Search icon

ORLANDO HEALTH CENTRAL, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO HEALTH CENTRAL, 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: 21 Oct 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: N11000009985
FEI/EIN Number 800764192

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

Mail Address: 1414 KUHL AVE, ORLANDO, FL, 32806, US
Address: 10000 W COLONIAL DR, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346713492 2019-01-10 2019-01-10 411 N. DILLARD STREET, WINTER GARDEN, FL, 34787, US 1300 HEMPEL AVENUE, OCOEE, FL, 34761, US

Contacts

Phone +1 407-296-1624
Fax 4072961639

Authorized person

Name MR. RONALD MILLINER
Role ADMINISTRATOR
Phone 4072961614

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
BLAKESLEE ANN Director 10000 W COLONIAL DR, OCOEE, FL, 34761
Burriss Steve Auth 10000 W COLONIAL DR, OCOEE, FL, 34761
JUNE RANDY Director 10000 W. COLONIAL DR, OCOEE, FL, 34761
ABER KATHY Director 10000 W COLONIAL DR, OCOEE, FL, 34761
CAPPLEMAN JOHN MD Director 10000 W COLONIAL DR, OCOEE, FL, 34761
KARRAKER CAROLYN Director 10000 W COLONIAL DR, OCOEE, FL, 34761
Zika Ryan Agent 207 W. Gore St., ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096125 ORLANDO HEALTH CENTER FOR REHABILITATION ACTIVE 2024-08-13 2029-12-31 - 1300 HEMPEL AVENUE, OCOEE, FL, 34761
G21000079157 ORLANDO HEALTH EMERGENCY ROOM - REUNION VILLAGE ACTIVE 2021-06-14 2026-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G21000045178 ORLANDO HEALTH - HEALTH CENTRAL PARK ACTIVE 2021-04-01 2026-12-31 - 1414 KUHL AVE, MP2, ORLANDO, FL, 32806
G20000125669 ORLANDO HEALTH CANCER INSTITUTE ACTIVE 2020-09-28 2025-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G20000027112 ORLANDO HEALTH EMERGENCY ROOM AND MEDICAL PAVILION REUNION VILLAGE ACTIVE 2020-03-02 2025-12-31 - 1414 KUHL AVENUE, MP 2, ORLANDO, FL, 32806
G19000048861 ORLANDO HEALTH HORIZON WEST HOSPITAL ACTIVE 2019-04-19 2029-12-31 - 17000 PORTER ROAD, WINTER GARDEN, FL, 34787
G18000131469 ORLANDO HEALTH CENTER FOR REHABILITATION EXPIRED 2018-12-12 2023-12-31 - 1300 HEMPEL AVE, OCOEE, FL, 34761
G18000130854 ORLANDO HEALTH CENTER FOR REHABILITATION EXPIRED 2018-12-11 2023-12-31 - 10000 W COLONIAL DR, OCOEE, FL, 34761
G18000103397 ORLANDO HEALTH EMERGENCY ROOM AND MEDICAL PAVILION/HORIZON WEST EXPIRED 2018-09-19 2023-12-31 - 17000 PORTER ROAD, WINTER GARDEN, FL, 34787
G18000076437 ORLANDO HEALTH CENTER FOR HEALTH IMPROVEMENT ACTIVE 2018-07-13 2028-12-31 - 10000 W COLONIAL DRIVE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
MERGER 2022-05-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000229271
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 207 W. Gore St., Suite 201, ORLANDO, FL 32806 -
MERGER 2021-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000215033
REGISTERED AGENT NAME CHANGED 2019-04-29 Zika, Ryan -
AMENDMENT 2016-08-24 - -
AMENDMENT 2016-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 10000 W COLONIAL DR, OCOEE, FL 34761 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000074962 TERMINATED 1000000555836 ORANGE 2013-12-30 2034-01-15 $ 907.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
AAMERA AHMED, M. D., Appellant(s) v. D/B/A ORLANDO HEALTH-HEALTH CENTRAL HOSPITAL, ORLANDO HEALTH CENTRAL, INC., Appellee(s). 6D2023-3875 2023-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-011061-O

Parties

Name AAMERA AHMED, M. D.
Role Appellant
Status Active
Representations RICHARD H. LEVENSTEIN, ESQ.
Name D/B/A ORLANDO HEALTH-HEALTH CENTRAL HOSPITAL
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name ORLANDO HEALTH CENTRAL, INC.
Role Appellee
Status Active
Representations REBECCA RHODEN, ESQ., MELODY B. LYNCH, ESQ., TERRY C. YOUNG, ESQ.

Docket Entries

Docket Date 2024-11-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-15
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the stipulation of voluntary dismissal filed July 15, 2024, this appeal is dismissed. All pending motions are denied as moot.
View View File
Docket Date 2024-07-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of AAMERA AHMED, M. D.
Docket Date 2024-06-06
Type Order
Subtype Order
Description Appellant and Appellee's Joint Motion to Extend Case Deadlines is granted. Appellant's response to Appellee's motion to strike and Appellee's answer brief shall be served within sixty days from the date of this order.
View View File
Docket Date 2024-05-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description JOINT MOTION TO EXTEND CASE DEADLINES
On Behalf Of ORLANDO HEALTH CENTRAL, INC.
Docket Date 2024-04-26
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR SANCTIONS PURSUANT TO SECTION 57.105, FLORIDA STATUTE
On Behalf Of AAMERA AHMED, M. D.
Docket Date 2024-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief - 60 AB DUE 6/23/24 (LAST REQUEST)
On Behalf Of ORLANDO HEALTH CENTRAL, INC.
Docket Date 2024-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEAPPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STRIKE REFERENCES TO CONFIDENTIAL SETTLEMENT COMMUNICATIONS IN APPELLANT'S INITIAL BRIEF
On Behalf Of AAMERA AHMED, M. D.
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORLANDO HEALTH CENTRAL, INC.
Docket Date 2024-03-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of AAMERA AHMED, M. D.
Docket Date 2024-03-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE REFERENCES TO CONFIDENTIALSETTLEMENT COMMUNICATIONS IN APPELLANT'S INITIAL BRIEF
On Behalf Of ORLANDO HEALTH CENTRAL, INC.
Docket Date 2024-03-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AAMERA AHMED, M. D.
Docket Date 2024-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR SANCTIONS PURSUANT TO SECTION57.105, FLORIDA STATUTE, AGAINST APPELLANT ANDAPPELLANT'S ATTORNEYS
On Behalf Of ORLANDO HEALTH CENTRAL, INC.
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within ten days from the date of this order.IF THIS COURT DOES NOT RECEIVE EITHER OF THE ABOVE WITHIN THE PRESCRIBED TIME, THIS APPEAL MAY BE SUBJECT TO DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2023-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 760 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF//60 - IB DUE 3/12/24 (LAST REQUEST)
On Behalf Of AAMERA AHMED, M. D.
Docket Date 2023-11-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of AAMERA AHMED, M. D.
Docket Date 2023-11-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-11-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH ORDER
On Behalf Of AAMERA AHMED, M. D.
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to serve a response to Appellee's motion for sanctions is granted, and the response shall be served on or before April 26, 2024. Appellant's motion for extension of time to serve a response to Appellee's motion to strike portions of Appellant's initial brief is granted, and the response shall be served on or before May 2, 2024.
Docket Date 2024-03-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically, the initial brief does not contain astatement as to each issue presented, where in the record on appeal the issuewas raised and ruled on.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2023-01-09
Merger 2022-05-24
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-01-26
Merger 2021-06-29
ANNUAL REPORT 2021-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345505176 0419730 2021-08-31 52 W UNDERWOOD, ORLANDO, FL, 32806
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2021-08-31
Emphasis N: COVID-19
Case Closed 2022-01-13

Related Activity

Type Referral
Activity Nr 1804484
Health Yes
Type Referral
Activity Nr 1803598
Health Yes
345445894 0419730 2021-07-28 10000 W COLONIAL DR, OCOEE, FL, 34761
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2021-07-28
Emphasis N: COVID-19
Case Closed 2022-01-13

Related Activity

Type Referral
Activity Nr 1813885
Health Yes
Type Referral
Activity Nr 1789860
Safety Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0764192 Corporation Unconditional Exemption 10000 W COLONIAL DRIVE, OCOEE, FL, 34761-3400 2013-05
In Care of Name % LESLIE FLAKE
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 649712220
Income Amount 395248589
Form 990 Revenue Amount 388942355
National Taxonomy of Exempt Entities Health Care: Hospital, General
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_80-0764192_ORLANDOHEALTHCENTRALINC_12152011_01.tif

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

Organization Name ORLANDO HEALTH CENTRAL INC
EIN 80-0764192
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name ORLANDO HEALTH CENTRAL INC
EIN 80-0764192
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name ORLANDO HEALTH CENTRAL INC
EIN 80-0764192
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name ORLANDO HEALTH CENTRAL INC
EIN 80-0764192
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name ORLANDO HEALTH CENTRAL INC
EIN 80-0764192
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name ORLANDO HEALTH CENTRAL INC
EIN 80-0764192
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name ORLANDO HEALTH CENTRAL INC
EIN 80-0764192
Tax Period 201809
Filing Type P
Return Type 990
File View File
Organization Name ORLANDO HEALTH CENTRAL INC
EIN 80-0764192
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name ORLANDO HEALTH CENTRAL INC
EIN 80-0764192
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name ORLANDO HEALTH CENTRAL INC
EIN 80-0764192
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name ORLANDO HEALTH CENTRAL INC
EIN 80-0764192
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name ORLANDO HEALTH CENTRAL INC
EIN 80-0764192
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name ORLANDO HEALTH CENTRAL INC
EIN 80-0764192
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name ORLANDO HEALTH CENTRAL INC
EIN 80-0764192
Tax Period 201509
Filing Type E
Return Type 990
File View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State