Entity Name: | AVANTE VILLA AT JACKSONVILLE BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Jun 1989 (36 years ago) |
Document Number: | K94916 |
FEI/EIN Number | 59-2950660 |
Mail Address: | 5900 LAKE ELLENOR DR, SUITE 700A, ORLANDO, FL 32809 |
Address: | 1504 SEABREEZE AVENUE, JACKSONVILLE BEACH, FL 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1083791263 | 2006-11-01 | 2022-03-17 | 5900 LAKE ELLENOR DR STE 700, ORLANDO, FL, 328094643, US | 1504 SEABREEZE AVE, JACKSONVILLE BEACH, FL, 322503365, US | |||||||||||||||||||||||||||||
|
Phone | +1 407-216-0101 |
Fax | 4073182477 |
Phone | +1 904-249-7421 |
Fax | 9042498208 |
Authorized person
Name | KIMBERLY L. BIEGASIEWICZ |
Role | PRESIDENT |
Phone | 4072160101 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
License Number | SNF10270961 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 020091300 |
State | FL |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HORNACK, JOHN C. | Secretary | 5900 LAKE ELLENOR DR, SUITE 700A ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
BIEGASIEWICZ, KIMBERLY L. | Director | 5900 LAKE ELLENOR DR, SUITE 700A ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
BIEGASIEWICZ, KIMBERLY L. | President | 5900 LAKE ELLENOR DR, SUITE 700A ORLANDO, FL 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-06 | 1504 SEABREEZE AVENUE, JACKSONVILLE BEACH, FL 32250 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 1504 SEABREEZE AVENUE, JACKSONVILLE BEACH, FL 32250 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-23 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-30 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVANTE VILLA AT JACKSONVILLE BEACH, INC. D/B/A AVANTE VILLA AT JACKSONVILEE VS LINDA HUMPHREY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ROY HUMPHREY, AND AG HOLDINGS, INC. | 5D2023-0894 | 2023-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Linda Humphrey |
Role | Appellee |
Status | Active |
Representations | Margaret Mevers, Jennifer L. Reiber |
Name | Estate of Roy Humphrey |
Role | Appellee |
Status | Active |
Name | AG HOLDINGS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Virginia Norton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Name | AVANTE VILLA AT JACKSONVILLE BEACH, INC. |
Role | Appellant |
Status | Active |
Representations | Laura Zborowski |
Docket Entries
Docket Date | 2023-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/13/23 |
On Behalf Of | Avante Villa at Jacksonville Beach, Inc. |
Docket Date | 2023-03-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-03-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-03-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2023-03-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2023-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-06 |
AMENDED ANNUAL REPORT | 2019-10-28 |
AMENDED ANNUAL REPORT | 2019-06-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State