Search icon

ST. ANNE'S NURSING CENTER, ST. ANNE'S RESIDENCE, INC. - Florida Company Profile

Company Details

Entity Name: ST. ANNE'S NURSING CENTER, ST. ANNE'S RESIDENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jun 1992 (33 years ago)
Document Number: N06503
FEI/EIN Number 592522488

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

Address: 11855 QUAIL ROOST DR, MIAMI, FL, 33177, US
Mail Address: 11855 QUAIL ROOST DR, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLEY, SSJ ELIZABETH A. SR. VCSD ARCHDIOCESE OF MIAMI, MIAMI SHORES, FL, 33138
FRICK MARY JO CEO President CATHOLIC HEALTH SERVICES, INC., LAUDERDALE LAKES, FL, 33319
LAWSON RALPH E Chairman 6041 NW 74 Terrace, PARKLAND, FL, 33067
LAWSON RALPH E Director 6041 NW 74 Terrace, PARKLAND, FL, 33067
FITZGERALD J. PATRICK SR. Assistant Secretary J. PATRICK FITZGERALD & ASSOCIATES, P.A., CORAL GABLES, FL, 33134
FITZGERALD J. PATRICK Esq. Agent J. PATRICK FITZGERALD & ASSOCIATES, P.A., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-02 FITZGERALD, J. PATRICK, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-02 J. PATRICK FITZGERALD & ASSOCIATES, P.A., 110 MERRICK WAY, SUITE 3B, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-01 11855 QUAIL ROOST DR, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 1996-04-01 11855 QUAIL ROOST DR, MIAMI, FL 33177 -
NAME CHANGE AMENDMENT 1992-06-11 ST. ANNE'S NURSING CENTER, ST. ANNE'S RESIDENCE, INC. -
AMENDMENT 1985-09-09 - -

Court Cases

Title Case Number Docket Date Status
ST. ANNE'S NURSING CENTER, ST. ANNE'S RESIDENCE, INC., VS PERCY MARTINEZ, etc., 3D2018-2290 2018-11-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-18273

Parties

Name ST. ANNE'S NURSING CENTER, ST. ANNE'S RESIDENCE, INC.
Role Appellant
Status Active
Representations EMILY C. SMITH, NEIL W. BLACKMON, ELAINE D. WALTER, MICHAEL A. MULLEN, JOSEPH M. WINSBY
Name PERCY MARTINEZ
Role Appellee
Status Active
Representations WILLIAM A. DEAN, Douglas F. Eaton
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-07-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, appellee’s request for oral argument is hereby denied.SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2019-04-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ST. ANNE'S NURSING CENTER, ST. ANNE'S RESIDENCE, INC.
Docket Date 2019-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PERCY MARTINEZ
Docket Date 2019-03-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PERCY MARTINEZ
Docket Date 2019-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s agreed notice of extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including March 26, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PERCY MARTINEZ
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/24/19
Docket Date 2019-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PERCY MARTINEZ
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/25/19
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of PERCY MARTINEZ
Docket Date 2018-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ST. ANNE'S NURSING CENTER, ST. ANNE'S RESIDENCE, INC.
Docket Date 2018-12-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of ST. ANNE'S NURSING CENTER, ST. ANNE'S RESIDENCE, INC.
Docket Date 2018-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PERCY MARTINEZ
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 12/10/18
Docket Date 2018-11-26
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 ST. ANNE'S NURSING CENTER, ST. ANNE'S RESIDENCE, INC.
Docket Date 2018-11-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. NO ORDER ATTACHED. INCOMPLETE NOA.
On Behalf Of ST. ANNE'S NURSING CENTER, ST. ANNE'S RESIDENCE, INC.
Docket Date 2018-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8465117206 2020-04-28 0455 PPP 11855 Quail Roost Drive, Miami, FL, 33177
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2019700
Loan Approval Amount (current) 2019700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-0001
Project Congressional District FL-28
Number of Employees 235
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2041916.7
Forgiveness Paid Date 2021-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State