Entity Name: | PROMISE HOSPITAL OF FLORIDA AT THE VILLAGES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROMISE HOSPITAL OF FLORIDA AT THE VILLAGES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 02 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 2021 (3 years ago) |
Document Number: | P05000107512 |
FEI/EIN Number |
203392171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ, 85737, US |
Mail Address: | C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ, 85737, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1053601211 | 2011-04-08 | 2018-04-10 | 999 YAMATO ROAD, 3RD FLOOR, BOCA RATON, FL, 33431, US | 5050 COUNTY ROAD 472, OXFORD, FL, 344843750, US | |||||||||||||||||
|
Phone | +1 561-869-3100 |
Fax | 5618260171 |
Authorized person
Name | MR. JAMES HOPWOOD |
Role | CFO |
Phone | 5618693100 |
Taxonomy
Taxonomy Code | 282E00000X - Long Term Care Hospital |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MICHAELSON BOB | Director | 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ, 85737 |
MICHAELSON BOB | Receiver | 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ, 85737 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-31 | C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ 85737 | - |
CHANGE OF MAILING ADDRESS | 2021-12-31 | C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ 85737 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2021-06-23 | - | - |
NAME CHANGE AMENDMENT | 2008-05-13 | PROMISE HOSPITAL OF FLORIDA AT THE VILLAGES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000757740 | LAPSED | 2018-CA-2664 | ALACHUA COUNTY (CIRCUIT CIVIL) | 2018-11-01 | 2023-11-15 | $93,863.11 | SANDHILL INVESTORS, LLC, 4853 SW 95TH TERRACE, GAINESVILLE, FL 32608 |
J13000710104 | TERMINATED | 1000000475734 | PALM BEACH | 2013-03-13 | 2023-04-11 | $ 477.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000470519 | TERMINATED | 1000000475735 | SUMTER | 2013-02-12 | 2033-02-20 | $ 371.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROMISE HOSPITAL OF FLORIDA AT THE VILLAGES, INC. VS FREDRICK M. PRINGLEY AND ERIKA PRINGLEY | 5D2018-2109 | 2018-06-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PROMISE HOSPITAL OF FLORIDA AT THE VILLAGES, INC. |
Role | Petitioner |
Status | Active |
Representations | Therese A. Savona |
Name | ERIKA PRINGLEY |
Role | Respondent |
Status | Active |
Name | FREDRICK M. PRINGLEY |
Role | Respondent |
Status | Active |
Representations | Carlos Diez-Arguelles, Christina G. Arguelles, HEATHER M. KOLINSKY, Chad A. Barr |
Name | Hon. William H. Hallman, III |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-09-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-09-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-08-30 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion ~ ORDER QUASHED |
Docket Date | 2019-08-01 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Deny Relinq. of Jurisdiction |
Docket Date | 2019-07-30 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | PROMISE HOSPITAL OF FLORIDA AT THE VILLAGES, INC. |
Docket Date | 2019-07-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT RELINQ- AMENDED |
On Behalf Of | PROMISE HOSPITAL OF FLORIDA AT THE VILLAGES, INC. |
Docket Date | 2019-07-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT RELINQ |
On Behalf Of | FREDRICK M. PRINGLEY |
Docket Date | 2019-07-23 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | FREDRICK M. PRINGLEY |
Docket Date | 2019-07-22 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | PROMISE HOSPITAL OF FLORIDA AT THE VILLAGES, INC. |
Docket Date | 2019-07-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT RELINQ JURIS |
On Behalf Of | PROMISE HOSPITAL OF FLORIDA AT THE VILLAGES, INC. |
Docket Date | 2019-04-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ BANKRUPTCY STAY LIFTED |
Docket Date | 2019-04-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORT PER 11/19 ORDER |
On Behalf Of | PROMISE HOSPITAL OF FLORIDA AT THE VILLAGES, INC. |
Docket Date | 2018-11-19 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy ~ PT FILE A STATUS REPORT W/IN 6 MONTHS |
Docket Date | 2018-11-15 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | PROMISE HOSPITAL OF FLORIDA AT THE VILLAGES, INC. |
Docket Date | 2018-08-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF CO-COUNSEL |
On Behalf Of | FREDRICK M. PRINGLEY |
Docket Date | 2018-08-24 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | PROMISE HOSPITAL OF FLORIDA AT THE VILLAGES, INC. |
Docket Date | 2018-08-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/5 ORDER |
On Behalf Of | FREDRICK M. PRINGLEY |
Docket Date | 2018-07-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ 8/14 |
Docket Date | 2018-07-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | FREDRICK M. PRINGLEY |
Docket Date | 2018-07-05 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS |
Docket Date | 2018-07-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FREDRICK M. PRINGLEY |
Docket Date | 2018-06-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-06-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | PROMISE HOSPITAL OF FLORIDA AT THE VILLAGES, INC. |
Docket Date | 2018-06-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2018-06-29 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | PROMISE HOSPITAL OF FLORIDA AT THE VILLAGES, INC. |
Docket Date | 2018-06-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-16 |
Reinstatement | 2021-12-31 |
Reg. Agent Resignation | 2021-01-28 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-08-01 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State