Search icon

ZEPHYR HAVEN HEALTH & REHAB CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 2006 (19 years ago)
Date of dissolution: 07 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2024 (9 months ago)
Document Number: N06000011215
FEI/EIN Number 205774930

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
RODMAN DAVID Director 485 N. Keller Road, Maitland, FL, 32751
Stiltz Bryan Chairman 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
ADDISCOTT LYNN Asst 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Rathbun Paul C Assi 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
Boyce Keith Agent 485 N. KELLER ROAD, MAITLAND, FL, 32751

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 - 38250 A AVENUE, ZEPHYRHILLS, FL, 33542
G18000095550 ADVENTHEALTH TRANSITIONAL CARE ZEPHYRHILLS SOUTH EXPIRED 2018-08-27 2023-12-31 - 38250 A AVENUE, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-07 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 Boyce, Keith -
REGISTERED AGENT ADDRESS CHANGED 2015-12-17 485 N. KELLER ROAD, SUITE 250, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 38250 A AVENUE, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2008-01-04 38250 A AVENUE, ZEPHYRHILLS, FL 33542 -

Court Cases

Title Case Number Docket Date Status
GENE VOLZ, PERSONAL REPRESENTATIVE VS ZEPHYR HAVEN HEALTH & REHAB CENTER, INC., ET AL 2D2017-2076 2017-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-4092

Parties

Name GENE VOLZ, PERSONAL REPRESENTATIVE
Role Appellant
Status Active
Representations ANDREW WELLMAN, ESQ., CHRIS M. LIMBEROPOULOS, ESQ., KEVIN M. SPARKMAN, ESQ.
Name RICHARD J. KUHLMEYER
Role Appellee
Status Active
Name ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.
Role Appellee
Status Active
Representations AMY L. DILDAY, ESQ., MARK B. HARTIG, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2018-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for sanctions pursuant to section 57.105(1), Florida Statutes (2017), is denied.
Docket Date 2018-04-25
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 30 PAGES
Docket Date 2018-04-24
Type Order
Subtype Order to File Status Report
Description status report/record ~ The circuit court clerk shall file a status report regarding record preparation and transmission within 10 days of this order.
Docket Date 2018-03-19
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH THIS COURT'S ORDER DATED MARCH 15, 2018
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.
Docket Date 2018-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's renewed motion for sanctions is deferred to the merits panel.
Docket Date 2018-03-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GENE VOLZ, PERSONAL REPRESENTATIVE
Docket Date 2018-02-21
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ ***Deferred to the merits panel***(see 03/15/18 ord)APPELLEES' RENEWED MOTION FOR SANCTIONS
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.
Docket Date 2018-02-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.
Docket Date 2018-02-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.
Docket Date 2018-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.
Docket Date 2018-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 02/21/18
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.
Docket Date 2018-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellees' motion for sanctions is deferred to the merits panel.
Docket Date 2017-12-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR SANCTIONS
On Behalf Of GENE VOLZ, PERSONAL REPRESENTATIVE
Docket Date 2017-12-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of GENE VOLZ, PERSONAL REPRESENTATIVE
Docket Date 2017-12-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to Appellees' motion for sanctions.
Docket Date 2017-12-13
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ DEFERRED TO THE MERITS PANEL.
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.
Docket Date 2017-12-07
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The appellees' motion to strike is granted. The initial brief and its appendix are stricken. Within 20 days of the date of this order the appellant shall serve an amended initial brief referencing only record material before the trial court.
Docket Date 2017-11-22
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEE' S MOTION TO STRIKE APPENDIX TO INITIAL BRIEF
On Behalf Of GENE VOLZ, PERSONAL REPRESENTATIVE
Docket Date 2017-11-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to Appellees' motion to strike appendix to initial brief.
Docket Date 2017-11-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPENDIX TO INITIAL BRIEF
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.
Docket Date 2017-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 12/20/17
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.
Docket Date 2017-10-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ STRICKEN PER THE 12/7/17 ORDER.
On Behalf Of GENE VOLZ, PERSONAL REPRESENTATIVE
Docket Date 2017-10-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ STRICKEN PER THE 12/7/17 ORDER.
On Behalf Of GENE VOLZ, PERSONAL REPRESENTATIVE
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GENE VOLZ, PERSONAL REPRESENTATIVE
Docket Date 2017-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90- IB DUE 10/26/17
On Behalf Of GENE VOLZ, PERSONAL REPRESENTATIVE
Docket Date 2017-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB - 102 PAGES
Docket Date 2017-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZEPHYR HAVEN HEALTH & REHAB CENTER, INC.
Docket Date 2017-05-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GENE VOLZ, PERSONAL REPRESENTATIVE
Docket Date 2017-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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 May 2025

Sources: Florida Department of State