Search icon

WELLINGTON RETREAT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (3 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

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Website:
Phone Number:
E-mail Address:
Contact Person:
ROBERT HOFMANN
User ID:
P3261158
Trade Name:
FAMILY CENTER FOR RECOVERY

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:
HY6GNZF4JLN5
CAGE Code:
7W5G6
UEI Expiration Date:
2026-03-10

Business Information

Doing Business As:
FAMILY CENTER FOR RECOVERY
Activation Date:
2025-03-12
Initial Registration Date:
2017-06-13

National Provider Identifier

NPI Number:
1225328370

Authorized Person:

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

Taxonomy:

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

Contacts:

Fax:
5612965287
Fax:
5616230089

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
687150.00
Total Face Value Of Loan:
687150.00
Date:
2013-02-05
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:
-200000.00
Total Face Value Of Loan:
1403000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
687150
Current Approval Amount:
687150
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
693887.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State