Search icon

CATHOLIC HOSPICE OF BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: CATHOLIC HOSPICE OF BROWARD, INC.
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: 18 Feb 1994 (31 years ago)
Document Number: N94000000853
FEI/EIN Number 650571501

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

Address: 4790 N SR 7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4790 N SR 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON RALPH E Chairman 6041 NW 74 Terrace, PARKLAND, FL, 33067
LAWSON RALPH E Director 6041 NW 74 Terrace, PARKLAND, FL, 33067
WORLEY, SSJ ELIZABETH A. SR. VCSD ARCHDIOCESE OF MIAMI, MIAMI SHORES, FL, 33138
FITZGERALD J. PATRICK Assistant Secretary J. PATRICK FITZGERALD & ASSOCIATES, P.A., CORAL GABLES, FL, 33134
FITZGERALD J. PATRICK Esq. Agent J. PATRICK FITZGERALD & ASSOCIATES, P.A., CORAL GABLES, FL, 33134
FRICK MARY JO CEO President CATHOLIC HEALTH SERVICES, INC., LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-02 FITZGERALD, J. PATRICK, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-02 J. PATRICK FITZGERALD & ASSOCIATES, P.A., 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 4790 N SR 7, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2004-04-19 4790 N SR 7, LAUDERDALE LAKES, FL 33319 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-02
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0571501 Association Unconditional Exemption 4790 N STATE ROAD 7, LAUD LAKES, FL, 33319-5860 1946-03
In Care of Name % DAVID DAMICO
Group Exemption Number 0928
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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)
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name CATHOLIC HOSPICE OF BROWARD INC
EIN 65-0571501
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Laura Wilson
Principal Officer's Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Organization Name CATHOLIC HOSPICE OF BROWARD INC
EIN 65-0571501
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4790 N State Road 7, Fort Lauderdale, FL, 33319, US
Principal Officer's Name Laura Wilson
Principal Officer's Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Organization Name CATHOLIC HOSPICE OF BROWARD INC
EIN 65-0571501
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Aristides Pallin
Principal Officer's Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Organization Name CATHOLIC HOSPICE OF BROWARD INC
EIN 65-0571501
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name David D'Amico
Principal Officer's Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Organization Name CATHOLIC HOSPICE OF BROWARD INC
EIN 65-0571501
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Joseph M Catania
Principal Officer's Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Organization Name CATHOLIC HOSPICE OF BROWARD INC
EIN 65-0571501
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Joseph M Catania
Principal Officer's Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Organization Name CATHOLIC HOSPICE OF BROWARD INC
EIN 65-0571501
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Joseph M Catania
Principal Officer's Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Organization Name CATHOLIC HOSPICE OF BROWARD INC
EIN 65-0571501
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Joseph M Catania
Principal Officer's Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Organization Name CATHOLIC HOSPICE OF BROWARD INC
EIN 65-0571501
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Joseph M Catania
Principal Officer's Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Organization Name CATHOLIC HOSPICE OF BROWARD INC
EIN 65-0571501
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Joseph M Catania
Principal Officer's Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Organization Name CATHOLIC HOSPICE OF BROWARD INC
EIN 65-0571501
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Joseph M Catania
Principal Officer's Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Organization Name CATHOLIC HOSPICE OF BROWARD INC
EIN 65-0571501
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Joseph M Catania
Principal Officer's Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Organization Name CATHOLIC HOSPICE OF BROWARD INC
EIN 65-0571501
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Joseph M Catania
Principal Officer's Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Organization Name CATHOLIC HOSPICE OF BROWARD INC
EIN 65-0571501
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Joseph M Catania
Principal Officer's Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Organization Name CATHOLIC HOSPICE OF BROWARD INC
EIN 65-0571501
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Joseph M Catania
Principal Officer's Address 4790 N State Road 7, Lauderdale Lakes, FL, 33319, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State