.D.
Role Respondent
Status Active
Name Mid-Florida Hematology & Oncology Centers
Role Respondent
Status Active
Name SOUTHWEST VOLUSIA HEALTHCARE CORPORATION
Role Respondent
Status Active
Name ADVENTIST HEALTH SYSTEM SUNBELT HEALTHCARE CORPORATION
Role Respondent
Status Active
Representations Michael Manuel Gropper, Jerome Wayne Hoffman, Richard H. Levestein
Name Gregory L. Ortega M.D.
Role Respondent
Status Active
Name Florida Hospital Fish Memorial
Role Respondent
Status Active
Name Santosh M. Nair M.D.
Role Respondent
Status Active
Name Neeraj Sharma M.D.
Role Respondent
Status Active
Name Adventist Health System
Role Respondent
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-06-19
Type Order
Subtype Order
Description Miscellaneous Order ~ 6/15 ORDER AND 6/16 MOT TO DISMISS IS MOOT
Docket Date 2020-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-18
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWING NOTICE OF JOINDER
On Behalf Of Adventist Health System Sunbelt Healthcare Corporation
Docket Date 2020-06-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PT FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 6/18 ORDER
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 10 DAYS - MOT DISM/STRIKE
Docket Date 2020-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ FOR PT- FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR STRIKE NOTICE OF JOINDER
On Behalf Of Adventist Health System Sunbelt Healthcare Corporation
Docket Date 2020-06-15
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ FILED BELOW 06/08/20; WITHDRAWN PER 6/18 NOTICE
On Behalf Of Adventist Health System Sunbelt Healthcare Corporation
Docket Date 2020-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295) ~ MOOT PER 6/19
Docket Date 2020-06-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ IN CONFIDENTIAL
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 6/2 ORDER
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT FILE AMEND PET/APX W/IN 10 DAYS
Docket Date 2020-05-29
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PETITION FOR CERTIORARI; FILED BELOW 5/28/20
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-05-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
ROBERT BELLANTONIO, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF EILEEN BELLANTONIO VS SOUTHWEST VOLUSIA HEALTHCARE CORPORATION D/B/A FLORIDA HOSPITAL FISH MEMORIAL AND MEMORIAL HEALTH SYSTEMS, INC., D/B/A FLORIDA HEALTH OCEANSIDE 5D2018-0451 2018-02-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30885-CICI

Parties

Name ESTATE OF EILEEN BELLANTONIO
Role Appellant
Status Active
Name ROBERT BELLANTONIO
Role Appellant
Status Active
Name MEMORIAL HEALTH SYSTEMS, INC.
Role Appellee
Status Active
Name SOUTHWEST VOLUSIA HEALTHCARE CORPORATION
Role Appellee
Status Active
Representations Samantha L. Stevens, Philip J. Wallace
Name Florida Hospital Fish Memorial
Role Appellee
Status Active
Name FLORIDA HOSPITAL OCEANSIDE
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-28
Type Order
Subtype Order
Description Miscellaneous Order ~ STYLE AMENDED...
Docket Date 2018-03-28
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF PARTY
Docket Date 2018-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ AA TO FILE NOTICE OF SUBSTITUTION OF PROPER PARTY W/I 10 DYS.
Docket Date 2018-03-19
Type Response
Subtype Reply
Description REPLY ~ PER 3/8 ORDER
On Behalf Of Southwest Volusia Healthcare Corporation
Docket Date 2018-03-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2018-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/15 ORDER
Docket Date 2018-05-01
Type Order
Subtype Order
Description Miscellaneous Order ~ IB & APNDX DUE W/I 15 DYS.
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ PER 4/13 ORDER
Docket Date 2018-04-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/I 10 DAYS
Docket Date 2018-06-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Southwest Volusia Healthcare Corporation
Docket Date 2019-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-15
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-02-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Southwest Volusia Healthcare Corporation
Docket Date 2019-01-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR WRITTEN OPINION
Docket Date 2019-01-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-06-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-06-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Southwest Volusia Healthcare Corporation
Docket Date 2018-05-16
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
Docket Date 2018-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-05-01
Type Response
Subtype Reply
Description REPLY ~ TO 4/23 RESPONSE ***STRICKEN PER 5/1 ORDER***
On Behalf Of Southwest Volusia Healthcare Corporation
Docket Date 2018-02-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ COUNSEL FOR AA W/IN 10 DAYS
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/7/18
Docket Date 2018-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
Merger 2019-12-26
AMENDED ANNUAL REPORT 2019-07-31

Tax Exempt

Employer Identification Number (EIN) :
59-3149293
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1992-11
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State