CENTRAL FLORIDA HEALTH ALLIANCE, INC. - Florida Company Profile

Entity Name: | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jun 1989 (36 years ago) |
Date of dissolution: | 03 Jul 1996 (29 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Jul 1996 (29 years ago) |
Document Number: | K94545 |
FEI/EIN Number | 592954478 |
Address: | 5553 W WATERS AVENUE, #311, TAMPA, FL, 33634 |
Mail Address: | 5553 W WATERS AVENUE, #311, TAMPA, FL, 33634 |
ZIP code: | 33634 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL BRUCE | Director | 5553 W. WATERS AVE., #311, TAMPA, FL, 33634 |
DE CESPEDES JORGE | Vice President | 3075 N.W. 107TH AVE., MIAMI, FL, 33172 |
DE CESPEDES JORGE | Director | 3075 N.W. 107TH AVE., MIAMI, FL, 33172 |
OLIVER JAMES | Treasurer | 5553 W. WATERS AVE., #311, TAMPA, FL, 33634 |
OLIVER JAMES | Director | 5553 W. WATERS AVE., #311, TAMPA, FL, 33634 |
BALDWIN WILLIAM | Secretary | 3075 N.W. 107TH AVE., MIAMI, FL, 33172 |
BALDWIN WILLIAM | Director | 3075 N.W. 107TH AVE., MIAMI, FL, 33172 |
PAUL BRUCE | President | 5553 W. WATERS AVE., #311, TAMPA, FL, 33634 |
EVANS, GEORGE M. | Agent | 700 NE 90TH STREET, MIAMI, FL, 331383206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CORPORATE MERGER | 1996-07-03 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G29418. CORPORATE MERGER NUMBER 100000010341 |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-04 | 5553 W WATERS AVENUE, #311, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 1991-06-04 | 5553 W WATERS AVENUE, #311, TAMPA, FL 33634 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRAL FLORIDA HEALTH ALLIANCE, INC., ETC. VS NATASHA SMITH , AS PERSONAL REPRESENTATIVE, ETC. | 5D2015-3787 | 2015-10-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Role | Petitioner |
Status | Active |
Representations | Adam M. Pastis, David O. Doyle |
Name | LEESBURG REGIONAL MEDICAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Name | ESTATE OF WILLIE SMITH, JR |
Role | Respondent |
Status | Active |
Name | NATASHA SMITH |
Role | Respondent |
Status | Active |
Representations | Kevin T. O'Hara, Rafael E. Martinez, GRANT A. KUVIN, Philip M. Burlington, ANDREW M. BROWN |
Name | Hon. G. Richard Singeltary |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-05-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-05-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-04-19 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-04-19 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2015-12-21 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ PER 11/17 ORDER W/ ATTACHED SEALED DOCUMENTS (CONFIDENTIAL) |
Docket Date | 2015-12-10 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE |
On Behalf Of | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Docket Date | 2015-11-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/10 ORDER |
On Behalf Of | NATASHA SMITH |
Docket Date | 2015-11-25 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | NATASHA SMITH |
Docket Date | 2015-11-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATASHA SMITH |
Docket Date | 2015-11-17 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ DOCUMENT TO TRANSMITTED TO THIS COURT W/I 30 DYS. |
Docket Date | 2015-11-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRANSCRIPT IN SUPPORT OF PETITION |
On Behalf Of | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Docket Date | 2015-11-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2015-11-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE DOCUMENT UNDER SEAL |
On Behalf Of | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Docket Date | 2015-10-29 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 10/29/15 |
On Behalf Of | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Docket Date | 2015-10-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-10-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-10-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2015-10-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 10/29/15 |
On Behalf Of | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 12-CA-2499 |
Parties
Name | DAVID P. LLOYD |
Role | Appellant |
Status | Active |
Representations | STEWART D. WILLIAMS |
Name | CENTRAL FLORIDA HEALTH ALLIANCE, INC. |
Role | Appellee |
Status | Active |
Representations | Thomas L. Schieffelin |
Name | THE VILLAGES REGIONAL HOSPITAL |
Role | Appellee |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2014-05-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2014-04-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-04-30 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2014-04-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DAVID P. LLOYD |
Docket Date | 2014-04-22 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2014-04-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2014-04-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-04-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2014-04-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/17/14 |
On Behalf Of | DAVID P. LLOYD |
Name | Date |
---|---|
ANNUAL REPORT | 1996-07-03 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State