Search icon

H-BAY MINISTRIES, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role
INCORP SERVICES, INC. Agent

Treasurer

Name Role Address
WITTNER ROBBIE L Treasurer 317 Martinique Pass, Lakeway, TX, 78734

Secretary

Name Role Address
Lee Doug Secretary 317 Martinique Pass, Lakeway, TX, 78734

Director

Name Role Address
Kitchen Trey III Director 317 Martinique Pass, Lakeway, TX, 78734

Fictitious Names

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

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-364

Parties

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.
GLORIA F. BERK-FIALKOFF, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ALAN FIALKOFF VS WILMINGTON TRUST, NATIONAL ASSOCIATION, IN ITS CAPACITY AS TRUSTEE, AND H-BAY MINISTRIES, INC., A TEXAS NON-PROFIT CORPORATION 5D2022-0628 2022-03-14 Closed
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

Documents

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