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 |
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 | |||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Boyce Keith | Agent | 485 N. KELLER ROAD, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
RODMAN DAVID | Director | 485 N. Keller Road, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Stiltz Bryan | Chairman | 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714 |
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 |
Name | Role | Address |
---|---|---|
Rathbun Paul C | Assi | 900 Hope Way, Altamonte Springs, FL, 32714 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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