Search icon

PLANNED PARENTHOOD OF GREATER ORLANDO, INC.

Company Details

Entity Name: PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 31 Oct 1991 (33 years ago)
Document Number: N45862
FEI/EIN Number 593092996
Address: 726 SOUTH TAMPA AVE, ORLANDO, FL, 32805, US
Mail Address: 726 SOUTH TAMPA AVE, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053597484 2008-01-16 2014-04-28 726 S. TAMPA AVE., ORLANDO, FL, 32805, US 11500 UNIVERSITY BLVD, SUITE B, ORLANDO, FL, 32817, US

Contacts

Phone +1 407-246-1788
Fax 3212991041
Phone +1 321-235-5513

Authorized person

Name MS. JENNA C TOSH
Role PRESIDENT & CEO
Phone 4072461788

Taxonomy

Taxonomy Code 261QF0050X - Non-Surgical Family Planning Clinic/Center
License Number 908
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 256972802
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANNED PARENTHOOD OF GREATER 401(K) PROFIT SHARING PLAN & TRUST 2015 593092996 2016-07-28 PLANNED PARENTHOOD OF GREATER ORLANDO 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 9145561247
Plan sponsor’s address 726 S TAMPA AVE, ORLANDO, FL, 328053646

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing PAULINE PARRISH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ZDRAVECKY BARBARA Agent 726 SOUTH TAMPA AVE, ORLANDO, FL, 32805

Boar

Name Role Address
STAFFIN JO Boar 726 S. TAMPA AVENUE., ORLANDO, FL, 32805
Haynie Martha O Boar 726 S. Tampa Avenue, Orlando, FL, 32805

President

Name Role Address
ZDRAVECKY BARBARA President 726 S. TAMPA AVENUE, ORLANDO, FL, 32805

Treasurer

Name Role Address
LINE-ANDERSON LESLIE Treasurer 726 S. Tampa Avenue, Orlando, FL, 32805

Events

Event Type Filed Date Value Description
MERGER 2015-07-01 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 710922. MERGER NUMBER 900000152679

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001023937 TERMINATED 1000000502851 ORANGE 2013-05-09 2023-05-29 $ 9,250.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000835877 TERMINATED 1000000320785 ORANGE 2012-11-21 2023-05-03 $ 503.71 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
PLANNED PARENTHOOD OF GREATER ORLANDO, INC., ETC. VS MMB PROPERTIES, ETC. SC2015-1655 2015-09-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
5D14-2920

Circuit Court for the Ninth Judicial Circuit, Osceola County
492014CA001636OCXXXX

Parties

Name PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
Role Petitioner
Status Active
Representations HELENE T. KRASNOFF, MAITHREYI RATAKONDA, Donald Edward Christopher, KYLE A. DIAMANTAS
Name MMB PROPERTIES LLC
Role Respondent
Status Active
Representations JAMIE BILLOTTE MOSES, Derek J. Angell, Mr. Dennis Richard O'Connor, MAUREEN ANN ARAGO
Name Hon. Scott David Polodna
Role Judge/Judicial Officer
Status Active
Name Armando R. Ramirez
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-17
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-03-16
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-02-23
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: Accordingly, we quash in part the Fifth District's decision below that affirmed the trial court's order temporarily enjoining Planned Parenthood from performing abortions at the Kissimmee Health Center and its conclusion that Planned Parenthood "needed to establish changed circumstances" in its motion to modify or dissolve the temporary injunction. Planned Parenthood, 171 So. 3d at 128. Because the stay of the temporary injunction has been in effect since the Fifth District issued the stay at the outset of the litigation, the parties will have substantial additional evidence regarding Planned Parenthood's activities and whether they, in fact, violate the Declaration. We remand this case to the Fifth District with instructions that it be further remanded to the trial court to conduct permanent injunction proceedings. It is so ordered.
View View File
Docket Date 2016-11-03
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ Joint Stipulation for Substitution of Counsel
On Behalf Of MMB PROPERTIES
View View File
Docket Date 2016-08-31
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-04-19
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, August 31, 2016.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-04-14
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File
Docket Date 2016-04-14
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File
Docket Date 2016-02-16
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER PLANNED PARENTHOOD'S UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File
Docket Date 2016-02-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner Planned Parenthood's Unopposed Motion for Extension of Time to File Reply Brief is granted and petitioner is allowed to and including April 14, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2016-02-15
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ RESPONDENT MMB PROPERTIES' ANSWER BRIEF ON THE MERITS
On Behalf Of MMB PROPERTIES
View View File
Docket Date 2016-01-19
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent MMB Properties's Motion for Extension of Time to File Answer Brief
On Behalf Of MMB PROPERTIES
View View File
Docket Date 2016-01-19
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's Motion for Extension of Time to File Answer Brief is granted, and respondent is allowed to and including February 15, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-12-18
Type Record
Subtype Record/Transcript
Description RECORD ~ Record on Appeal (Filed electronically)
On Behalf Of Joanne P. Simmons
Docket Date 2015-12-15
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The Motion for Admission to Appear Pro Hac Vice filed in the above cause by Maithreyi Ratakonda, on behalf of petitioner, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), was received by this Court on December 14, 2015.
Docket Date 2015-12-14
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File
Docket Date 2015-12-14
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONER/DEFENDANT PLANNED PARENTHOOD'SBRIEF ON THE MERITS
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File
Docket Date 2015-12-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of MMB PROPERTIES
View View File
Docket Date 2015-11-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including December 14, 2015, in which to serve the initial brief on the merits; respondent's answer brief on the merits shall be served forty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served forty days after service of respondent's answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS.
Docket Date 2015-11-10
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER/DEFENDANT PLANNED PARENTHOOD'SUNOPPOSED MOTION FOR EXTENSION OF TIME FORTHE PARTIES TO FILE THEIR BRIEFS ON THE MERITS
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File
Docket Date 2015-11-03
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits shall be served on or before November 23, 2015; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fifth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before January 4, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2015-11-02
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Motion to Review Order Denying Motion to Stay filed in the above cause is granted and proceedings in the Fifth District Court of Appeal and in the Circuit Court of the Ninth Judicial Circuit in and for Osceola County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2015-10-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MMB PROPERTIES
View View File
Docket Date 2015-10-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MMB PROPERTIES'S RESPONSE TO PETITIONER'S MOTION TO REVIEW ORDER DENYING MOTION TO STAY ISSUANCE OF MANDATE
On Behalf Of MMB PROPERTIES
View View File
Docket Date 2015-09-25
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Respondent's Motion for Extension of Time to File Response to Petitioner's Motion to Review Order Denying Motion to Stay Issuance of Mandate is granted and respondent is allowed to and including October 5, 2015, in which to file its response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR FILING THE RESPONSE.
Docket Date 2015-09-24
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE)
On Behalf Of MMB PROPERTIES
View View File
Docket Date 2015-09-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File
Docket Date 2015-09-15
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ FILED AS "PETITIONER/DEFENDANT PLANNED PARENTHOODOF SOUTHWEST AND CENTRAL FLORIDA, INC.'S MOTION TO REVIEW ORDER DENYING MOTION TO STAY"
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File
Docket Date 2015-09-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PLANNED PARENTHOOD OF GREATER ORLANDO, INC.
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State