Search icon

THE CENTER FOR INDEPENDENT LIVING INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE CENTER FOR INDEPENDENT LIVING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CENTER FOR INDEPENDENT LIVING INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2017 (8 years ago)
Document Number: P01000021891
FEI/EIN Number 651078816

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

Address: 4700 BUCHANAN DRIVE, FORT PIERCE, FL, 34982
Mail Address: 4700 BUCHANAN DRIVE, FORT PIERCE, FL, 34982
ZIP code: 34982
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IACONA DONNA J President 1331 SE BUCKINGHAM TERRACE, PORT ST LUCIE, FL, 34952
IACONA DONNA J Director 1331 SE BUCKINGHAM TERRACE, PORT ST LUCIE, FL, 34952
IACONA DONNA J Agent 1331 SE BUCKINGHAM TERRACE, PORT ST LUCIE, FL, 34952

Form 5500 Series

Employer Identification Number (EIN):
591828770
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-12 - -
REGISTERED AGENT NAME CHANGED 2017-12-12 IACONA, DONNA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
CENTER FOR INDEPENDENT LIVING OF S. W. FLORIDA VS METRO PARK OF FT. MYERS, L L C 2D2011-2539 2011-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-015677

Parties

Name THE CENTER FOR INDEPENDENT LIVING INC
Role Appellant
Status Active
Name METRO PARK OF FT. MYERS, L L C
Role Appellee
Status Active
Representations ALEX R. FIGARES, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-05-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Wallace, and Morris
Docket Date 2012-05-10
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2012-03-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ IB
Docket Date 2011-08-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ wall/JT
Docket Date 2011-07-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CENTER FOR INDEPENDENT LIVING
Docket Date 2011-05-24
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CENTER FOR INDEPENDENT LIVING

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-12-12
REINSTATEMENT 2011-10-13

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
63500.00
Total Face Value Of Loan:
63500.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5100.00
Total Face Value Of Loan:
5100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,100
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,147.46
Servicing Lender:
The Old Point National Bank of Phoebus
Use of Proceeds:
Payroll: $5,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State