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 |
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 | |||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Baier, Lucinda M | Chief Executive Officer | 111 Westwood Place, Suite 400 Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
Baier, Lucinda M | President | 111 Westwood Place, Suite 400 Brentwood, TN 37027 |
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 |
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 |
Name | Role | Address |
---|---|---|
White, Chad C | Secretary | 111 Westwood Place, Suite 400 Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
KUSSOW, DAWN L | Chief Financial Officer | 111 Westwood Place, Suite 400 Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
RICCI, BENJAMIN J | Vice President | 111 Westwood Place, Suite 400 Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
RICCI, BENJAMIN J | DIRECTOR | 111 Westwood Place, Suite 400 Brentwood, TN 37027 |
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 |
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 |
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 | 2024-04-04 |
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