Search icon

ORLANDO HEALTH, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ORLANDO HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 01 Mar 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: 738247
FEI/EIN Number 591726273

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

Address: 1414 KUHL AVE, MP 2, ORLANDO, FL, 32806, US
Mail Address: 1414 KUHL AVE, MP 2, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-837-926
State:
ALABAMA
Type:
Headquarter of
Company Number:
20241450612
State:
COLORADO

Key Officers & Management

Name Role Address
Strong David President 1414 KUHL AVE, ORLANDO, FL, 32806
Hakim Jamal MD Secretary 1414 KUHL AVE, ORLANDO, FL, 32806
Hakim Jamal MD Vice President 1414 KUHL AVE, ORLANDO, FL, 32806
Hawkins Erick Secretary 1414 KUHL AVE, ORLANDO, FL, 32806
Hawkins Erick Vice President 1414 KUHL AVE, ORLANDO, FL, 32806
Spong Bernadette Secretary 1414 KUHL AVE, ORLANDO, FL, 32806
Spong Bernadette Vice President 1414 KUHL AVE, ORLANDO, FL, 32806
Ohe Greg Secretary 1414 KUHL AVE, ORLANDO, FL, 32806
Ohe Greg Vice President 1414 KUHL AVE, ORLANDO, FL, 32806
Taylor Matthew Secretary 1414 KUHL AVE, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000065424 ORLANDO HEALTH ARNOLD PALMER HOSPITAL FOR CHILDREN FEEDING DIFFICULTIES CENTER ACTIVE 2025-05-16 2030-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G25000055931 ORLANDO HEALTH CHILDREN'S HEART INSTITUTE ACTIVE 2025-04-25 2030-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G25000033388 ORLANDO HEALTH SPINE CENTER ACTIVE 2025-03-07 2030-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G25000018872 ORLANDO HEALTH CHILDREN'S NEUROSCIENCE INSTITUTE ACTIVE 2025-02-07 2030-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G25000010215 ORLANDO HEALTH CHILDREN'S INSTITUTE ACTIVE 2025-01-24 2030-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G25000010218 ORLANDO HEALTH SCHOOL OF HEALTH SCIENCES ACTIVE 2025-01-24 2030-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G24000154580 ORLANDO HEALTH BEHAVIORAL HEALTH HOSPITAL ACTIVE 2024-12-20 2029-12-31 - 1414 KUHL AVENUE, MP 2, ORLANDO, FL, 32806
G24000142956 ORLANDO HEALTH SOUTH SEMINOLE HOSPITAL EMERGENCY DEPARTMENT ACTIVE 2024-11-22 2029-12-31 - 1414 KUHL AVENUE, MP 2, ORLANDO, FL, 32806
G24000139926 ORLANDO HEALTH EMERGENCY ROOM - LONGWOOD ACTIVE 2024-11-15 2029-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G24000090104 ORLANDO HEALTH SOUTH LAKE HOSPITAL CONCIERGE SERVICES ACTIVE 2024-07-29 2029-12-31 - 1414 KUHL AVE.,, MP 2, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 207 W. Gore St., Suite 201, ORLANDO, FL 32806 -
AMENDED AND RESTATEDARTICLES 2021-02-08 - -
AMENDED AND RESTATEDARTICLES 2019-02-11 - -
AMENDED AND RESTATEDARTICLES 2017-12-19 - -
AMENDMENT 2017-09-14 - -
REGISTERED AGENT NAME CHANGED 2017-03-31 Beam, Mildred -
NAME CHANGE AMENDMENT 2008-09-05 ORLANDO HEALTH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 1414 KUHL AVE, MP 2, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2002-05-28 1414 KUHL AVE, MP 2, ORLANDO, FL 32806 -
CORPORATE MERGER 1997-05-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000013635

Court Cases

Title Case Number Docket Date Status
ORLANDO HEALTH, INC., AND ORLANDO HEALTH MEDICAL GROUP, INC., Petitioner(s) v. CARDIOVASCULAR ASSOCIATES OF AMERICA, TIMOTHY ATTEBERRY, CVICFL HOLDINGS, LLC, CARDIOVASCULAR INSTITUTE OF CENTRAL FLORIDA, LLC AND CVAUSA MANAGEME, Respondent(s). 6D2024-1871 2024-09-03 Open
Classification Original Proceedings - County Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-012766-O

Parties

Name ORLANDO HEALTH, INC.
Role Petitioner
Status Active
Representations Terry Cressler Young, Melody B Lynch, Ronald David Edwards, Jr., William Griffin Giroux
Name ORLANDO HEALTH MEDICAL GROUP, INC.
Role Petitioner
Status Active
Representations Terry Cressler Young, Melody B Lynch, Ronald David Edwards, Jr., William Griffin Giroux
Name TIMOTHY ATTEBERY
Role Respondent
Status Active
Name CVICFL HOLDINGS, LLC
Role Respondent
Status Active
Name CARDIOVASCULAR INSTITUTE OF CENTRAL FLORIDA, LLC
Role Respondent
Status Active
Name CVAUSA MANAGEMENT, LLC
Role Respondent
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name CARDIOVASCULAR ASSOCIATES OF AMERICA
Role Respondent
Status Active
Representations Michael James Quinn, Francis Augustine Zacherl, III, Joseph P. Rockers, Jeffrey Scott Hammer, Amber Stoner Nunnally, Ricky Polston, Michael Lee Gore

Docket Entries

Docket Date 2024-11-15
Type Response
Subtype Reply
Description REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CARDIOVASCULAR ASSOCIATES OF AMERICA
Docket Date 2024-11-15
Type Record
Subtype Appendix to Reply
Description SUPPLEMENTAL APPENDIX IN SUPPORT OF REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's Unopposed Motion for Extention of Time to File Reply to Response to Petition for Writ of Certiorari is granted. The reply shall be served on or before November 15, 2024.
View View File
Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-10-23
Type Record
Subtype Appendix to Response
Description RESPONDENTS' APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARDIOVASCULAR ASSOCIATES OF AMERICA
Docket Date 2024-10-23
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARDIOVASCULAR ASSOCIATES OF AMERICA
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARDIOVASCULAR ASSOCIATES OF AMERICA
Docket Date 2024-09-18
Type Petition
Subtype Appendix
Description Appendix
On Behalf Of ORLANDO HEALTH, INC.
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING UNREDACTED APPENDIX TO PETITION FOR CERTIORARI
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARDIOVASCULAR ASSOCIATES OF AMERICA
Docket Date 2024-09-09
Type Order
Subtype Order to File Response
Description Respondents shall file a response to the petition for writ of certiorari within thirty days of the date of this order.
View View File
Docket Date 2024-09-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ORLANDO HEALTH, INC.
View View File
Docket Date 2024-09-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-04
Type Record
Subtype Appendix to Petition
Description Corrected Appendix to Petition
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-03
Type Record
Subtype Appendix
Description Appendix NOT BOOKMARKED
On Behalf Of ORLANDO HEALTH, INC.
View View File
Docket Date 2024-09-03
Type Petition
Subtype Petition
Description Petition
On Behalf Of ORLANDO HEALTH, INC.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order to Respond to Petition
Description Respondents' Unopposed Motion for Extension of Time to Respond to Petition for Writ of Certiorari is granted. Respondents shall file their response to the petition no later than October 23, 2024.
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File
Rheindie C. Richemond a/k/a Rheindie C. Young, Appellant(s) v. Reemployment Assistance Appeals Commission and Orlando Health, Inc., Appellee(s). 5D2024-0946 2024-04-10 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 5th District Court of Appeal
Originating Court Administrative Agency
24-00180

Parties

Name Rheindie C. Young
Role Appellant
Status Active
Name Rheindie C. Richemond
Role Appellant
Status Active
Name ORLANDO HEALTH, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-04-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-12
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-05-23
Type Record
Subtype Record on Appeal
Description Record on Appeal- 45 Pages
Docket Date 2024-05-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-05-02
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-04-10
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED WITH AGENCY: 04/03/2024
On Behalf Of Rheindie C. Richemond
View View File
NORMA LABADY AND JUDE LABADY, , Appellant(s) v. ORLANDO HEALTH, INC., JEFFREY H. FELD, M.D., WENDELLY J. VASQUEZ, M.D. AND THE WOMEN'S CENTER OF ORLANDO, LLC Appellee(s). 6D2024-0108 2024-01-16 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-2386

Parties

Name JUDE LABADY
Role Appellant
Status Active
Representations RYAN JAMES WYNNE, JEFF D. VASTOLA, ESQ.
Name NORMA LABADY
Role Appellant
Status Active
Representations JENNIFER S. CARROLL, ESQ., RYAN JAMES WYNNE, JEFF D. VASTOLA, ESQ.
Name THE WOMEN'S CENTER OF ORLANDO, LLC
Role Appellee
Status Active
Name WENDELLY J. VASQUEZ, M.D.
Role Appellee
Status Active
Name JEFFREY H. FELD, M.D.
Role Appellee
Status Active
Name ORLANDO HEALTH, INC.
Role Appellee
Status Active
Representations TAYLOR MCLEOD, MICHAEL R. D'LUGO, ESQ., Richards H. Ford
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Record
Subtype Appendix to Motion
Description Appendix to Motion - supplemental record
On Behalf Of NORMA LABADY
Docket Date 2024-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of NORMA LABADY
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before November 13, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description AGREED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of NORMA LABADY
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 45- IB DUE 09/30/2024
On Behalf Of NORMA LABADY
Docket Date 2024-06-06
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-05-28
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of ORLANDO HEALTH, INC.
View View File
Docket Date 2024-04-23
Type Response
Subtype Response
Description RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of NORMA LABADY
Docket Date 2024-04-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of NORMA LABADY
Docket Date 2024-04-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-03-26
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.
Docket Date 2024-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//60 - IB DUE 5/21/24 (NOTE: SEE 3/26/24 MEDIATIION ORDER.)
On Behalf Of NORMA LABADY
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORMA LABADY
Docket Date 2024-03-06
Type Record
Subtype Transcript
Description Transcript Received ~ SCHREIBER **CONFIDENTIAL** 1,982 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE, ORLANDO HEALTH, INC. d/b/a WINNIE PALMER HOSPITAL FOR WOMEN & BABIES
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NORMA LABADY
Docket Date 2024-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of NORMA LABADY
View View File
Docket Date 2024-12-17
Type Record
Subtype Supplemental Record
Description SCHREIBER - 151 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-11-22
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to supplement the record is granted to the extent that any item supplemented must satisfy Florida Rule of Appellate Procedure 9.200 and that supplementation with the item requested must be effectuated through the clerk of the lower tribunal. Therefore, within three days from the date of this order, appellants shall file the appropriate designations and any items with the clerk of the lower tribunal. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty-five days from the date of this order.
View View File
Docket Date 2024-04-12
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2024-03-26
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
ABIA DURNIN VS ORLANDO HEALTH INC. AND DR. PHILIPS HOSPITAL 6D2023-4093 2023-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022 CA 008727

Parties

Name ABIA DURNIN
Role Appellant
Status Active
Name ORLANDO HEALTH, INC.
Role Appellee
Status Active
Name DR. PHILIPS HOSPITAL
Role Appellee
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-14
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to comply with this Court's August 12, 2024, order, this case is dismissed. All pending motions are denied as moot.
View View File
Docket Date 2024-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration of Appellant's amended notice of appeal, Appellant's motion for an extension of time and related motions and/or appendices are denied as moot.
View View File
Docket Date 2024-04-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ABIA DURNIN
Docket Date 2024-04-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ABIA DURNIN
Docket Date 2024-04-11
Type Notice
Subtype Notice
Description Notice
On Behalf Of ABIA DURNIN
Docket Date 2024-04-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MOTION FOR STAY PENDING APPEAL
On Behalf Of ABIA DURNIN
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-29
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of servicedemonstrating service of a copy of the notice of appeal on the appellee(s), orfails to identify the appellee(s) sufficiently to insure this court that theappellee(s) has received a copy of the notice of the appeal. Within fifteen daysof the date of this order, Appellant must file an amended notice of appeal in thelower tribunal with a satisfactory certificate of service, copy to this court aswell, or sanctions, including dismissal of the appeal, may result.
Docket Date 2024-04-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ABIA DURNIN
Docket Date 2023-11-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of ABIA DURNIN
Docket Date 2023-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE NOT CERTIFIED
On Behalf Of ABIA DURNIN
GUILLERMINA ESTRADA, ESTATE OF VICTOR MANCERA-ELIZONDO, DECEASED, Appellant(s) v. ORLANDO HEALTH, INC., REGAN D. ROSTORFER, M.D., Appellee(s). 6D2023-3656 2023-10-09 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-005050-O

Parties

Name GUILLERMINA ESTRADA
Role Appellant
Status Active
Representations JACK T. COOK, ESQ., SAMANTHA SPANDAU, ESQ., ADAM RICHARDSON, ESQ., REBECCA L. WILLIAMSON, ESQ.
Name ESTATE OF VICTOR MANCERA-ELIZONDO, DECEASED
Role Appellant
Status Active
Name ORLANDO HEALTH, INC.
Role Appellee
Status Active
Representations DINAH S. STEIN, ESQ., HENRY WELLS JEWETT, II., ESQ.
Name REGAN D. ROSTORFER, M.D.
Role Appellee
Status Active
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 12/09/2024
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 11/08/2024
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2024-08-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-08-07
Type Record
Subtype Transcript
Description SCHREIBER - TRANSCRIPT VOL. 1-11 - 2,648 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2024-07-30
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted on July 29, 2024, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2023-03.
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 07/29/24
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2024-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB due 06/27/24
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2024-05-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-11
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2024-03-19
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this Order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2024-03-18
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2023-12-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ WITH ATTACHED ORDER
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2023-11-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING REPORTER'S ACKNOWLEDGMENT
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2023-11-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GUILLERMINA ESTRADA
Docket Date 2023-10-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2025-01-07
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees' motion to supplement the record is granted and appellees shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
View View File
Docket Date 2024-12-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description APPELLEES' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees' motion for extension of time to serve the answer brief is granted. The answer brief shall be served on or before January 8, 2025. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve her initial brief is granted. The initial brief shall be served within thirty days from the date of this order. The clerk of the lower tribunal shall serve a status report concerning the record on appeal within ten days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-23
Amended and Restated Articles 2021-02-08
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-03-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-24
Type:
Monitoring
Address:
10000 W COLONIAL DR, OCOEE, FL, 34761
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-08-31
Type:
Fat/Cat
Address:
10000 W COLONIAL DR, OCOEE, FL, 34761
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-24
Type:
Referral
Address:
3090 CARUSO CT., ORLANDO, FL, 32806
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-09-18
Type:
Monitoring
Address:
83 W MILLER STREET, ORLANDO, FL, 32806
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-05-23
Type:
Referral
Address:
1414 KUHL AVE MP10, ORLANDO, FL, 32806
Safety Health:
Safety
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-1726273
In Care Of Name:
% LESLIE FLAKE
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1977-07
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(321) 841-4726
Add Date:
2008-11-17
Operation Classification:
Private(Property)
power Units:
11
Drivers:
7
Inspections:
0
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State