Search icon

SUMMERVILLE AT OCOEE, INC.

Company Details

Entity Name: SUMMERVILLE AT OCOEE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 14 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2004 (20 years ago)
Document Number: F98000002109
FEI/EIN Number 52-2091297
Address: 111 Westwood Place, Suite 400, Brentwood, TN 37027
Mail Address: 111 Westwood Place, Suite 400, Brentwood, TN 37027
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093041857 2009-10-28 2016-05-13 6737 W WASHINGTON ST, SUITE 2300, MILWAUKEE, WI, 532145647, US 80 N CLARKE RD, OCOEE, FL, 347619163, US

Contacts

Phone +1 407-299-2710

Authorized person

Name BRYAN RICHARDSON
Role EVP, CHIEF ADMIN. OFFICER
Phone 6155648131

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9731
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 0088645-00
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Baier, Lucinda M Chief Executive Officer 111 Westwood Place, Suite 400 Brentwood, TN 37027

President

Name Role Address
Baier, Lucinda M President 111 Westwood Place, Suite 400 Brentwood, TN 37027

Director

Name Role Address
Baier, Lucinda M Director 111 Westwood Place, Suite 400 Brentwood, TN 37027
White, Chad C Director 111 Westwood Place, Suite 400 Brentwood, TN 37027
RICCI, BENJAMIN J Director 111 Westwood Place, Suite 400 Brentwood, TN 37027

Executive Vice President

Name Role Address
White, Chad C Executive Vice President 111 Westwood Place, Suite 400 Brentwood, TN 37027
Kussow, Dawn Executive Vice President 111 Westwood Place, Suite 400 Brentwood, TN 37027

Secretary

Name Role Address
White, Chad C Secretary 111 Westwood Place, Suite 400 Brentwood, TN 37027

Chief Financial Officer

Name Role Address
KUSSOW, DAWN L Chief Financial Officer 111 Westwood Place, Suite 400 Brentwood, TN 37027

Vice President

Name Role Address
RICCI, BENJAMIN J Vice President 111 Westwood Place, Suite 400 Brentwood, TN 37027

DIRECTOR

Name Role Address
RICCI, BENJAMIN J DIRECTOR 111 Westwood Place, Suite 400 Brentwood, TN 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117582 BROOKDALE OCOEE EXPIRED 2014-11-21 2024-12-31 No data 80 NORTH CLARKE ROAD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 111 Westwood Place, Suite 400, Brentwood, TN 37027 No data
CHANGE OF MAILING ADDRESS 2015-04-17 111 Westwood Place, Suite 400, Brentwood, TN 37027 No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2007-09-07 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2004-12-22 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2000-11-03 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th 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 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
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 6D2023-1188 2022-01-07 Closed
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

Documents

Name Date
ANNUAL REPORT 2024-04-04
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
ANNUAL REPORT 2015-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State