Search icon

THE TROUSDALE FOUNDATION, INC.

Company Details

Entity Name: THE TROUSDALE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 12 Aug 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F19000003712
FEI/EIN Number 222986746
Address: 198 TREMONT STREET, #403, BOSTON, MA, 02109, US
Mail Address: 485 Central Avenue, NE, CLEVELAND, TN, 37311, US
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
ROSE CHRISTIN J Director 485 Central Avenue, NE, CLEVELAND, TN, 37311
VARNELL JEANNE J Director 485 Central Avenue, NE, CLEVELAND, TN, 37311
HART, JR. KENNETH C Director 485 Central Avenue, NE, CLEVELAND, TN, 37311

Treasurer

Name Role Address
HART, JR. KENNETH C Treasurer 485 Central Avenue, NE, CLEVELAND, TN, 37311

Secretary

Name Role Address
CANAN-DENNY KELLI A Secretary 485 Central Avenue, NE, CLEVELAND, TN, 37311

President

Name Role Address
Johnson Thomas D President 485 Central Avenue, NE, Cleveland, TN, 37311

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-03-02 198 TREMONT STREET, #403, BOSTON, MA 02109 No data

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF JORETTA M. TRENHOLM, JAYME HLAVACEK, Appellant(s) v. SENIOR LIVING SUPPORT SERVICES, INC., SEBRING SENIOR LIVING, INC., THE PALMS AT SEBRING, CHEVONNE DODGE FOSTER, THE TROUSDALE FOUNDATION, INC., Appellee(s). 6D2023-2647 2023-05-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2020-000361-CA

Parties

Name THE ESTATE OF JORETTA M. TRENHOLM
Role Appellant
Status Active
Name JAYME HLAVACEK
Role Appellant
Status Active
Representations RYAN G. DWYER, ESQ., LISA TANAKA, ESQ.
Name SENIOR LIVING SUPPORT SERVICES, INC.
Role Appellee
Status Active
Name SEBRING SENIOR LIVING, INC.
Role Appellee
Status Active
Representations KATHRYN HARDEN, ESQ., Robin N. Khanal, MEGHAN M. MCCOMAS, ESQ.
Name THE PALMS AT SEBRING
Role Appellee
Status Active
Name CHEVONNE DODGE FOSTER
Role Appellee
Status Active
Name THE TROUSDALE FOUNDATION, INC.
Role Appellee
Status Active
Name Hon. Peter F. Estrada
Role Judge/Judicial Officer
Status Active
Name JEROME W. KASZUBOWSKI, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of JAYME HLAVACEK
View View File
Docket Date 2024-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' agreed response filed August 30, 2024, is treated as a motion for extension of time to serve the reply brief and is granted to the extent that the reply brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-08-30
Type Response
Subtype Response
Description **Treated as a motion for extension of time to serve the rely brief**AGREED RESPONSE TO AUGUST 20, 2024 ORDER REGARDING BRIEFING
On Behalf Of JAYME HLAVACEK
Docket Date 2024-08-14
Type Misc. Events
Subtype Status Report
Description APPELLEES' SUPPLEMENTAL STATUS REPORT
On Behalf Of SEBRING SENIOR LIVING, INC.
Docket Date 2024-07-15
Type Order
Subtype Order to File Status Report
Description Within thirty days from the date of this order, the parties shall file a supplemental status report on this appeal in regard to the ongoing bankruptcy proceedings.
View View File
Docket Date 2024-06-27
Type Misc. Events
Subtype Status Report
Description SUPPLEMENTAL STATUS REPORT
On Behalf Of JAYME HLAVACEK
Docket Date 2024-03-28
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ninety days from the date of this order, the parties shall file a supplemental status report on this appeal in regard to the ongoing bankruptcy proceedings.
Docket Date 2024-01-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SEBRING SENIOR LIVING, INC.
Docket Date 2024-01-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAYME HLAVACEK
Docket Date 2024-01-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JAYME HLAVACEK
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JAYME HLAVACEK
Docket Date 2023-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLY TOAPPELLANT'S RESPONSE TO APPELLEES'MOTION TO STAY PENDING BANKRUPTCY
On Behalf Of SEBRING SENIOR LIVING, INC.
Docket Date 2023-09-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR STAY
On Behalf Of JAYME HLAVACEK
Docket Date 2023-09-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEES' MOTION TO STAY PENDING BANKRUPTCY
On Behalf Of SEBRING SENIOR LIVING, INC.
Docket Date 2023-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 10/02/2023
On Behalf Of JAYME HLAVACEK
Docket Date 2023-08-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SEBRING SENIOR LIVING, INC.
Docket Date 2023-07-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JAYME HLAVACEK
Docket Date 2023-07-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAYME HLAVACEK
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEBRING SENIOR LIVING, INC.
Docket Date 2023-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 7/3/23
On Behalf Of JAYME HLAVACEK
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JAYME HLAVACEK
Docket Date 2023-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ amended
Docket Date 2023-05-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-08-20
Type Order
Subtype Order to File Response
Description Having received notice that the bankruptcy proceedings have resolved such that the appeal is ready to proceed, the parties shall advise this court within ten days from the date of this order whether any additional briefing is required, failing which this appeal will proceed on the briefing currently before this court.
View View File
Docket Date 2023-10-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Accordingly, the parties are otherwise directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses and shall, no later than ninety days from the date of this order, provide a status report of the ongoing bankruptcy proceedings and the status of this appeal.

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-10
Foreign Non-Profit 2019-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State