Search icon

CATHOLIC CHARITIES LEGAL SERVICES, ARCHDIOCESE OF MIAMI, INC.

Company Details

Entity Name: CATHOLIC CHARITIES LEGAL SERVICES, ARCHDIOCESE OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2006 (18 years ago)
Document Number: N98000000211
FEI/EIN Number 65-0804650
Address: 1469 NW 13th Terrace, SUITE 100, MIAMI, FL 33125
Mail Address: 1469 NW 13th Terrace, SUITE 100, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FITZGERALD, J. Patrick, Esq. Agent 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134

Executive Director

Name Role Address
MCGRORTY, RANDOLPH P., Esq. Executive Director 1469 NW 13th Terrace, Suite 100 MIAMI, FL 33125

President

Name Role Address
DOLLAR, JORDAN E., Esq. President 8603 S. Dixie Highway, Unit 211 Miami, FL 33143

Treasurer

Name Role Address
NUNEZ, Adrian, Esq. Treasurer 7820 SW 180th Street, Palmetto Bay, FL 33157

Vice President

Name Role Address
Cacopardo, Ilaria, Esq. Vice President 2666 Tigertail Avenue, Suite 108 Miami, FL 33133

Secretary

Name Role Address
Mezadieu, Myriam Secretary 1469 NW 13th Terrace, Suite 100 Miami, FL 33125

Director

Name Role Address
FRANCIS, Georges , Esq. Director 28 WEST FLAGLER STREET, Suite 906 MIAMI, FL 33130
KRAMER, Mary Elizabeth, Esq. Director 168 S.E. 1st Street, Suite 802 Miami, FL 33131
MAURA, Eduardo A., Esq. Director 2490 Coral Way, 4th Floor Miami, FL 33145
SIMAN, Eduardo J. Director 2612 N Greenway Dr., Coral Gables, FL 33134
CANDELA, Ana Maria, Esq. Director 29 Bay Height Drive, Miami, FL 33133
DIAZ, Jose Director 15995 SW 196th Avenue, Miami, FL 33187
PAZOS, Lucia V., Esq. Director 6610 SW 78th Terrace, South Miami, FL 33143
ST. PHILIPPE, Peterson, Esq. Director 16256 SW 19th Street, Miramar, FL 33027
DUARTE, Maria E. Director 14365 SW 102nd Street, Miami, FL 33186
JACKMAN, Guy D. Director 12311 SW 104th Terrace, Miami, FL 33186

Corporate Sole Member

Name Role Address
Wenski, Thomas G., Archbishop Corporate Sole Member 9401 Biscayne Boulevard, Miami Shores, FL 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064687 CATHOLIC LEGAL SERVICES ACTIVE 2010-07-13 2025-12-31 No data 28 WEST FLAGLER STREET, 10TH FLOOR, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 1469 NW 13th Terrace, SUITE 100, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2025-01-03 1469 NW 13th Terrace, SUITE 100, MIAMI, FL 33125 No data
REGISTERED AGENT NAME CHANGED 2022-10-01 FITZGERALD, J. Patrick, Esq. No data
REINSTATEMENT 2006-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2004-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
BERNARD A. STOREY VS STATE OF FLORIDA SC2012-2504 2012-11-28 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 05-17878 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D10-4583

Parties

Name BERNARD A. STOREY
Role Petitioner
Status Active
Representations JOHN A. CRAWFORD, Mr. Matthew J. Conigliaro
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Helene S. Parnes
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Sonya Rudenstine, Benjamin S. Waxman, Michael R. Ufferman
Name CATHOLIC CHARITIES LEGAL SERVICES, ARCHDIOCESE OF MIAMI, INC.
Role Amicus - Petitioner
Status Active
Representations MICHAEL S. VASTINE
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2014-10-29
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417140
Docket Date 2014-01-09
Type Disposition
Subtype Orig Petition Grant
Description DISP-ORIG PETITION GR ~ The Court, having considered that the Second District Court of Appeal dismissed the appeal after the State filed a motion to dismiss based on the defendant's deportation, grants the petition for writ of mandamus and directs the Second District Court of Appeal to rule on the merits of the appeal. Because we are confident that the district court will act in a manner consistent with this order, we withhold issuance of the writ.
Docket Date 2013-10-14
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BERNARD A. STOREY
Docket Date 2013-08-12
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ TO ORDER DATED 07/18/2013
On Behalf Of BERNARD A. STOREY
Docket Date 2013-08-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ MATTHEW J. CONIGLIARO
On Behalf Of BERNARD A. STOREY
Docket Date 2013-08-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Catholic Charities Legal Services, Archdiocese of Miami, Inc. is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on August 5, 2013.
Docket Date 2013-08-05
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF "CCLS" IN SUPPORT OF PETITIONER
On Behalf Of CATHOLIC CHARITIES LEGAL SERVICES ARCHDIOCESE OF MIAMI, INC.
Docket Date 2013-08-02
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY "CCLS" IN SUPPORT OF PETITIONER
On Behalf Of CATHOLIC CHARITIES LEGAL SERVICES ARCHDIOCESE OF MIAMI, INC.
Docket Date 2013-08-02
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of State of Florida
Docket Date 2013-07-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Florida Association of Criminal Defense Lawyers is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on April 12, 2013.
Docket Date 2013-07-10
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BERNARD A. STOREY
Docket Date 2013-05-13
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2013-04-12
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of Florida Defense Lawyers Association
Docket Date 2013-04-10
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of BERNARD A. STOREY
Docket Date 2013-03-26
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS DY ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied without prejudice to re-file a signed motion by the petitioner. Petitioner is directed, within thirty days from the date of this Order, to completely fill out the enclosed motion including a signature of petitioner. Failure to submit the motion to this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2013-02-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Defense Lawyers Association
Docket Date 2012-12-06
Type Event
Subtype Fee Due, but not billed
Description Fee Due, but not billed
Docket Date 2012-12-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-11-28
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of BERNARD A. STOREY
Docket Date 2012-11-28
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2012-11-28
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of BERNARD A. STOREY

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-10-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2018-04-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0804650 Association Unconditional Exemption 28 W FLAGLER ST FL 10, MIAMI, FL, 33130-1895 1946-03
In Care of Name -
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, Religious 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 2023-06
Asset 1,000,000 to 4,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 3349472
Income Amount 6793567
Form 990 Revenue Amount 6789177
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name CATHOLIC CHARITIES LEGAL SERVICES ARCHDIOCESE OF MIAMI INC
EIN 65-0804650
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC CHARITIES LEGAL SERVICES ARCHDIOCESE OF MIAMI INC
EIN 65-0804650
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC CHARITIES LEGAL SERVICES ARCHDIOCESE OF MIAMI INC
EIN 65-0804650
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC CHARITIES LEGAL SERVICES ARCHDIOCESE OF MIAMI INC
EIN 65-0804650
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC CHARITIES LEGAL SERVICES ARCHDIOCESE OF MIAMI INC
EIN 65-0804650
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CATHOLIC CHARITIES LEGAL SERVICES ARCHDIOCESE OF MIAMI INC
EIN 65-0804650
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6467317005 2020-04-07 0455 PPP 28 West Flagler Street, Ste. 1000, MIAMI, FL, 33130-1801
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 558200
Loan Approval Amount (current) 558200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1801
Project Congressional District FL-27
Number of Employees 53
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 566014.8
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State