Entity Name: | TRINITY HEALTH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 01 Jul 2014 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 23 Jun 2017 (8 years ago) |
Document Number: | F14000002836 |
FEI/EIN Number | 35-1443425 |
Address: | 20555 Victor Parkway, Livonia, MI, 48152, US |
Mail Address: | 20555 VICTOR PARKWWAY, LIVONIA, MI, 48152 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SLUBOWSKI MICHAEL | President | 20555 VICTOR PARKWAY, LIVONIA, MI, 48152 |
Name | Role | Address |
---|---|---|
Ross Linda SESQ. | Secretary | 20555 VICTOR PARKWAY, LIVONIA, MI, 48152 |
Name | Role | Address |
---|---|---|
Isacksen Daniel | Treasurer | 20555 VICTOR PARKWAY, Livonia, MI, 48152 |
Name | Role | Address |
---|---|---|
Barnett Kevin | Director | 20555 VICTOR PARKWWAY, LIVONIA, MI, 48152 |
Taheri, MD Paul | Director | 20555 VICTOR PARKWWAY, LIVONIA, MI, 48152 |
Name | Role | Address |
---|---|---|
McCarthy Kimberly | Asst | 20555 VICTOR PARKWWAY, LIVONIA, MI, 48152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 20555 Victor Parkway, Livonia, MI 48152 | No data |
MERGER | 2017-06-23 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000172397 |
NAME CHANGE AMENDMENT | 2014-12-18 | TRINITY HEALTH CORPORATION | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000428050 | TERMINATED | 1000000830514 | COLUMBIA | 2019-06-17 | 2029-06-19 | $ 15,293.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000013472 | ACTIVE | 1000000809210 | COLUMBIA | 2018-12-26 | 2029-01-02 | $ 394.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000755694 | TERMINATED | 1000000803578 | COLUMBIA | 2018-11-09 | 2028-11-14 | $ 1,595.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOLY CROSS HOSPITAL, INC., et al., Petitioner(s) v. ANDREAS TOMAC, M.D., Respondent(s). | 4D2024-2856 | 2024-11-07 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOLY CROSS HOSPITAL, INC. |
Role | Petitioner |
Status | Active |
Representations | John James Goran, Stephanie Rodriguez |
Name | TRINITY HEALTH CORPORATION |
Role | Petitioner |
Status | Active |
Name | Executive Committee of the Medical Staff of Holy Cross Hospital |
Role | Petitioner |
Status | Active |
Name | Jose Lopez, M.D. |
Role | Petitioner |
Status | Active |
Name | Andreas Tomac, M.D. |
Role | Respondent |
Status | Active |
Representations | Michael Raymond Lowe, Brian Evander |
Name | Hon. Michael A Robinson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-07 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Holy Cross Hospital, Inc. |
View | View File |
Docket Date | 2024-11-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-07 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-11-07 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-13 |
Merger | 2017-06-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State