Search icon

EAST RIDGE RETIREMENT VILLAGE, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

form 5500

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
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 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
EAST RIDGE RETIREMENT VILLAGE LTD PLAN 2018 590903331 2019-05-16 EAST RIDGE RETIREMENT VILLAGE 161
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
EAST RIDGE RETIREMENT VILLAGE HEALTH INSURANCE PLAN 2018 590903331 2019-05-16 EAST RIDGE RETIREMENT VILLAGE 129
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
EAST RIDGE RETIREMENT VILLAGE STD PLAN 2018 590903331 2019-05-16 EAST RIDGE RETIREMENT VILLAGE 161
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
EAST RIDGE RETIREMENT VILLAGE LIFE PLAN 2018 590903331 2019-05-16 EAST RIDGE RETIREMENT VILLAGE 170
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
EAST RIDGE RETIREMENT VILLAGE HEALTH INSURANCE PLAN 2017 590903331 2018-07-30 EAST RIDGE RETIREMENT VILLAGE 129
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
EAST RIDGE RETIREMENT VILLAGE LIFE PLAN 2017 590903331 2018-07-30 EAST RIDGE RETIREMENT VILLAGE 170
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
EAST RIDGE RETIREMENT VILLAGE LTD PLAN 2017 590903331 2018-07-30 EAST RIDGE RETIREMENT VILLAGE 161
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
EAST RIDGE RETIREMENT VILLAGE DENTAL PLAN 2017 590903331 2018-07-30 EAST RIDGE RETIREMENT VILLAGE 116
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
EAST RIDGE RETIRMENT VILLAGE HEALTH INSURANCE PLAN 2017 590903331 2018-07-30 EAST RIDGE RETIREMENT VILLAGE 123
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

Agent

Name Role Address
ZIEGLER STEVEN M Agent 4300 N.W. 89TH BOULEVARD, GAINESVILLE, FL, 32606

Director

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

Exec

Name Role Address
Catalanotto Rebecca Exec 19301 SW 87 AVE, MIAMI, FL, 33157

Asst

Name Role Address
ZIEGLER STEVEN M Asst 4300 NW 89TH BLVD., GAINESVILLE, FL, 32606

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
EAST RIDGE RETIREMENT VILLAGE, INC., VS KURTIS SCHWEIZER, 3D2020-1850 2020-12-14 Closed
Classification NOA 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 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.
KURTIS SCHWEIZER, etc., VS EAST RIDGE RETIREMENT VILLAGE, INC., 3D2020-1658 2020-11-10 Closed
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