Search icon

SUNBELT HEALTH CARE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: SUNBELT HEALTH CARE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 27 Sep 1982 (43 years ago)
Document Number: 854175
FEI/EIN Number 581473135

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

Address: 485 N. Keller Road, Suite 250, Maitland, FL, 32751, US
Mail Address: 485 N. Keller Road, Suite 250, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
RODMAN DAVID Asst 485 N. Keller Road, Maitland, FL, 32751
Stiltz Bryan Chairman 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
ADDISCOTT LYNN Assi 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Rathbun Paul C Assi 900 Hope Way, Altamonte Springs, FL, 32714
Vincent Haney Asst 900 Hope Way, Altamonte Springs, FL, 32714
Saunders Michael Asst 900 Hope Way, Altamonte Springs, FL, 32714
BROMME JEFF Agent 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059557 ADVENTHEALTH CARE CENTERS EXPIRED 2019-05-20 2024-12-31 - 485 N. KELLER ROAD, SUITE 250, MAITLAND, FL, 32751
G18000109602 ADVENTHEALTH CARE CENTER BUSINESS OFFICE ACTIVE 2018-10-08 2028-12-31 - 485 NORTH KELLER ROAD, SUITE 250, MAITLAND, FL, 32751
G18000095470 ADVENTHEALTH TRANSITIONAL CARE ACTIVE 2018-08-27 2028-12-31 - 485 N. KELLER ROAD, SUITE 250, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 485 N. Keller Road, Suite 250, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2016-03-02 485 N. Keller Road, Suite 250, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-16 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2010-02-04 BROMME, JEFF -

Court Cases

Title Case Number Docket Date Status
ZADA LEGGETT VS ZEPHYRHILLS HEALTH & REHAB CENTER, INC., ET AL., 2D2023-2126 2023-09-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
23-CA-3272

Parties

Name ZADA LEGGETT
Role Appellant
Status Active
Representations RAINEY C. BOOTH, JR., ESQ.
Name MARIA N. MAYOR
Role Appellee
Status Active
Name NORMAN M. WILDER
Role Appellee
Status Active
Name SUNBELT HEALTH CARE CENTERS, INC.
Role Appellee
Status Active
Name ZEPHYRHILLS HEALTH & REHAB CENTER, INC.
Role Appellee
Status Active
Representations ETHEN R. SHAPIRO, ESQ., CONNOLLY CLARK MCARTHUR, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ZADA LEGGETT
Docket Date 2023-10-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S UNOPPOSED MOTION TO STAY
On Behalf Of ZADA LEGGETT
Docket Date 2023-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ZADA LEGGETT
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ZADA LEGGETT
Docket Date 2023-11-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-10-25
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's unopposed motion to stay is granted, and this proceeding is stayedfor 30 days. Appellant shall file a status report concerning the parties' settlement of theunderlying matter within 30 days of the date of this order, which may take the form of anotice of voluntary dismissal.
EDNA H. HARDIN, ET AL. VS ZEPHYR HAVEN HEALTH REHAB CENTER, ET AL. SC2013-1992 2013-10-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-5554CA

Circuit Court for the Sixth Judicial Circuit, Pasco County
2D12-2647

Parties

Name CHRISTOPHER HARDIN
Role Petitioner
Status Active
Name EDNA H HARDIN
Role Petitioner
Status Active
Representations Ms. Megan L. Gisclar, Mr. Isaac R. Ruiz-Carus
Name ADVENTIST CARE CENTERS
Role Respondent
Status Active
Name ES ADVENTIST HEALTH SYSTEM SUNBELT HEALTH CARE COR
Role Respondent
Status Active
Name ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.
Role Respondent
Status Active
Representations MARK BRIAN HARTIG, Amy L. Dilday
Name ADVENTIST HEALTH SYSTEM SUNBELT, INC.
Role Respondent
Status Active
Name SUNBELT HEALTH CARE CENTERS, INC.
Role Respondent
Status Active
Name Hon. Linda Hobe Babb
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-10-30
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.
Docket Date 2013-10-23
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-10-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-10-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of EDNA H HARDIN
Docket Date 2013-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of EDNA H HARDIN
ZEPHYR HAVEN HEALTH REHAB CENTER, INC., ET AL VS EDNA H. HARDIN, CHRISTOPHER R. HARDIN 2D2012-2647 2012-05-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-5554CA

Parties

Name ZEPHYR HAVEN HEALTH & REHAB
Role Appellant
Status Active
Representations AMY L. DILDAY, ESQ., MARK B. HARTIG, ESQ.
Name ADVENTIST CARE CENTERS
Role Appellant
Status Active
Name ADVENTIST HEALTH SYSTEM
Role Appellant
Status Active
Name SUNBELT HEALTH CARE CENTERS, INC.
Role Appellant
Status Active
Name Adventist Health System/
Role Appellant
Status Active
Name EDNA H. HARDIN
Role Appellee
Status Active
Representations DONNA K. HANES, ESQ., Isaac R. Ruiz-Carus, Esq.
Name CHRSTOPHER R. HARDIN
Role Appellee
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2013-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ Check 666182 $300.00
Docket Date 2013-10-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ with Appendix
On Behalf Of EDNA H. HARDIN
Docket Date 2012-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ EXTRAORDINARY
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB
Docket Date 2013-09-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2013-07-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB
Docket Date 2013-04-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB
Docket Date 2013-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-01-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB
Docket Date 2012-12-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 12/28/12
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB
Docket Date 2012-12-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 12/10/12
On Behalf Of EDNA H. HARDIN
Docket Date 2012-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2012-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDNA H. HARDIN
Docket Date 2012-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDNA H. HARDIN
Docket Date 2012-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDNA H. HARDIN
Docket Date 2012-09-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of EDNA H. HARDIN
Docket Date 2012-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDNA H. HARDIN
Docket Date 2012-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDNA H. HARDIN
Docket Date 2012-07-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ extraordinary motion for oral argument
Docket Date 2012-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDNA H. HARDIN
Docket Date 2012-06-18
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 06/15/12
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB
Docket Date 2012-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-06
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 ZEPHYR HAVEN HEALTH & REHAB
Docket Date 2012-05-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2012-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304764012 0420600 2001-10-04 2414 BEDFORD, ORLANDO, FL, 32804
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-10-04
Emphasis S: NURSING HOMES, N: SSTARG01
Case Closed 2001-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-10-18
Abatement Due Date 2001-11-20
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040007
Issuance Date 2001-10-18
Abatement Due Date 2001-11-20
Nr Instances 1
Nr Exposed 2
Gravity 00

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
58-1473135 Association Unconditional Exemption 900 HOPE WAY, ALTAMONTE SPG, FL, 32714-1502 1947-04
In Care of Name -
Group Exemption Number 1071
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2022-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 25934175
Income Amount 14356397
Form 990 Revenue Amount 14048747
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SUNBELT HEALTH CARE CENTERS INC
EIN 58-1473135
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name SUNBELT HEALTH CARE CENTERS INC
EIN 58-1473135
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name SUNBELT HEALTH CARE CENTERS INC
EIN 58-1473135
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name SUNBELT HEALTH CARE CENTERS INC
EIN 58-1473135
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name SUNBELT HEALTH CARE CENTERS INC
EIN 58-1473135
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name SUNBELT HEALTH CARE CENTERS INC
EIN 58-1473135
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name SUNBELT HEALTH CARE CENTERS INC
EIN 58-1473135
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name SUNBELT HEALTH CARE CENTERS INC
EIN 58-1473135
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name SUNBELT HEALTH CARE CENTERS INC
EIN 58-1473135
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name SUNBELT HEALTH CARE CENTERS INC
EIN 58-1473135
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name SUNBELT HEALTH CARE CENTERS INC
EIN 58-1473135
Tax Period 201612
Filing Type E
Return Type 990T
File View File
Organization Name SUNBELT HEALTH CARE CENTERS INC
EIN 58-1473135
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name SUNBELT HEALTH CARE CENTERS INC
EIN 58-1473135
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name SUNBELT HEALTH CARE CENTERS INC
EIN 58-1473135
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State