Search icon

CNL HEALTHCARE PROPERTIES, INC.

Company Details

Entity Name: CNL HEALTHCARE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Jul 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: F10000003217
FEI/EIN Number 272876363
Address: 450 S. ORANGE AVE., 14TH FLOOR, ORLANDO, FL, 32801, US
Mail Address: P. O. BOX 4920, ORLANDO, FL, 32802-4920, US
ZIP code: 32801
County: Orange
Place of Formation: MARYLAND

Agent

Name Role Address
BRACCO TRACEY B Agent 450 S. ORANGE AVE., ORLANDO, FL, 32801

Vice Chairman

Name Role Address
MAULDIN STEPHEN H Vice Chairman 450 S. ORANGE AVE., ORLANDO, FL, 32801

Secretary

Name Role Address
BRACCO TRACEY B Secretary 450 S. ORANGE AVE., ORLANDO, FL, 32801

Vice President

Name Role Address
BRACCO TRACEY B Vice President 450 S. ORANGE AVE., ORLANDO, FL, 32801
Rawls Kaki Vice President 450 S. ORANGE AVE., ORLANDO, FL, 32801

Chief Financial Officer

Name Role Address
DUARTE IXCHELL C Chief Financial Officer 450 S. ORANGE AVE., ORLANDO, FL, 32801

Seni

Name Role Address
McRae John Seni 450 S. ORANGE AVE., ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007478 CNL HEALTHCARE PROPERTIES ACTIVE 2013-01-22 2028-12-31 No data PO BOX 4920, ORLANDO, FL, 32802
G12000055649 CNL HEALTHCARE TRUST EXPIRED 2012-06-08 2017-12-31 No data 450 S. ORANGE AVENUE, ATTN: LEGAL COMPLIANCE DEPT., ORLANDO, FL, 32801
G11000020724 CNL PROPERTIES TRUST EXPIRED 2011-02-24 2016-12-31 No data ATTN: OFFICE OF GENERAL COUNSEL, 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-02 450 S. ORANGE AVE., 14TH FLOOR, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2021-12-02 BRACCO, TRACEY B No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-02 450 S. ORANGE AVE., 14TH FLOOR, ORLANDO, FL 32801 No data
NAME CHANGE AMENDMENT 2013-01-07 CNL HEALTHCARE PROPERTIES, INC. No data
NAME CHANGE AMENDMENT 2012-02-15 CNL HEALTHCARE TRUST, INC. No data
NAME CHANGE AMENDMENT 2011-02-09 CNL PROPERTIES TRUST, INC. No data

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF CALVIN COOLIDGE LARD, BY AND THROUGH EMILY LARD, ADMINISTRATOR VS CAPITAL FUNDING GROUP, INC., JOHN DWYER, TIMOTHY F. NICHOLSON, CHP JONESBORO HEALTHCARE OWNER, LLC., CNL HEALTHCARE PROPERTIES, INC, JOSEPH SCHWARTZ, ROSIE SCHWARTZ AND ALAN J. ZUCCARI 5D2021-0505 2021-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-004783-O

Parties

Name The Estate of Calvin Coolidge Lard
Role Appellant
Status Active
Representations Lisa M. Tanaka
Name Emily Lard
Role Appellant
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name Rosie Schwartz
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Representations Kenneth Johnson
Name CHP JONESBORO HEALTHCARE OWNER, LLC
Role Appellee
Status Active
Name CNL HEALTHCARE PROPERTIES, INC.
Role Appellee
Status Active
Name John Dwyer
Role Appellee
Status Active
Name Timothy F. Nicholson
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name Hon. Thomas W. Turner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2022-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-02-25
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-02-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE TO MOTION FOR ATTY'S FEES BY 2/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-01-25
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2022-01-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-01-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/6 - AMENDED NOTICE
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-11-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SECOND AMENDED
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-10-13
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 Capital Funding Group, Inc.
Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/18
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/21
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/16
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/21
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 412 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SEE SECOND AMENDED NOTICE OF APPEARANCE
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-03-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2021-03-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Megan Gisclar Colter 0097927
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-02-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/19/21
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2021-12-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State