Search icon

WELLINGTON RETREAT, INC. - Florida Company Profile

Company Details

Entity Name: WELLINGTON RETREAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLINGTON RETREAT, 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: 15 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: P10000075453
FEI/EIN Number 273457804

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

Address: 7051 Seacrest Blvd, Lantana, FL, 33462, US
Mail Address: 7051 Seacrest Blvd, Lantana, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225328370 2011-04-11 2019-01-17 7051 SEACREST BLVD, LANTANA, FL, 334625139, US 7051 SEACREST BLVD, LANTANA, FL, 334625139, US

Contacts

Phone +1 561-296-5288
Fax 5612965287
Fax 5616230089

Authorized person

Name JAYNE MARIE BAZZANO
Role DIRECTOR, BILLING/CONTRACTING
Phone 5612965288

Taxonomy

Taxonomy Code 323P00000X - Psychiatric Residential Treatment Facility
Is Primary No
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Key Officers & Management

Name Role Address
MORAN ROBERT A President 7051 Seacrest Blvd, Lantana, FL, 33462
LEVEY DAVID I Chief Financial Officer 7051 Seacrest Blvd., Lantana, FL, 33462
Hofmann Robert Admi 7051 Seacrest Blvd, Lantana, FL, 33462
Moran Robert ADr. Agent 7051 Seacrest Blvd., Lantana, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039550 FAMILY CENTER FOR RECOVERY ACTIVE 2016-04-19 2026-12-31 - 7051 SEACREST BLVD, LANTANA, FL, 33462
G10000086506 WELLINGTON PSYCHIATRIC & ADDICTION SERVICES, INC. EXPIRED 2010-09-21 2015-12-31 - 12794 W. FOREST HILL BLVD STE 16, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 7051 Seacrest Blvd, Lantana, FL 33462 -
CHANGE OF MAILING ADDRESS 2015-03-20 7051 Seacrest Blvd, Lantana, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 7051 Seacrest Blvd., Lantana, FL 33462 -
REGISTERED AGENT NAME CHANGED 2013-01-14 Moran, Robert A, Dr. -

Court Cases

Title Case Number Docket Date Status
WELLINGTON RETREAT, INC. VS KATHY HUTCHINGS 5D2015-1952 2015-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
12-CA-6039-11-K

Parties

Name WELLINGTON RETREAT, INC.
Role Appellant
Status Active
Representations JAMES S. TELEPMAN, GARY ISAACS
Name KATHY HUTCHINGS
Role Appellee
Status Active
Representations Benjamin J. Robinson, Todd K. Norman
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2016-01-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KATHY HUTCHINGS
Docket Date 2016-01-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2015-11-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2015-09-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA James S. Telepman 466786
On Behalf Of WELLINGTON RETREAT, INC.
Docket Date 2015-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WELLINGTON RETREAT, INC.
Docket Date 2015-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KATHY HUTCHINGS
Docket Date 2015-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KATHY HUTCHINGS
Docket Date 2015-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WELLINGTON RETREAT, INC.
Docket Date 2015-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of WELLINGTON RETREAT, INC.
Docket Date 2015-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - EFILED *HYPER* (208 pages)
Docket Date 2015-06-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA James S. Telepman 466786
Docket Date 2015-06-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-06-16
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of KATHY HUTCHINGS
Docket Date 2015-06-12
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of WELLINGTON RETREAT, INC.
Docket Date 2015-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-06-04
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/2/15
On Behalf Of WELLINGTON RETREAT, INC.
Docket Date 2015-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-29
REINSTATEMENT 2022-11-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4311747108 2020-04-13 0455 PPP 7051 Seacrest Blvd, LAKE WORTH, FL, 33462-5139
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 687150
Loan Approval Amount (current) 687150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33462-5139
Project Congressional District FL-22
Number of Employees 84
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 693887.89
Forgiveness Paid Date 2021-04-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3261158 WELLINGTON RETREAT, INC. FAMILY CENTER FOR RECOVERY HY6GNZF4JLN5 7051 SEACREST BLVD, LANTANA, FL, 33462-5139
Capabilities Statement Link -
Phone Number 561-296-5288
Fax Number -
E-mail Address rhofmann@fcfrmd.com
WWW Page fcfrmd.com
E-Commerce Website -
Contact Person ROBERT HOFMANN
County Code (3 digit) 099
Congressional District 22
Metropolitan Statistical Area 8960
CAGE Code 7W5G6
Year Established 2010
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 623220
NAICS Code's Description Residential Mental Health and Substance Abuse Facilities
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State