Search icon

ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.

Company Details

Entity Name: ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Oct 2006 (18 years ago)
Date of dissolution: 07 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2024 (6 months ago)
Document Number: N06000011215
FEI/EIN Number 205774930
Address: 38250 A AVENUE, ZEPHYRHILLS, FL, 33542, US
Mail Address: 38250 A AVENUE, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063427805 2006-07-30 2023-11-27 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 327141502, US 38250 A AVE, ZEPHYRHILLS, FL, 335425759, US

Contacts

Phone +1 407-975-3000
Fax 4079753090
Phone +1 813-782-5508
Fax 8137831586

Authorized person

Name MR. DAVID L RODMAN
Role ASST. SECRETARY
Phone 4079753011

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF16150961
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 021274100
State FL
Issuer MEDICAID
Number 032039100
State FL

Agent

Name Role Address
Boyce Keith Agent 485 N. KELLER ROAD, MAITLAND, FL, 32751

Director

Name Role Address
RODMAN DAVID Director 485 N. Keller Road, Maitland, FL, 32751

Chairman

Name Role Address
Stiltz Bryan Chairman 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714

Asst

Name Role Address
ADDISCOTT LYNN Asst 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Vincent Haney Asst 900 Hope Way, Altamonte Springs, FL, 32714
Saunders Michael Asst 900 Hope Way, Altamonte Springs, FL, 32714

Assi

Name Role Address
Rathbun Paul C Assi 900 Hope Way, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110781 ADVENTHEALTH CARE CENTER ZEPHYRHILLS SOUTH ACTIVE 2018-10-11 2028-12-31 No data 38250 A AVENUE, ZEPHYRHILLS, FL, 33542
G18000095550 ADVENTHEALTH TRANSITIONAL CARE ZEPHYRHILLS SOUTH EXPIRED 2018-08-27 2023-12-31 No data 38250 A AVENUE, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-07 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-28 Boyce, Keith No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-17 485 N. KELLER ROAD, SUITE 250, MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 38250 A AVENUE, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2008-01-04 38250 A AVENUE, ZEPHYRHILLS, FL 33542 No data

Court Cases

Title Case Number Docket Date Status
EDNA H. HARDIN, ET AL. VS ZEPHYR HAVEN HEALTH REHAB CENTER, ET AL. SC2013-1992 2013-10-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-5554CA

Circuit Court for the Sixth Judicial Circuit, Pasco County
2D12-2647

Parties

Name CHRISTOPHER HARDIN
Role Petitioner
Status Active
Name EDNA H HARDIN
Role Petitioner
Status Active
Representations Ms. Megan L. Gisclar, Mr. Isaac R. Ruiz-Carus
Name ADVENTIST CARE CENTERS
Role Respondent
Status Active
Name ES ADVENTIST HEALTH SYSTEM SUNBELT HEALTH CARE COR
Role Respondent
Status Active
Name ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.
Role Respondent
Status Active
Representations MARK BRIAN HARTIG, Amy L. Dilday
Name ADVENTIST HEALTH SYSTEM SUNBELT, INC.
Role Respondent
Status Active
Name SUNBELT HEALTH CARE CENTERS, INC.
Role Respondent
Status Active
Name Hon. Linda Hobe Babb
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-10-30
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.
Docket Date 2013-10-23
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-10-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-10-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of EDNA H HARDIN
Docket Date 2013-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of EDNA H HARDIN

Documents

Name Date
Voluntary Dissolution 2024-08-07
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-12-13
AMENDED ANNUAL REPORT 2018-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State