Entity Name: | SUMMERVILLE SENIOR LIVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 14 Apr 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2004 (20 years ago) |
Document Number: | F98000002108 |
FEI/EIN Number |
541789198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 111 Westwood Place, Suite 400, Brentwood, TN, 37027, US |
Address: | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1174733653 | 2007-05-23 | 2020-08-22 | 3000 EXECUTIVE PKWY, SUITE 530, SAN RAMON, CA, 945834255, US | 1725 PINE BARK POINT, OVIEDO, FL, 32765, US | |||||||||||||||||||||||||||||||
|
Phone | +1 925-866-1999 |
Fax | 9258668468 |
Phone | +1 407-977-5250 |
Fax | 4079777122 |
Authorized person
Name | ANA DE LA CERDA |
Role | DIRECTOR OF LICENSING |
Phone | 9258661999 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL9525 |
State | FL |
Is Primary | No |
Taxonomy Code | 311500000X - Alzheimer Center (Dementia Center) |
License Number | AL9525 |
State | FL |
Is Primary | No |
Name | Role | Address |
---|---|---|
Baier Lucinda M | Chief Executive Officer | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
CORPORATION SERVICE COMPANY | Agent | - |
White Chad C | Executive Vice President | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
KUSSOW DAWN L | Executive Vice President | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
RICCI BENJAMIN J | Director | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
RICCI BENJAMIN J | Vice President | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-10-06 | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2007-09-07 | CORPORATION SERVICE COMPANY. | - |
REINSTATEMENT | 2004-12-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-12-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 2002-05-14 | SUMMERVILLE SENIOR LIVING, INC. | - |
REINSTATEMENT | 2000-11-03 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE ESTATE OF THERESA M. ARMSTRONG, BY AND THROUGH JUDITH A. ARMSTRONG, PERSONAL REPRESENTATIVE VS SUMMERVILLE AT OCOEE, INC., SUMMERVILLE SENIOR LIVING, INC., BROOKDALE SENIOR LIVING, INC., AND DANIELLE ASHBY | 5D2022-0065 | 2022-01-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | The Estate of Theresa M. Armstrong |
Role | Appellant |
Status | Active |
Representations | Carl R. Wilander, Megan M. Hunter |
Name | Judith A. Armstrong |
Role | Appellant |
Status | Active |
Name | Danielle Ashby |
Role | Appellee |
Status | Active |
Name | SUMMERVILLE SENIOR LIVING, INC. |
Role | Appellee |
Status | Active |
Name | SUMMERVILLE AT OCOEE, INC. |
Role | Appellee |
Status | Active |
Representations | Thomas A. Valdez, Vilma Martinez, Robin N. Khanal |
Name | BROOKDALE SENIOR LIVING INC. |
Role | Appellee |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-01 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Clerk ~ TRANSFER TO 6th DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Ord-Transfer to Sixth DCA |
Docket Date | 2022-12-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-08-22 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2022-08-18 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | The Estate of Theresa M. Armstrong |
Docket Date | 2022-08-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | The Estate of Theresa M. Armstrong |
Docket Date | 2022-08-04 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-06-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 8/4 |
On Behalf Of | The Estate of Theresa M. Armstrong |
Docket Date | 2022-06-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Summerville at Ocoee, Inc. |
Docket Date | 2022-03-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Summerville at Ocoee, Inc. |
Docket Date | 2022-02-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 3/29 |
Docket Date | 2022-02-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Summerville at Ocoee, Inc. |
Docket Date | 2022-01-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Estate of Theresa M. Armstrong |
Docket Date | 2022-01-21 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | The Estate of Theresa M. Armstrong |
Docket Date | 2022-01-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-01-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/6/22 |
On Behalf Of | The Estate of Theresa M. Armstrong |
Docket Date | 2022-01-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-05-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Summerville at Ocoee, Inc. |
Docket Date | 2022-05-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/2; FAILURE TO TIMELY SERVE THE ANSWER BRIEF WILL RESULT IN THE CASE PROCEEDING WITHOUT THE BENEFIT OF THE ANSWER BRIEF. |
Docket Date | 2022-04-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ANSWER BRF BY 5/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-01-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | The Estate of Theresa M. Armstrong |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2020-CA-011485-O |
Parties
Name | The Estate of Theresa M. Armstrong |
Role | Appellant |
Status | Active |
Representations | Carl R. Wilander, Megan M. Hunter |
Name | Judith A. Armstrong |
Role | Appellant |
Status | Active |
Name | SUMMERVILLE AT OCOEE, INC. |
Role | Appellee |
Status | Active |
Representations | Thomas A. Valdez, Robin N. Khanal, VILMA MARTINEZ, ESQ. |
Name | BROOKDALE SENIOR LIVING INC. |
Role | Appellee |
Status | Active |
Name | Danielle Ashby |
Role | Appellee |
Status | Active |
Name | SUMMERVILLE SENIOR LIVING, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-TRANSFER TO ANOTHER COURT |
Docket Date | 2022-12-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-08-22 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2022-08-04 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-08-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | The Estate of Theresa M. Armstrong |
Docket Date | 2022-06-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ TO 8/4 |
On Behalf Of | The Estate of Theresa M. Armstrong |
Docket Date | 2022-06-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | Summerville at Ocoee, Inc. |
Docket Date | 2022-05-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ ANSWER BRF BY 6/2; FAILURE TO TIMELY SERVE THE ANSWER BRIEF WILL RESULT IN THE CASE PROCEEDING WITHOUT THE BENEFIT OF THE ANSWER BRIEF. |
Docket Date | 2022-05-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Summerville at Ocoee, Inc. |
Docket Date | 2022-04-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ ANSWER BRF BY 5/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-03-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Summerville at Ocoee, Inc. |
Docket Date | 2022-02-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 3/29 |
Docket Date | 2022-02-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Summerville at Ocoee, Inc. |
Docket Date | 2022-01-21 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | The Estate of Theresa M. Armstrong |
Docket Date | 2022-01-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | The Estate of Theresa M. Armstrong |
Docket Date | 2022-01-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Estate of Theresa M. Armstrong |
Docket Date | 2022-01-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT |
Docket Date | 2022-01-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | The Estate of Theresa M. Armstrong |
Docket Date | 2022-01-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/6/22 |
On Behalf Of | The Estate of Theresa M. Armstrong |
Docket Date | 2022-01-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-02 |
AMENDED ANNUAL REPORT | 2015-06-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State