Search icon

CELEBRATION OBSTETRICS AND GYNECOLOGY ASSOCIATES, P.A.

Company Details

Entity Name: CELEBRATION OBSTETRICS AND GYNECOLOGY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (14 years ago)
Document Number: P01000089157
FEI/EIN Number 593743985
Address: 410 CELEBRATION PLACE, SUITE 208, CELEBRATION, FL, 34747
Mail Address: 410 CELEBRATION PLACE, SUITE 208, CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MARCANTEL DAVID AM.D. Agent 410 CELEBRATION PLACE, CELEBRATION, FL, 34747

Director

Name Role Address
MARCANTEL DAVID AM.D. Director 410 CELEBRATION PLACE, CELEBRATION, FL, 34747

President

Name Role Address
MARCANTEL DAVID AM.D. President 410 CELEBRATION PLACE, CELEBRATION, FL, 34747

Secretary

Name Role Address
MARCANTEL DAVID AM.D. Secretary 410 CELEBRATION PLACE, CELEBRATION, FL, 34747

Treasurer

Name Role Address
MARCANTEL DAVID AM.D. Treasurer 410 CELEBRATION PLACE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-02 MARCANTEL, DAVID A, M.D. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 410 CELEBRATION PLACE, SUITE 208, CELEBRATION, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 410 CELEBRATION PLACE, SUITE 208, CELEBRATION, FL 34747 No data
CHANGE OF MAILING ADDRESS 2011-04-25 410 CELEBRATION PLACE, SUITE 208, CELEBRATION, FL 34747 No data
REINSTATEMENT 2010-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
DEBORAH MENDES MOMPOINT AND OLIVIER MOMPOINT, INDIVIDUALLY AND AS PARENTS AND NATURAL GUARDIANS OF A.M., A MINOR VS ROBERT F. LEMERT, M.D., AND CELEBRATION OBSTETRICS AND GYNECOLOGY ASSOCIATES, P.A. 5D2018-2572 2018-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2014-CA-000258-MP

Parties

Name A.M., A CHILD
Role Appellant
Status Active
Name DEBORAH MENDES MOMPOINT
Role Appellant
Status Active
Representations Justine S. Anagnos, Loreen I. Kreizinger
Name OLIVIER MOMPOINT
Role Appellant
Status Active
Name ROBERT F. LEMERT, M.D.
Role Appellee
Status Active
Representations Stacey J. Carlisle, Mary Jaye Hall, Thomas E. Dukes, III
Name CELEBRATION OBSTETRICS AND GYNECOLOGY ASSOCIATES, P.A.
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of ROBERT F. LEMERT, M.D.
Docket Date 2019-02-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/15; IB W/IN 10 DAYS OF SROA
Docket Date 2019-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DEBORAH MENDES MOMPOINT
Docket Date 2019-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 910 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 10 DYS OF SUP ROA.
Docket Date 2019-02-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 342 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-02-07
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 DEBORAH MENDES MOMPOINT
Docket Date 2019-02-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/23/19
Docket Date 2019-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 3344 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/24
On Behalf Of ROBERT F. LEMERT, M.D.
Docket Date 2019-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEBORAH MENDES MOMPOINT
Docket Date 2020-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEBORAH MENDES MOMPOINT
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 8/26
Docket Date 2019-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of DEBORAH MENDES MOMPOINT
Docket Date 2019-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DEBORAH MENDES MOMPOINT
Docket Date 2019-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/26- AMENDED
On Behalf Of DEBORAH MENDES MOMPOINT
Docket Date 2019-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/26; STRICKEN PER 6/21 ORDER
On Behalf Of DEBORAH MENDES MOMPOINT
Docket Date 2019-06-21
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMEND NOT W/IN 5 DAYS
Docket Date 2019-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT F. LEMERT, M.D.
Docket Date 2019-06-07
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ROBERT F. LEMERT, M.D.
Docket Date 2019-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/10
On Behalf Of ROBERT F. LEMERT, M.D.
Docket Date 2019-03-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 273 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DEBORAH MENDES MOMPOINT
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/24.
Docket Date 2019-01-08
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 DEBORAH MENDES MOMPOINT
Docket Date 2019-01-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DEBORAH MENDES MOMPOINT
Docket Date 2019-01-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE APPROPRIATE MOT OR IB W/IN 5 DAYS
Docket Date 2019-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/12; STRICKEN PER 1/7/19 ORDER
On Behalf Of DEBORAH MENDES MOMPOINT
Docket Date 2018-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/11
On Behalf Of DEBORAH MENDES MOMPOINT
Docket Date 2018-10-03
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JEFFREY M. FLEMING 0500658
Docket Date 2018-10-03
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-09-28
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ *AMENDED NOTICE*
Docket Date 2018-08-31
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-08-30
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of DEBORAH MENDES MOMPOINT
Docket Date 2018-08-21
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-08-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA LOREEN I. KREIZINGER 855588
On Behalf Of DEBORAH MENDES MOMPOINT
Docket Date 2018-08-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE THOMAS E. DUKES, III 0444146
On Behalf Of ROBERT F. LEMERT, M.D.
Docket Date 2018-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT F. LEMERT, M.D.
Docket Date 2018-08-09
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-08-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/9/18
On Behalf Of DEBORAH MENDES MOMPOINT
Docket Date 2018-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State