Search icon

TRINITY HEALTH CORPORATION

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
SLUBOWSKI MICHAEL President 20555 VICTOR PARKWAY, LIVONIA, MI, 48152

Secretary

Name Role Address
Ross Linda SESQ. Secretary 20555 VICTOR PARKWAY, LIVONIA, MI, 48152

Treasurer

Name Role Address
Isacksen Daniel Treasurer 20555 VICTOR PARKWAY, Livonia, MI, 48152

Director

Name Role Address
Barnett Kevin Director 20555 VICTOR PARKWWAY, LIVONIA, MI, 48152
Taheri, MD Paul Director 20555 VICTOR PARKWWAY, LIVONIA, MI, 48152

Asst

Name Role Address
McCarthy Kimberly Asst 20555 VICTOR PARKWWAY, LIVONIA, MI, 48152

Events

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

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-007608

Parties

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

Documents

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