Entity Name: | EAST RIDGE RETIREMENT VILLAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Dec 1961 (63 years ago) |
Document Number: | 702209 |
FEI/EIN Number | 590903331 |
Address: | 19301 SW 87 AVE, MIAMI, FL, 33157 |
Mail Address: | 19301 SW 87 AVE, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1194042192 | 2010-04-29 | 2010-04-29 | 19301 SW 87TH AVENUE, MIAMI, FL, 331578999, US | 19301 SW 87TH AVENUE, MIAMI, FL, 331578999, US | |||||||||||||||||||
|
Phone | +1 305-238-2623 |
Fax | 3052563516 |
Authorized person
Name | MR. GARY M. GREGORY |
Role | CHAIRMAN OF THE BOARD |
Phone | 3056696000 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | 20315096 |
State | FL |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EAST RIDGE RETIREMENT VILLAGE DENTAL PLAN | 2018 | 590903331 | 2019-05-16 | EAST RIDGE RETIREMENT VILLAGE | 123 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 0 |
Signature of
Role | Plan administrator |
Date | 2019-05-13 |
Name of individual signing | CHRISTINE SHIPLEY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-05-13 |
Name of individual signing | CHRISTINE SHIPLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 511 |
Effective date of plan | 2013-09-01 |
Business code | 623000 |
Sponsor’s telephone number | 3052382623 |
Plan sponsor’s mailing address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Plan sponsor’s address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Number of participants as of the end of the plan year
Active participants | 0 |
Signature of
Role | Plan administrator |
Date | 2019-05-13 |
Name of individual signing | CHRISTINE SHIPLEY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-05-13 |
Name of individual signing | CHRISTINE SHIPLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 508 |
Effective date of plan | 2013-01-01 |
Business code | 623000 |
Sponsor’s telephone number | 3052382623 |
Plan sponsor’s mailing address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Plan sponsor’s address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Number of participants as of the end of the plan year
Active participants | 0 |
Signature of
Role | Plan administrator |
Date | 2019-05-13 |
Name of individual signing | CHRISTINE SHIPLEY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-05-13 |
Name of individual signing | CHRISTINE SHIPLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 510 |
Effective date of plan | 2013-09-01 |
Business code | 623000 |
Sponsor’s telephone number | 3052382623 |
Plan sponsor’s mailing address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Plan sponsor’s address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Number of participants as of the end of the plan year
Active participants | 0 |
Signature of
Role | Plan administrator |
Date | 2019-05-15 |
Name of individual signing | CHRISTINE SHIPLEY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-05-15 |
Name of individual signing | CHRISTINE SHIPLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 509 |
Effective date of plan | 2013-09-01 |
Business code | 623000 |
Sponsor’s telephone number | 3052382623 |
Plan sponsor’s mailing address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Plan sponsor’s address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Number of participants as of the end of the plan year
Active participants | 0 |
Signature of
Role | Plan administrator |
Date | 2019-05-15 |
Name of individual signing | CHRISTINE SHIPLEY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-05-15 |
Name of individual signing | CHRISTINE SHIPLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 508 |
Effective date of plan | 2013-01-01 |
Business code | 623000 |
Sponsor’s telephone number | 3052382623 |
Plan sponsor’s mailing address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Plan sponsor’s address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Number of participants as of the end of the plan year
Active participants | 121 |
Signature of
Role | Plan administrator |
Date | 2018-07-30 |
Name of individual signing | CATHERINE AYERS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-07-30 |
Name of individual signing | CATHERINE AYERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 509 |
Effective date of plan | 2013-09-01 |
Business code | 623000 |
Sponsor’s telephone number | 3052382623 |
Plan sponsor’s mailing address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Plan sponsor’s address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Number of participants as of the end of the plan year
Active participants | 170 |
Signature of
Role | Plan administrator |
Date | 2018-07-30 |
Name of individual signing | CATHERINE AYERS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-07-30 |
Name of individual signing | CATHERINE AYERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 511 |
Effective date of plan | 2013-09-01 |
Business code | 623000 |
Sponsor’s telephone number | 3052382623 |
Plan sponsor’s mailing address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Plan sponsor’s address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Number of participants as of the end of the plan year
Active participants | 161 |
Signature of
Role | Plan administrator |
Date | 2018-07-30 |
Name of individual signing | CATHERINE AYERS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-07-30 |
Name of individual signing | CATHERINE AYERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 512 |
Effective date of plan | 2013-09-01 |
Business code | 623000 |
Sponsor’s telephone number | 3052382623 |
Plan sponsor’s mailing address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Plan sponsor’s address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Number of participants as of the end of the plan year
Active participants | 123 |
Signature of
Role | Plan administrator |
Date | 2018-07-30 |
Name of individual signing | CATHERINE AYERS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-07-30 |
Name of individual signing | CATHERINE AYERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 508 |
Effective date of plan | 2013-01-01 |
Business code | 623000 |
Sponsor’s telephone number | 3052382623 |
Plan sponsor’s mailing address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Plan sponsor’s address | 19301 SW 87TH AVE, CUTLER BAY, FL, 331578904 |
Number of participants as of the end of the plan year
Active participants | 106 |
Signature of
Role | Plan administrator |
Date | 2018-07-30 |
Name of individual signing | CATHERINE AYERS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-07-30 |
Name of individual signing | CATHERINE AYERS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ZIEGLER STEVEN M | Agent | 4300 N.W. 89TH BOULEVARD, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
Doerr Ben IJr. | Director | 1411 NW 46th Terrace, Gainesville, FL, 32605 |
Hood Glenda E | Director | 1210 Lancaster Drive, Orlando, FL, 32806 |
Sasser Jackson N | Director | 1096 SW 131st Street, Newberry, FL, 32669 |
Schreiber Lawrence M | Director | 18768 NW 244th Street, High Springs, FL, 32643 |
Name | Role | Address |
---|---|---|
Catalanotto Rebecca | Exec | 19301 SW 87 AVE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
ZIEGLER STEVEN M | Asst | 4300 NW 89TH BLVD., GAINESVILLE, FL, 32606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000087662 | PALM LANE MEMORY SUPPORT | ACTIVE | 2015-08-25 | 2025-12-31 | No data | 19301 S.W. 87TH AVENUE, CUTLER BAY, FL, 33157 |
G15000087663 | PALM LANE AT EAST RIDGE | ACTIVE | 2015-08-25 | 2025-12-31 | No data | 19301 S.W. 87 AVENUE, CUTLER BAY, FL, 33157 |
G15000087667 | PALM COURT ASSISTED LIVING | ACTIVE | 2015-08-25 | 2025-12-31 | No data | 19301 S.W. 87 AVENUE, CUTLER BAY, FL, 33157 |
G15000087672 | PALM COURT AT EAST RIDGE | ACTIVE | 2015-08-25 | 2025-12-31 | No data | 19301 S.W. 87 AVENUE, CUTLER BAY, FL, 33157 |
G15000087674 | PALM TERRACE SKILLED NURSING | ACTIVE | 2015-08-25 | 2025-12-31 | No data | 19301 S.W. 87 AVENUE, CUTLER BAY, FL, 33157 |
G15000087678 | PALM TERRACE AT EAST RIDGE | ACTIVE | 2015-08-25 | 2025-12-31 | No data | 19301 S.W. 87 AVENUE, CUTLER BAY, FL, 33157 |
G15000087654 | THREE PALMS AT EAST RIDGE | ACTIVE | 2015-08-25 | 2025-12-31 | No data | 19301 S.W. 87 AVENUE, CUTLER BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2014-05-23 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2008-03-27 | No data | No data |
AMENDMENT | 1997-08-14 | No data | No data |
AMENDMENT | 1986-07-11 | No data | No data |
NAME CHANGE AMENDMENT | 1976-10-25 | EAST RIDGE RETIREMENT VILLAGE, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EAST RIDGE RETIREMENT VILLAGE, INC., VS KURTIS SCHWEIZER, | 3D2020-1850 | 2020-12-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EAST RIDGE RETIREMENT VILLAGE, INC. |
Role | Appellant |
Status | Active |
Representations | Jennifer A. Mansfield |
Name | KURTIS SCHWEIZER |
Role | Appellee |
Status | Active |
Representations | Christopher B. Spuches, SAMAH T. ABUKHODEIR |
Name | HON. ROSA C. FIGAROLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-01-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-01-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-01-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | EAST RIDGE RETIREMENT VILLAGE, INC. |
Docket Date | 2021-01-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-01-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-01-04 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion. |
Docket Date | 2020-12-16 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to Appellant's Motion to Relinquish Jurisdiction. |
Docket Date | 2020-12-15 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | EAST RIDGE RETIREMENT VILLAGE, INC. |
Docket Date | 2020-12-15 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | EAST RIDGE RETIREMENT VILLAGE, INC. |
Docket Date | 2020-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due. |
Docket Date | 2020-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ RELATED CASE: 20-1658 |
On Behalf Of | EAST RIDGE RETIREMENT VILLAGE, INC. |
Docket Date | 2020-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2020-12-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 24, 2020. |
Classification | NOA Non Final - Circuit Guardianship - Guardianship |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-486 |
Parties
Name | KURTIS SCHWEIZER |
Role | Appellant |
Status | Active |
Representations | Christopher B. Spuches |
Name | EAST RIDGE RETIREMENT VILLAGE, INC. |
Role | Appellee |
Status | Active |
Representations | Jennifer A. Mansfield, Sommer C. Horton, JOY MAXWELL CARR, David Howard Goldberg, GERALD W. PIERRE, SHARIFA K. JARRETT, SAMAH T. ABUKHODEIR, RAIZA M. REYES, YUDISLAIDYS MALLOL |
Name | HON. ROSA C. FIGAROLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-12-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-12-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 12, 2020, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2020-12-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-11-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due. |
Docket Date | 2020-11-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 22, 2020. |
Docket Date | 2020-11-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2020-11-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KURTIS SCHWEIZER |
Date of last update: 01 Feb 2025
Sources: Florida Department of State