Search icon

CAPE CANAVERAL HOSPITAL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPE CANAVERAL HOSPITAL FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Aug 1980 (45 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: 754003
FEI/EIN Number 592074733

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

Address: 701 W COCOA BEACH CAUSEWAY, COCOA BEACH, FL, 32931, US
Mail Address: 6450 S US HWY 1, CORPORATE LEGAL DEPT, ROCKLEDGE, FL, 32955, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIALDONE MICHAEL A President 6450 US Highway 1, ROCKLEDGE, FL, 32955
SCIALDONE MICHAEL A Director 6450 US Highway 1, ROCKLEDGE, FL, 32955
Romanello Nicholas W Secretary 6450 US Highway 1, ROCKLEDGE, FL, 32955
Romanello Nicholas WEsq. Agent 6450 US HWY 1, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 6450 US HWY 1, CORPORATE LEGAL DEPT, ROCKLEDGE, FL 32955 -
AMENDMENT 2020-03-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 Romanello, Nicholas W., Esq. -
REINSTATEMENT 2003-12-26 - -
CHANGE OF MAILING ADDRESS 2003-12-26 701 W COCOA BEACH CAUSEWAY, COCOA BEACH, FL 32931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-08 701 W COCOA BEACH CAUSEWAY, COCOA BEACH, FL 32931 -

Court Cases

Title Case Number Docket Date Status
SAIRA HASHMI-ALIKHAN, M.D., HEALTH FIRST, INC., HEALTH FIRST PHYSICIANS GROUP, INC., CAPE CANAVERAL HOSPITAL, INC. AND CAPE CANAVERAL HOSPITAL FOUNDATION, INC. VS GERALDINE J. STAPLES, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF GLENN STAPLES, RANDALL B. RIGDON, M.D., RANDALL B. RIGDON, LLC, DANIEL J. CALABRESE, P.A., FIRAS R. MUWALLA, M.D., ET AL. 5D2016-3735 2016-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-52901

Parties

Name HEALTH FIRST PHYSICIANS GROUP, INC.
Role Appellant
Status Active
Name CAPE CANAVERAL HOSPITAL FOUNDATION, INC.
Role Appellant
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Appellant
Status Active
Name HEALTH FIRST, INC.
Role Appellant
Status Active
Name SAIRA HASHMI-ALIKHAN, M.D.
Role Appellant
Status Active
Representations Mary Jaye Hall, Wilbert R. Vancol, R. SAM DUNAWAY, III
Name ESTATE OF GLENN STAPLES
Role Appellee
Status Active
Name DANIEL J. CALABRESE P.A.
Role Appellee
Status Active
Name GERALDINE J. STAPLES
Role Appellee
Status Active
Representations Christopher V. Carlyle, STEPHEN L. MALOVE
Name FIRAS R. MUWALLA, M.D.
Role Appellee
Status Active
Name RANDALL B RIGDON LLC
Role Appellee
Status Active
Name COAST MEDICAL ASSOCIATES, LLP
Role Appellee
Status Active
Name RANDALL B. RIGDON, M.D.
Role Appellee
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD - EFILED
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2018-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GERALDINE J. STAPLES
Docket Date 2018-03-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/25
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 9/5. NO FURTHER EOT'S.
Docket Date 2017-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-07-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/23
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-06-20
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 7/24
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-05-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/23
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-04-07
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 SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (2,544 PGS.) TRIAL TRANSCRIPT
On Behalf Of Clerk Brevard
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-02-24
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 SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-02-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 2/28
Docket Date 2017-02-08
Type Response
Subtype Response
Description RESPONSE ~ PER 2/8 ORDER
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-02-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED 2/9
Docket Date 2017-02-08
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 SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2016-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GERALDINE J. STAPLES
Docket Date 2016-11-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-11-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA WILBERT R. VANCOL 0093132
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2016-11-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-02
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/1/16
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-12
Amendment 2020-03-26
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State