Search icon

TRADITIONS SENIOR MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRADITIONS SENIOR MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 20 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F11000002156
FEI/EIN Number 451582829

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

Address: 24641 US HWY 19 NORTH, CLEARWATER, FL, 33763, US
Mail Address: 24641 US HWY 19 NORTH, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Darmody Kevin Chairman 24641 US HWY 19 NORTH, CLEARWATER, FL, 33763
Pape Christopher Treasurer 24641 US HWY 19 NORTH, CLEARWATER, FL, 33763
RENSCH EUGENE Secretary 24641 US HWY 19 NORTH, CLEARWATER, FL, 33763
Bridges Roy Director 24641 US HWY 19 NORTH, CLEARWATER, FL, 33763
CT CORPORATION SYSTEM Agent 24641 US HWY 19 NORTH, CLEARWATER, FL, 33763

Form 5500 Series

Employer Identification Number (EIN):
451582829
Plan Year:
2015
Number Of Participants:
2760
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2371
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2219
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1887
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1887
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 CT CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 24641 US HWY 19 NORTH, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2020-03-16 24641 US HWY 19 NORTH, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 24641 US HWY 19 NORTH, CLEARWATER, FL 33763 -

Court Cases

Title Case Number Docket Date Status
EASTLAKE REHAB & CARE CENTER, L L C, ET AL VS CHRISTINA R. DALBERTH AND RICHARD S. DALBERTH 2D2020-0616 2020-02-20 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
19-CA-945

Parties

Name KENDRA L. MULLOY
Role Appellant
Status Active
Name EASTLAKE REHAB & CARE CENTER, L L C
Role Appellant
Status Active
Representations JAMES J. MASKOWITZ, ESQ., KIMBERLY J. LOPATER, ESQ., THOMAS A. VALDEZ, ESQ.
Name TRADITIONS SENIOR MANAGEMENT, INC.
Role Appellant
Status Active
Name CHRISTINA R. DALBERTH
Role Appellee
Status Active
Representations MEGAN GISCLAR COLTER, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ., DONNA K. HANES, ESQ.
Name RICHARD DALBERTH
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EASTLAKE REHAB & CARE CENTER, L L C
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of CHRISTINA R. DALBERTH
Docket Date 2020-11-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EASTLAKE REHAB & CARE CENTER, L L C
Docket Date 2020-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2020-10-20
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 EASTLAKE REHAB & CARE CENTER, L L C
Docket Date 2020-10-19
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 EASTLAKE REHAB & CARE CENTER, L L C
Docket Date 2020-09-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHRISTINA R. DALBERTH
Docket Date 2020-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by September 18, 2020.
Docket Date 2020-08-14
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 CHRISTINA R. DALBERTH
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 19, 2020.
Docket Date 2020-07-13
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 CHRISTINA R. DALBERTH
Docket Date 2020-06-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of EASTLAKE REHAB & CARE CENTER, L L C
Docket Date 2020-06-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EASTLAKE REHAB & CARE CENTER, L L C
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 21 days from the date of this order.
Docket Date 2020-05-26
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 EASTLAKE REHAB & CARE CENTER, L L C
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-04-20
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 EASTLAKE REHAB & CARE CENTER, L L C
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S SECOND AMENDED NOTICE OF APPEARANCE
On Behalf Of CHRISTINA R. DALBERTH
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S AMENDED NOTICE OF APPEARANCE
On Behalf Of CHRISTINA R. DALBERTH
Docket Date 2020-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ This appeal will proceed under Florida Rule of Appellate Procedure 9.130. Appellants' motion for an extension of time is granted to the extent that Appellants shall serve the initial brief within forty-five days of the date of this order.
Docket Date 2020-03-04
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time to file initial brief is denied without prejudice to resubmit it following satisfaction of this court's fee order of February 20, 2020.
Docket Date 2020-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTINA R. DALBERTH
Docket Date 2020-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EASTLAKE REHAB & CARE CENTER, L L C
Docket Date 2020-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF (AMENDED REFLECTING SATISFACTION OF FILING FEE PAYMENT)
On Behalf Of EASTLAKE REHAB & CARE CENTER, L L C
Docket Date 2020-03-03
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 EASTLAKE REHAB & CARE CENTER, L L C
Docket Date 2020-02-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EASTLAKE REHAB & CARE CENTER, L L C
Docket Date 2020-02-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
EASTLAKE REHAB & CARE CENTER, L L C, ET AL., VS SARAH R. MAZZA, BY AND THROUGH JEROME F. MAZZA, ATTORNEY-IN-FACT 2D2016-3025 2016-06-30 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
15-CA-1682

Parties

Name TRINITY REHAB HOLDING GROUP, L L C
Role Appellant
Status Active
Name TRADITIONS SENIOR MANAGEMENT, INC.
Role Appellant
Status Active
Name EASTLAKE REHAB & CARE CENTER, L L C
Role Appellant
Status Active
Representations AMY L. DILDAY, ESQ., MARK B. HARTIG, ESQ.
Name SARAH R. MAZZA
Role Appellee
Status Active
Representations JOANNA M. GREBER - DETTLOFF, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name JEROME F. MAZZA
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of EASTLAKE REHAB & CARE CENTER, L L C
Docket Date 2016-08-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SARAH R. MAZZA
Docket Date 2016-07-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of EASTLAKE REHAB & CARE CENTER, L L C
Docket Date 2016-07-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of EASTLAKE REHAB & CARE CENTER, L L C
Docket Date 2016-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARAH R. MAZZA
Docket Date 2016-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EASTLAKE REHAB & CARE CENTER, L L C
Docket Date 2016-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-08-28

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1043000.00
Total Face Value Of Loan:
1043000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1043000
Current Approval Amount:
1043000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1055081.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State