Entity Name: | H-BAY MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 21 May 2013 (12 years ago) |
Document Number: | F13000002199 |
FEI/EIN Number | 870752430 |
Address: | 317 Martinique Pass, Lakeway, TX, 78734, US |
Mail Address: | 317 Martinique Pass, Lakeway, TX, 78734, US |
Place of Formation: | TEXAS |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1073003422 | 2018-05-11 | 2018-11-26 | 2528 BARRINGTON CIR # 2, TALLAHASSEE, FL, 323083888, US | 2300 SW 21ST CIR, OCALA, FL, 344717736, US | |||||||||||||||||||||||||
|
Phone | +1 850-583-7990 |
Phone | +1 352-861-2887 |
Authorized person
Name | SETH WALKER |
Role | CFO |
Phone | 8505837990 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | 9676 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 100918200 |
State | FL |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
WITTNER ROBBIE L | Treasurer | 317 Martinique Pass, Lakeway, TX, 78734 |
Name | Role | Address |
---|---|---|
Lee Doug | Secretary | 317 Martinique Pass, Lakeway, TX, 78734 |
Name | Role | Address |
---|---|---|
Kitchen Trey III | Director | 317 Martinique Pass, Lakeway, TX, 78734 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000071832 | SUPERIOR RESIDENCES OF NICEVILLE | ACTIVE | 2018-06-27 | 2028-12-31 | No data | 317 MARTINQUE PASS, LAKEWAY, TX, 78734 |
G18000071029 | SUPERIOR RESIDENCES OF CLERMONT | ACTIVE | 2018-06-25 | 2028-12-31 | No data | 317 MARTINIQUE PASS, LAKEWAY, TX, 78734 |
G18000070467 | SUPERIOR RESIDENCES OF LECANTO | ACTIVE | 2018-06-22 | 2028-12-31 | No data | 317 MARTINIQUE PASS, LAKEWAY, TX, 78734 |
G18000070464 | SUPERIOR RESIDENCES AT CALA HILLS | ACTIVE | 2018-06-22 | 2028-12-31 | No data | 317 MARTINIQUE PASS, LAKEWAY, TX, 78734 |
G18000070466 | SUPERIOR RESIDENCES OF BRANDON | ACTIVE | 2018-02-22 | 2028-12-31 | No data | 317 MARTINQUE PASS, LAKEWAY, TX, 78734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 317 Martinique Pass, Lakeway, TX 78734 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 317 Martinique Pass, Lakeway, TX 78734 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H-BAY MINISTRIES, INC. AND DEREK PIERCE, AS COURT APPOINTED RECEIVER VS THE ESTATE OF ALAN FIALKOFF, BY AND THROUGH GLORIA F. BERK-FIALKOFF, PERSONAL REPRESENTATIVE | 5D2022-2825 | 2022-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | H-BAY MINISTRIES, INC. |
Role | Petitioner |
Status | Active |
Representations | Morris D. Weiss, Cleveland Burke, Thomas A. Valdez |
Name | Derek Pierce |
Role | Petitioner |
Status | Active |
Name | The Estate of Alan Fialkoff |
Role | Respondent |
Status | Active |
Representations | Rainey C. Booth Jr. |
Name | Gloria F. Berk-Fialkoff |
Role | Respondent |
Status | Active |
Name | Hon. Michael G. Takac |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-12-01 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORD-Leave to Appear as Foreign Counsel ~ MOT GRANTED; RESPONDENTS W/IN 20 DYS FILE RESPONSE TO PET; REPLY W/IN 10 DYS |
Docket Date | 2023-03-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-03-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-02-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-02-28 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-02-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "PETITIONER'S MOTION TO DISMISS" |
On Behalf Of | H-Bay Ministries, Inc. |
Docket Date | 2023-02-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/1 ORDER |
On Behalf Of | The Estate of Alan Fialkoff |
Docket Date | 2023-01-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 2/3/23 |
Docket Date | 2023-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ COUNSEL FOR RS W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2023-01-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ AMENDED |
On Behalf Of | The Estate of Alan Fialkoff |
Docket Date | 2023-01-17 |
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 Alan Fialkoff |
Docket Date | 2023-01-13 |
Type | Order |
Subtype | Order on Consolidation |
Description | Order Deny Consolidation |
Docket Date | 2022-12-19 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | The Estate of Alan Fialkoff |
Docket Date | 2022-11-29 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL |
On Behalf Of | H-Bay Ministries, Inc. |
Docket Date | 2022-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-11-29 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | H-Bay Ministries, Inc. |
Docket Date | 2022-11-29 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice ~ FOR CLEVELAND BURKE, ESQ. |
On Behalf Of | H-Bay Ministries, Inc. |
Docket Date | 2022-11-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE: 11/28/2022 |
On Behalf Of | H-Bay Ministries, Inc. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2021-CA-001400 |
Parties
Name | Gloria F. Berk-Fialkoff |
Role | Appellant |
Status | Active |
Name | Estate of Alan Fialkoff |
Role | Appellant |
Status | Active |
Representations | Joanna Greber Dettloff, Rainey C. Booth Jr. |
Name | H-BAY MINISTRIES, INC. |
Role | Appellee |
Status | Active |
Name | HEALTHCARE MANAGEMENT PROVIDERS LLC |
Role | Appellee |
Status | Active |
Name | Wilmington Trust, National Association |
Role | Appellee |
Status | Active |
Representations | Cleveland Burke, Margaux L. Payor, Jeffrey M. Fenster, Thomas S. Harmon, Charles A. Carlson, I. William Spivey, II, Stephen J. Bagge, Morris D. Weiss, Kimberly S. Mello |
Name | Hon. Larry Metz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Estate of Alan Fialkoff |
Docket Date | 2023-04-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-04-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-03-24 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ REMANDED WITH INSTRUCTIONS |
Docket Date | 2023-03-24 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ MOT TO CONSOLIDATE AND MOT TO DISMISS DENIED AS MOOT |
Docket Date | 2023-03-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/27 ORDER |
On Behalf Of | Estate of Alan Fialkoff |
Docket Date | 2023-02-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 5 DYS FILE RESPONSE TO MOT TO DISMISS |
Docket Date | 2023-02-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Wilmington Trust, National Association |
Docket Date | 2022-12-22 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Estate of Alan Fialkoff |
Docket Date | 2022-07-28 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-06-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, H-BAY MINISTRIES, INC. |
On Behalf Of | Wilmington Trust, National Association |
Docket Date | 2022-06-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, WILMINGTON TRUST |
On Behalf Of | Wilmington Trust, National Association |
Docket Date | 2022-05-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 6/24 (FOR AE, WILMINGTON TRUST) |
On Behalf Of | Wilmington Trust, National Association |
Docket Date | 2022-05-19 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; APX ACCEPTED; OTSC DISCHARGED; APPEAL SHALL PROCEED |
Docket Date | 2022-05-18 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief ~ VOLUME 3 |
On Behalf Of | Estate of Alan Fialkoff |
Docket Date | 2022-05-18 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED... |
Docket Date | 2022-05-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/18 ORDER |
On Behalf Of | Estate of Alan Fialkoff |
Docket Date | 2022-05-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 6/24 (FOR AE, H-BAY MINISTRIES) |
On Behalf Of | Wilmington Trust, National Association |
Docket Date | 2022-05-03 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ APPX IN MULTIPLE PARTS BY 5/13 |
Docket Date | 2022-04-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Estate of Alan Fialkoff |
Docket Date | 2022-04-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE APX IN MULTIPLE VOLUMES |
On Behalf Of | Estate of Alan Fialkoff |
Docket Date | 2022-04-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Trust, National Association |
Docket Date | 2022-04-01 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORD-Leave to Appear as Foreign Counsel ~ ATTY BURKE W/IN 5 DYS OF RECEIVING PRO HAC NUMBER REGISTER W/THIS COURT |
Docket Date | 2022-03-30 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice ~ FOR CLEVELAND BURKE, ESQ. |
On Behalf Of | Wilmington Trust, National Association |
Docket Date | 2022-03-30 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL |
On Behalf Of | Wilmington Trust, National Association |
Docket Date | 2022-03-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 4/25 |
On Behalf Of | Estate of Alan Fialkoff |
Docket Date | 2022-03-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Estate of Alan Fialkoff |
Docket Date | 2022-03-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Estate of Alan Fialkoff |
Docket Date | 2022-03-14 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2022-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-03-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-03-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/11/22 |
On Behalf Of | Estate of Alan Fialkoff |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-02 |
AMENDED ANNUAL REPORT | 2019-12-17 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State