Search icon

PROMISE HOSPITAL OF FLORIDA AT THE VILLAGES, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2017-CA-000016

Parties

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

Documents

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