Search icon

ALLIANCE FOUNDATION OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIANCE FOUNDATION OF FLORIDA, 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: 29 Jun 1999 (26 years ago)
Document Number: N99000004000
FEI/EIN Number 582476611

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

Mail Address: P.O. Box 228, Clifton, VA, 20124, US
Address: 3989 CHAIN BRIDGE ROAD, FAIRFAX, VA, 22030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSTLER ROBERT P President 3989 CHAIN BRIDGE ROAD, FAIRFAX, VA, 22030
PURDUM JIM S Secretary 3989 CHAIN BRIDGE ROAD, FAIRFAX, VA, 22030
HOSTLER ROBERT P Director 3989 CHAIN BRIDGE ROAD, FAIRFAX, VA, 22030
REGISTERED AGENTS INC Agent -

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:
EQGYZRZVCAD6
CAGE Code:
49JZ8
UEI Expiration Date:
2025-12-30

Business Information

Activation Date:
2025-01-01
Initial Registration Date:
2006-01-17

National Provider Identifier

NPI Number:
1952720294

Authorized Person:

Name:
MR. RANDOLPH LEE KERNON II
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
3862574372

Form 5500 Series

Employer Identification Number (EIN):
582476611
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057073 TAFFI MEDICAL ACTIVE 2020-05-22 2025-12-31 - 3989 CHAIN BRIGE ROAD, FAIRFAX, VA, 22030
G20000037388 INDIGO PALMS AT THE MANOR ACTIVE 2020-04-01 2025-12-31 - ALLIANCE FOUNDATION OF FLORIDA, INC., 3989 CHAIN BRIDGE ROAD, FAIRFAX, VA, 22030
G14000080596 INDIGO PALMS AT THE MANOR EXPIRED 2014-08-05 2019-12-31 - 3989 CHAIN BRIDGE ROAD, THE LEIGH BUILDING, FAIRFAX, VA, 22030
G14000080603 INDIGO PALMS AT THE MANOR EXPIRED 2014-08-05 2019-12-31 - 595 N.WILLIAMSON BOULEVARD, DAYTONA BEACH, FL, 32114
G14000080607 THE PALMS AT INDIGO MANOR EXPIRED 2014-08-05 2019-12-31 - 595 N.WILLIAMSON BOULEVARD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-17 3989 CHAIN BRIDGE ROAD, FAIRFAX, VA 22030 -
REGISTERED AGENT NAME CHANGED 2019-05-17 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-17 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 3989 CHAIN BRIDGE ROAD, FAIRFAX, VA 22030 -

Court Cases

Title Case Number Docket Date Status
MARIE J. LYNN AND MARK W. LYNN VS ALLIANCE FOUNDATION OF FLORIDA, INC. AND RANDOLPH L. KERNON, I I 5D2016-3822 2016-11-09 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
2014-CA-031697-CICI

Parties

Name MARK W. LYNN
Role Appellant
Status Active
Name MARIE J. LYNN
Role Appellant
Status Active
Representations Joanna Greber Dettloff, Megan Gisclar Colter
Name ALLIANCE FOUNDATION OF FLORIDA, INC.
Role Appellee
Status Active
Representations Jessica N. Cochran, Ronald E. Bush
Name RANDOLPH L. KERNON, I I
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 2017-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-09
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of ALLIANCE FOUNDATION OF FLORIDA
Docket Date 2017-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIE J. LYNN
Docket Date 2017-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLIANCE FOUNDATION OF FLORIDA
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALLIANCE FOUNDATION OF FLORIDA
Docket Date 2016-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALLIANCE FOUNDATION OF FLORIDA
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-12-09
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of MARIE J. LYNN
Docket Date 2016-11-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-11-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ALLIANCE FOUNDATION OF FLORIDA
Docket Date 2016-11-21
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ DISCHARGED PER 11/30 ORDER
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIE J. LYNN
Docket Date 2016-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/4/16
On Behalf Of MARIE J. LYNN

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-15
Reg. Agent Change 2019-05-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24823N0177
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1900000.00
Base And Exercised Options Value:
1900000.00
Base And All Options Value:
1900000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-01-10
Description:
EO14042 COMMUNITY NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24822N0219
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
700000.00
Base And Exercised Options Value:
700000.00
Base And All Options Value:
700000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-01-10
Description:
EO14042 COMMUNITY NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24821N0291
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
700000.00
Base And Exercised Options Value:
700000.00
Base And All Options Value:
700000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-01-10
Description:
COMMUNITY NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
349700.00
Date:
2014-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2640000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State