Search icon

CAREERSOURCE PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CAREERSOURCE PALM BEACH COUNTY, 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: 14 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (10 years ago)
Document Number: N96000004249
FEI/EIN Number 650709274

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

Address: 3400 BELVEDERE ROAD, WEST PALM BEACH, FL, 33406, US
Mail Address: 3400 BELVEDERE ROAD, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dattolo Julia President 3400 Belvedere Rd., WEST PALM BEACH, FL, 33406
SCARPATI ERICA Chief Financial Officer 3400 Belvedere Rd., WEST PALM BEACH, FL, 33406
Rehns Kenneth Agent LippesMathias, West Palm Beach, FL, 33407
Markarian David Chairman 3400 Belvedere Rd, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 LippesMathias, 4420 Beacon Circle, 100, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2024-12-12 Rehns, Kenneth -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 3400 BELVEDERE ROAD, WEST PALM BEACH, FL 33406 -
AMENDMENT AND NAME CHANGE 2014-04-21 CAREERSOURCE PALM BEACH COUNTY, INC. -
CHANGE OF MAILING ADDRESS 2014-04-21 3400 BELVEDERE ROAD, WEST PALM BEACH, FL 33406 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2002-11-21 - -

Court Cases

Title Case Number Docket Date Status
ROBERT STEVEN CRAIG VS CAREERSOURCE PALM BEACH COUNTY, INC. 4D2021-0488 2021-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA009068XXXXMB

Parties

Name Robert Steven Craig
Role Appellant
Status Active
Representations Christopher W. Cook, Ade Griffin
Name CAREERSOURCE PALM BEACH COUNTY, INC.
Role Appellee
Status Active
Representations Jeffrey Pheterson
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant's February 23, 2021 response, it is ORDERED that appellant's February 22, 2021 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction as the January 7, 2021 "order granting defendant CareerSource Palm Beach County, Inc.'s motion to dismiss for failure to state a cause of action" being appealed affords leave to amend the complaint and counts I and IV remain pending. See Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013) (orders granting motions to dismiss and affording leave to amend are non-final and non-appealable); see also Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) ("The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.").LEVINE, C.J., CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2021-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee's February 25, 2021 notice of unavailability is stricken as unauthorized.
Docket Date 2021-02-25
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY ***STRICKEN AS UNAUTHORIZED 2/26/21***
On Behalf Of Careersource Palm Beach County, Inc.
Docket Date 2021-02-23
Type Response
Subtype Response
Description Response
On Behalf Of Robert Steven Craig
Docket Date 2021-02-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Careersource Palm Beach County, Inc.
Docket Date 2021-02-02
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 7, 2021 "order granting defendant Careersource Palm Beach County, Inc.'s motion to dismiss for failure to state a cause of action" is an appealable final order, as it appears that other claims remain pending and affords leave to file an amended complaint. See Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013) (orders granting motions to dismiss and affording leave to amend are non-final and non-appealable); see also Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Steven Craig
Docket Date 2021-02-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Robert Steven Craig
Docket Date 2021-01-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Steven Craig

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0709274 Corporation Unconditional Exemption 3400 BELVEDERE RD, WEST PALM BCH, FL, 33406-1525 1998-06
In Care of Name % ERICA SCARPATI
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 5,000,000 to 9,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 5897695
Income Amount 13770315
Form 990 Revenue Amount 13770315
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CAREERSOURCE PALM BEACH COUNTY INC
EIN 65-0709274
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name CAREERSOURCE PALM BEACH COUNTY INC
EIN 65-0709274
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CAREERSOURCE PALM BEACH COUNTY INC
EIN 65-0709274
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name CAREERSOURCE PALM BEACH COUNTY INC
EIN 65-0709274
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CAREERSOURCE PALM BEACH COUNTY INC
EIN 65-0709274
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CAREERSOURCE PALM BEACH COUNTY INC
EIN 65-0709274
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CAREERSOURCE PALM BEACH COUNTY INC
EIN 65-0709274
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CAREERSOURCE PALM BEACH COUNTY INC
EIN 65-0709274
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 03 Mar 2025

Sources: Florida Department of State