Search icon

FLNC, INC. - Florida Company Profile

Company Details

Entity Name: FLNC, 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: N06000011217
FEI/EIN Number 205774761

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

Address: 3355 E. SEMORAN BLVD., APOPKA, FL, 32703, US
Mail Address: 3355 E. SEMORAN BLVD., APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679587901 2006-07-29 2023-11-27 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 327141502, US 3355 E SEMORAN BLVD, APOPKA, FL, 327036062, US

Contacts

Phone +1 407-975-3000
Fax 4079753090
Phone +1 407-862-6263
Fax 4078624188

Authorized person

Name MR. DAVID RODMAN
Role ASST SECRETARY
Phone 4079753011

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL7402
State FL
Is Primary No
Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF11550962
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 032046300
State FL
Issuer MEDICAID
Number 020816700
State FL

Key Officers & Management

Name Role Address
Siltz Bryan Director 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
RATHBUN PAUL Assi 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
RODMAN DAVID Assistant Secretary 485 N. Keller Road, Maitland, FL, 32751
McDonald Raymond A Director 2800 N Orlando Avenue, Orlando, FL, 32804
Addiscott Lynn Asst 900 Hope Way, Altamonte Springs, FL, 32714
BROMME JEFF Agent 900 HOPE WAY, ALTAMONTE PRINGS, FL, 32789
BOYCE KEITH President 485 N. Keller Road, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104360 ADVENTHEALTH CARE CENTER APOPKA SOUTH ACTIVE 2018-09-21 2028-12-31 - 3355 E. SEMORAN BLVD., APOPKA, FL, 32703
G18000095441 ADVENTHEALTH TRANSITIONAL CARE APOPKA SOUTH EXPIRED 2018-08-27 2023-12-31 - 3355 EAST SEMORAN BOULEVARD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-07 - -
CHANGE OF MAILING ADDRESS 2018-12-13 3355 E. SEMORAN BLVD., APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 3355 E. SEMORAN BLVD., APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2011-12-16 BROMME, JEFF -

Court Cases

Title Case Number Docket Date Status
FLNC, INC., D/B/A FLORIDA LIVING NURSING CENTER VS JOISE RAMOS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SONIA MERCADO-BOSQUE 5D2016-1725 2016-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-15922-O

Parties

Name FLNC, INC.
Role Appellant
Status Active
Representations Philip J. Wallace, MATTHEW E. MOATS, Patrick H. Telan
Name FLORIDA LIVING NURSING CENTER, INC.
Role Appellant
Status Active
Name ESTATE OF SONIA MERCADO-BOSQUE
Role Appellee
Status Active
Name JOISE RAMOS
Role Appellee
Status Active
Representations VICTOR KLINE, MICHAEL J. CARTER
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ 10 BOXES
Docket Date 2017-08-23
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2017-06-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH EN BANC
On Behalf Of FLNC, INC.
Docket Date 2017-06-05
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND CERTIFICATION
On Behalf Of JOISE RAMOS
Docket Date 2017-05-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2017-04-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED TIME CHANGE
Docket Date 2017-04-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOISE RAMOS
Docket Date 2017-02-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLNC, INC.
Docket Date 2016-12-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLNC, INC.
Docket Date 2016-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOISE RAMOS
Docket Date 2016-11-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/22
On Behalf Of JOISE RAMOS
Docket Date 2016-10-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/22
On Behalf Of JOISE RAMOS
Docket Date 2016-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLNC, INC.
Docket Date 2016-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL + 17 NOTEBOOKS - PAPER ROA (10 BOXES)
Docket Date 2016-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (6 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLNC, INC.
Docket Date 2016-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FLNC, INC.
Docket Date 2016-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1596 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-08-05
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of FLNC, INC.
Docket Date 2016-06-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE VICTOR KLINE 0438219
On Behalf Of JOISE RAMOS
Docket Date 2016-06-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL J. CARTER 0749583
On Behalf Of JOISE RAMOS
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLNC, INC.
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOISE RAMOS
Docket Date 2016-05-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-05-31
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE NOT PAID
On Behalf Of JOISE RAMOS
Docket Date 2016-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2016-05-31
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/16/16
On Behalf Of FLNC, INC.
Docket Date 2016-05-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Voluntary Dissolution 2024-08-07
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-12-13
AMENDED ANNUAL REPORT 2018-08-01
ANNUAL REPORT 2018-02-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-5774761 Association Unconditional Exemption 900 HOPE WAY, ALTAMONTE SPG, FL, 32714-1502 1947-04
In Care of Name -
Group Exemption Number 1071
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2022-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 43448284
Income Amount 29431222
Form 990 Revenue Amount 28894680
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLNC INC
EIN 20-5774761
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name FLNC INC
EIN 20-5774761
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FLNC INC
EIN 20-5774761
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name FLNC INC
EIN 20-5774761
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name FLNC INC
EIN 20-5774761
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name FLNC INC
EIN 20-5774761
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name FLNC INC
EIN 20-5774761
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name FLNC INC
EIN 20-5774761
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name FLNC INC
EIN 20-5774761
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State