Search icon

CONCORDIA OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONCORDIA OF FLORIDA, 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: 14 Sep 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: N17000009339
FEI/EIN Number 371869372

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

Address: 134 MARWOOD ROAD, CABOT, PA, 16023, US
Mail Address: 134 MARWOOD ROAD, CABOT, PA, 16023, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rouda Hope Director 134 MARWOOD ROAD, CABOT, PA, 16023
BRANNEN BRECK Agent 215 S. MONROE STREET, TALLAHASSEE, FL, 32301
Bowser Patsy Director 134 MARWOOD ROAD, CABOT, PA, 16023
Vareha Holly Director 134 MARWOOD ROAD, CABOT, PA, 16023
FRNDAK KEITH President 134 MARWOOD ROAD, CABOT, PA, 16023
FRNDAK KEITH Director 134 MARWOOD ROAD, CABOT, PA, 16023
HORTERT BRIAN Secretary 134 MARWOOD ROAD, CABOT, PA, 16023
HORTERT BRIAN Director 134 MARWOOD ROAD, CABOT, PA, 16023
Falbo Michael Treasurer 134 MARWOOD ROAD, CABOT, PA, 16023
Falbo Michael Director 134 MARWOOD ROAD, CABOT, PA, 16023

National Provider Identifier

NPI Number:
1164013702
Certification Date:
2021-01-27

Authorized Person:

Name:
BRIAN HORTERT
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
8136322456

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041400 CONCORDIA HOME HEALTH OF TAMPA ACTIVE 2018-03-29 2028-12-31 - 134 MARWOOD ROAD, CABOT, PA, 16023
G17000131435 CONCORDIA VILLAGE OF TAMPA ACTIVE 2017-12-01 2027-12-31 - 134 MARWOOD RD, CABOT, PA, 16023

Events

Event Type Filed Date Value Description
AMENDMENT 2018-02-13 - -

Court Cases

Title Case Number Docket Date Status
CHANDRA KARAN, R. N., ELIZABETH GARNER, R. N., AND CONCORDIA OF FLORIDA , INC., Appellant(s) v. LINDA GREEN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ROBERT J. GREEN, Appellee(s). 2D2023-0606 2023-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-008708

Parties

Name CHANDRA KARAN, R. N.
Role Appellant
Status Active
Representations DAVID O. DOYLE, JR., ESQ., CHRISTINE RILEY DAVIS, ESQ.
Name ELIZABETH GARNER, R. N.
Role Appellant
Status Active
Name CONCORDIA OF FLORIDA, INC.
Role Appellant
Status Active
Name LINDA GREEN
Role Appellee
Status Active
Representations CHRISTOPHER P. JAYSON, ESQ., ARTHUR B. SKAFIDAS, ESQ.
Name ESTATE OF ROBERT J. GREEN
Role Appellee
Status Active
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description The Appellee's motion for appellate attorney's fees is granted, subject to the circuit court's determination of entitlement under section 768.79, Florida Statutes. The circuit court shall also determine the reasonable amount of appellate attorney's fees.
View View File
Docket Date 2023-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 27, 2024, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Patricia J. Kelly. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2024-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHANDRA KARAN, R. N.
Docket Date 2023-11-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHANDRA KARAN, R. N.
Docket Date 2023-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB DUE 11/14/2023
On Behalf Of CHANDRA KARAN, R. N.
Docket Date 2023-10-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of CHANDRA KARAN, R. N.
Docket Date 2023-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of LINDA GREEN
Docket Date 2023-09-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of LINDA GREEN
Docket Date 2023-09-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LINDA GREEN
Docket Date 2023-09-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LINDA GREEN
Docket Date 2023-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHANDRA KARAN, R. N.
Docket Date 2023-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 08/30/23
On Behalf Of CHANDRA KARAN, R. N.
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS - IB DUE ON 07/31/23
On Behalf Of CHANDRA KARAN, R. N.
Docket Date 2023-05-24
Type Record
Subtype Transcript
Description Transcript Received ~ 2822 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHANDRA KARAN, R. N.
Docket Date 2023-03-21
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHANDRA KARAN, R. N.
Docket Date 2023-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
CONCORDIA LUTHERAN MINISTRIES VS THE ESTATE OF LINDA SCHUMER, BY AND THROUGH LARA DANIELLE WILLS, PERSONAL REPRESENTATIVE, ET AL 2D2022-2641 2022-08-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-1953

Parties

Name CONCORDIA LUTHERAN MINISTRIES
Role Appellant
Status Active
Representations BETHANY NDUKA, ESQ., DAVID O. DOYLE, JR., ESQ.
Name THE ESTATE OF LINDA SCHUMER
Role Appellee
Status Active
Representations MICHAEL K. BECK, ESQ., LISA TANAKA, ESQ.
Name MICHELE S. CAPURSO
Role Appellee
Status Active
Name CONCORDIA OF FLORIDA, INC.
Role Appellee
Status Active
Name LARA DANIELLE WILLS
Role Appellee
Status Active
Name LISA JEAN BROOKS
Role Appellee
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-11-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CONCORDIA LUTHERAN MINISTRIES
Docket Date 2022-10-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of THE ESTATE OF LINDA SCHUMER
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 14 days from the date of this order.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE ESTATE OF LINDA SCHUMER
Docket Date 2022-08-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CONCORDIA LUTHERAN MINISTRIES
Docket Date 2022-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CONCORDIA LUTHERAN MINISTRIES
Docket Date 2022-08-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CONCORDIA LUTHERAN MINISTRIES
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF LINDA SCHUMER
Docket Date 2022-08-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CONCORDIA LUTHERAN MINISTRIES

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
Amendment 2018-02-13
Domestic Non-Profit 2017-09-14

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3193000.00
Total Face Value Of Loan:
3193000.00

Tax Exempt

Employer Identification Number (EIN) :
37-1869372
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)
Ruling Date:
2018-09
National Taxonomy Of Exempt Entities:
Housing & Shelter: Senior Citizens' Housing/Retirement Communities
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Jobs Reported:
363
Initial Approval Amount:
$3,193,000
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,193,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,226,083.03
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $3,193,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State