Entity Name: | TRINITY HEALTH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20555 Victor Parkway, Livonia, MI, 48152, US |
Mail Address: | 20555 VICTOR PARKWWAY, LIVONIA, MI, 48152 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
SLUBOWSKI MICHAEL | President | 20555 VICTOR PARKWAY, LIVONIA, MI, 48152 |
Ross Linda SESQ. | Secretary | 20555 VICTOR PARKWAY, LIVONIA, MI, 48152 |
Isacksen Daniel | Treasurer | 20555 VICTOR PARKWAY, Livonia, MI, 48152 |
Barnett Kevin | Director | 20555 VICTOR PARKWWAY, LIVONIA, MI, 48152 |
McCarthy Kimberly | Asst | 20555 VICTOR PARKWWAY, LIVONIA, MI, 48152 |
Taheri, MD Paul | Director | 20555 VICTOR PARKWWAY, LIVONIA, MI, 48152 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 20555 Victor Parkway, Livonia, MI 48152 | - |
MERGER | 2017-06-23 | - | 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 | - |
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 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2017-CA-6338XXCICI |
Parties
Name | BAYCARE HEALTH SYSTEM, INC. |
Role | Petitioner |
Status | Active |
Name | ST. ANTHONY'S PROFFESIONAL BUILDINGS AND SERVICES, INC. |
Role | Petitioner |
Status | Active |
Name | ST. ANTHONY'S HOSPITAL, INC. |
Role | Petitioner |
Status | Active |
Name | TRINITY HEALTH CORPORATION |
Role | Petitioner |
Status | Active |
Representations | DANIEL A. MARTINEZ, ESQ., CHRISTOPHER J. SCHULTE, ESQ. |
Name | SUSAN SANDERS |
Role | Respondent |
Status | Active |
Representations | WESLEY T. STRAW, ESQ., NICOLE M. ZIEGLER, ESQ. |
Name | HON. CYNTHIA J. NEWTON |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-03-29 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed. |
Docket Date | 2019-03-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TRINITY HEALTH CORPORATION |
Docket Date | 2019-01-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by March 11, 2019. |
Docket Date | 2019-01-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | SUSAN SANDERS |
Docket Date | 2018-12-31 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2018-12-28 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20days. Petitioners may serve a reply within 20 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding. |
Docket Date | 2018-12-20 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Respondent’s motion for extension of time to file a response to notice of joinder is treated as a motion to accept the response to the notice as timely filed and is granted. Respondent's motion to strike the petitioners/nonparties notice of joinder is granted and the notice of joinder is stricken as not authorized by the appellate rules. See Fla. R. App. Florida 9.360(a). |
Docket Date | 2018-12-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION AND MOTION TO STRIKE NON-PARTIES' NOTICE OF JOINDER |
On Behalf Of | SUSAN SANDERS |
Docket Date | 2018-12-04 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE IN OPPOSITION AND MOTION TO STRIKE NON-PARTIES' NOTICE OF JOINDER |
On Behalf Of | SUSAN SANDERS |
Docket Date | 2018-11-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SUSAN SANDERS |
Docket Date | 2018-11-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | SUSAN SANDERS |
Docket Date | 2018-11-19 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within ten days from the date of this order, respondent is directed to serve a response to the notice of joinder filed on November 2, 2018. |
Docket Date | 2018-11-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TRINITY HEALTH CORPORATION |
Docket Date | 2018-11-02 |
Type | Misc. Events |
Subtype | Notice of Joinder Fee Paid through Portal |
Description | Notice of Joinder Fee Paid through Portal |
On Behalf Of | TRINITY HEALTH CORPORATION |
Docket Date | 2018-11-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
Docket Date | 2018-11-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-10-31 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | TRINITY HEALTH CORPORATION |
Docket Date | 2018-10-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-31 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | TRINITY HEALTH CORPORATION |
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 Apr 2025
Sources: Florida Department of State