Search icon

SHADY REST CARE PAVILION, INC.

Company Details

Entity Name: SHADY REST CARE PAVILION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Jun 1998 (27 years ago)
Date of dissolution: 18 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: N98000003721
FEI/EIN Number 65-0850574
Address: 6200 WHISKEY CREEK DR, FT. MYERS, FL 33919
Mail Address: 6200 WHISKEY CREEK DR, FT. MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881681724 2005-10-05 2016-09-01 2310 N AIRPORT RD, FORT MYERS, FL, 339071426, US 2310 N AIRPORT RD, FORT MYERS, FL, 339071426, US

Contacts

Phone +1 239-931-8401
Fax 2399318453

Authorized person

Name MR. WESTON R EDWARDS
Role CEO
Phone 2399318402

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1497096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 021390000
State FL

Agent

Name Role Address
DUNCAN, GORDON R Agent 1601 JACKSON ST #101, FT. MYERS, FL 33901

Chairman

Name Role Address
MURRAY, ROBERT L Chairman 6200 WHISKEY CREEK DRIVE, FORT MYERS, FL 33919

Director

Name Role Address
VAN DUIJN, ARIE J Director 6200 WHISKEY CREEK DR, FT. MYERS, FL 33919

Secretary

Name Role Address
VAN DUIJN, ARIE J Secretary 6200 WHISKEY CREEK DR, FT. MYERS, FL 33919

President

Name Role Address
MURRAY, ROBERT L President 6200 WHISKEY CREEK DRIVE, FORT MYERS, FL 33919

Vice Chairman

Name Role Address
STECHER, JO Vice Chairman 6200 WHISKEY CREEK DR, FT. MYERS, FL 33919

Treasurer

Name Role Address
CARLSON, SHEILA Treasurer 6200 WHISKEY CREEK DR, FT. MYERS, FL 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081584 PAGE REHABILITATION AND HEALTHCARE CENTER EXPIRED 2015-08-06 2020-12-31 No data 2310 NORTH AIRPORT ROAD, FORT MYERS, FL, 33907
G09000182942 SHADY REST FOUNDATION, INC. D/B/A PAGE HEALTHCARE FOUNDATION EXPIRED 2009-12-09 2014-12-31 No data 2310 NORTH AIRPORT ROAD, FORT MYERS, FL, 33907
G09000155998 PAGE REHABILITATION AND HEALTHCARE CENTER EXPIRED 2009-09-16 2014-12-31 No data 2310 NORTH AIRPORT ROAD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-18 No data No data
AMENDMENT 2020-11-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-17 6200 WHISKEY CREEK DR, FT. MYERS, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-17 1601 JACKSON ST #101, FT. MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2020-11-17 6200 WHISKEY CREEK DR, FT. MYERS, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2020-11-17 DUNCAN, GORDON R No data
AMENDED AND RESTATEDARTICLES 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
GUIRLAINE JEANNIS VS SHADY REST CARE PAVILION, INC. 2D2021-1512 2021-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-318

Parties

Name GUIRLAINE JEANNIS
Role Appellant
Status Active
Representations RAINIER REGUEIRO, ESQ.
Name SHADY REST CARE PAVILION, INC.
Role Appellee
Status Active
Representations JASON L. GUNTER, ESQ., CONOR FOLEY, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motions for rehearing, clarification, certification and issuance of awritten opinion are denied.
Docket Date 2022-04-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ; MOTION FOR CLARIFICATION; MOTION FOR CERTIFICATION; AND MOTION FOR THE ISSUANCE OF A WRITTEN OPINION
On Behalf Of GUIRLAINE JEANNIS
Docket Date 2022-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GUIRLAINE JEANNIS
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2021-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of GUIRLAINE JEANNIS
Docket Date 2021-11-19
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This court's November 19, 2021, order is hereby vacated.
Docket Date 2021-11-10
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of SHADY REST CARE PAVILION, INC.
Docket Date 2021-11-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee's answer brief is prepared with the wrong font and does not contain a certificate of compliance with rule 9.045. Appellee shall file an amended brief within ten days from the date of this order.
Docket Date 2021-11-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SHADY REST CARE PAVILION, INC.
Docket Date 2021-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED-TO EXTENSION OF TIME TO FILE ANSWER BRIEF//45 - AB DUE 11/8/21
On Behalf Of SHADY REST CARE PAVILION, INC.
Docket Date 2021-09-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE
On Behalf Of GUIRLAINE JEANNIS
Docket Date 2021-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - REDACTED - 105 PAGES
Docket Date 2021-09-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of GUIRLAINE JEANNIS
Docket Date 2021-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief is prepared in an incorrect font and lacks the certificate of compliance with the font and word limit as required by Florida Rule of Appellate Procedure 9.045. Appellant shall file a corrected initial brief within ten days from the date of this order.
Docket Date 2021-08-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GUIRLAINE JEANNIS
Docket Date 2021-08-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-07-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2021-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-05-25
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 twenty 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 2021-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GUIRLAINE JEANNIS
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
GUIRLAINE JEANNIS VS SHADY REST CARE PAVILION, INC. 2D2020-1996 2020-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-318

Parties

Name GUIRLAINE JEANNIS
Role Appellant
Status Active
Representations RAINIER REGUEIRO, ESQ.
Name SHADY REST CARE PAVILION, INC.
Role Appellee
Status Active
Representations JASON L. GUNTER, ESQ., CONOR FOLEY, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LAROSE, AND BLACK
Docket Date 2020-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's July 10, 2020, order to show cause.
Docket Date 2020-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-08-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's motion for an extension of time is granted. Appellant shall comply with this court's July 10, 2020, order to show cause within seven days of the date of this order. Further motions for an extension of time are unlikely to receive favorable consideration.
Docket Date 2020-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GUIRLAINE JEANNIS
Docket Date 2020-08-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's motion for extension of time to respond to order is granted.Appellant shall comply with this court's July 10, 2020, order to show cause within fourteen days of the date of this order.
Docket Date 2020-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GUIRLAINE JEANNIS
Docket Date 2020-07-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The June 30, 2020, order to show cause is discharged.Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2020-07-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of GUIRLAINE JEANNIS
Docket Date 2020-07-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-06-30
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 7/10/20 ord)
Docket Date 2020-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GUIRLAINE JEANNIS

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-10
Amendment 2020-11-17
Amended and Restated Articles 2020-09-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State