Search icon

SUNCOAST MANOR RETIREMENT COMMUNITY, INC.

Company Details

Entity Name: SUNCOAST MANOR RETIREMENT COMMUNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jun 1960 (65 years ago)
Document Number: 701030
FEI/EIN Number 590991279
Address: 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801, US
Mail Address: 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720467210 2015-05-29 2015-05-29 1095 PINELLAS POINT DR S, ST PETERSBURG, FL, 337056154, US 1095 PINELLAS POINT DR S, ST PETERSBURG, FL, 337056154, US

Contacts

Phone +1 727-867-1131
Fax 7278668742

Authorized person

Name MR. HENRY T KEITH
Role SR VICE PRESIDENT & CFO
Phone 4078395050

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL6535
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 021270900
State FL

Agent

Name Role Address
KEITH HENRY T Agent 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Chairman

Name Role Address
Hillenmeyer John Chairman 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Chief Operating Officer

Name Role Address
Hennis Garry Chief Operating Officer 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Secretary

Name Role Address
Faubel Megan K Secretary 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Chief Executive Officer

Name Role Address
Rogers Terence E Chief Executive Officer 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Chief Financial Officer

Name Role Address
KEITH HENRY T Chief Financial Officer 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03356700090 WESTMINSTER SUNCOAST ACTIVE 2003-12-22 2028-12-31 No data 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-07 No data No data
AMENDED AND RESTATEDARTICLES 2009-03-03 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2002-03-01 SUNCOAST MANOR RETIREMENT COMMUNITY, INC. No data
AMENDMENT 1994-03-04 No data No data

Court Cases

Title Case Number Docket Date Status
SUNCOAST MANOR RETIREMENT COMMUNITY, INC. VS PAM DUBOV, PROPERTY APPRAISER, ET AL. 2D2020-1144 2020-03-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-CA-3185

Parties

Name SUNCOAST MANOR RETIREMENT COMMUNITY, INC.
Role Appellant
Status Active
Representations BRIAN C. LAWRENCE, ESQ., S. BRENDAN LYNCH, ESQ.
Name LEON M. BIEGALSKI, AS EXECUTIVE DIRECTOR OF FL DOR
Role Appellee
Status Active
Name DIANE NELSON, TAX COLLECTOR
Role Appellee
Status Active
Name PAM DUBOV, PROPERTY APPRAISER
Role Appellee
Status Active
Representations YVETTE ACOSTA - MACMILLAN, ESQ., ROBERT P. ELSON, S.A.A.G., JASON C. ESTER, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SUNCOAST MANOR RETIREMENT COMMUNITY, INC.
Docket Date 2020-05-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PAM DUBOV, PROPERTY APPRAISER
Docket Date 2020-04-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of SUNCOAST MANOR RETIREMENT COMMUNITY, INC.
Docket Date 2020-04-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUNCOAST MANOR RETIREMENT COMMUNITY, INC.
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted. The initial brief and appendix shall be served within 15 days of the date of this order.
Docket Date 2020-04-14
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 SUNCOAST MANOR RETIREMENT COMMUNITY, INC.
Docket Date 2020-04-14
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of SUNCOAST MANOR RETIREMENT COMMUNITY, INC.
Docket Date 2020-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO REQUEST LOWER TRIBUNAL COURT TOPREPARE AND TRANSMIT RECORD ON APPEAL
On Behalf Of SUNCOAST MANOR RETIREMENT COMMUNITY, INC.
Docket Date 2020-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SUNCOAST MANOR RETIREMENT COMMUNITY, INC.
Docket Date 2020-03-31
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SUNCOAST MANOR RETIREMENT COMMUNITY, INC.

Date of last update: 01 Feb 2025

Sources: Florida Department of State