Search icon

ORLANDO THERAPY CENTER INC

Company Details

Entity Name: ORLANDO THERAPY CENTER INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Aug 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2017 (7 years ago)
Document Number: P17000066700
FEI/EIN Number 82-2411125
Address: 5766 S SEMORAN BLVD, ORLANDO, FL 32822
Mail Address: 5766 S SEMORAN BLVD, ORLANDO, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417638701 2023-07-28 2023-07-28 2606 NW 6TH ST STE H, GAINESVILLE, FL, 326092974, US 2606 NW 6TH ST STE H, GAINESVILLE, FL, 326092974, US

Contacts

Phone +1 407-930-2080
Fax 4076418841

Authorized person

Name ANDREY MENENDEZ
Role PRESIDENT
Phone 4072194966

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Agent

Name Role Address
MENENDEZ, ANDREY Agent 5766 S SEMORAN BLVD, ORLANDO, FL 32822

President

Name Role Address
MENENDEZ, ANDREY President 5766 S SEMORAN BLVD, ORLANDO, FL 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120767 ORLANDO THERAPY SENIOR CENTER ACTIVE 2022-09-23 2027-12-31 No data 6900 S ORANGE BLOSSOM TRL, SUITE 200, ORLANDO, FL, 32809
G21000149673 ORLANDO THERAPY COMMUNITY CENTER ACTIVE 2021-11-08 2026-12-31 No data 6900 S ORANGE BLOSSOM TRL, STE 201, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 5766 S SEMORAN BLVD, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2024-09-10 5766 S SEMORAN BLVD, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 5766 S SEMORAN BLVD, ORLANDO, FL 32822 No data
AMENDMENT 2017-09-05 No data No data

Court Cases

Title Case Number Docket Date Status
CENTURY-NATIONAL INSURANCE CO. VS ORLANDO THERAPY CENTER, INC., A/ A/ O JAZMIN BASULTO 2D2021-0530 2021-02-15 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-16426

County Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-16425

Parties

Name CENTURY-NATIONAL INSURANCE CO.
Role Appellant
Status Active
Representations WILLIAM J. MC FARLANE, ESQ., MICHAEL K. MITTELMARK, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name ORLANDO THERAPY CENTER INC
Role Appellee
Status Active
Representations Joseph Edward Nicholas, Esq., CHAD A. BARR, ESQ.
Name A/ A/ O JAZMIN BASULTO
Role Appellee
Status Active
Name HON. DARYL M. MANNING
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CENTURY-NATIONAL INSURANCE CO.
Docket Date 2023-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ proposed Order Vacating Order Granting Plaintiff's Motion for Summary Judgment and Order Denying Plaintiff's Motion for Summary Judgment
On Behalf Of ORLANDO THERAPY CENTER, INC.
Docket Date 2023-02-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***TREATED AS A MOTION FOR AN EXTENSION OF TIME PER 2/9/23 ORDER***
On Behalf Of ORLANDO THERAPY CENTER, INC.
Docket Date 2022-12-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellee's motion to relinquish jurisdiction is granted to the extent that jurisdictionis relinquished for forty-five days for the trial court to rule on the parties' joint motion tovacate. Within ten days of an order vacating the judgment on appeal, Appellant shallfile a notice of voluntary dismissal. Otherwise, Appellee shall file in this court a statusreport within forty-five days of the present order. A party who is aggrieved by any orderentered by the trial court must file a notice of appeal within thirty days of its rendition.See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the partiesshould consider moving for its consolidation with the new appeal.
Docket Date 2022-12-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of CENTURY-NATIONAL INSURANCE CO.
Docket Date 2022-12-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to relinquish jurisdiction.
Docket Date 2022-11-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ORLANDO THERAPY CENTER, INC.
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 20 days from the date of this order.
Docket Date 2022-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE ANSWER BRIEF
On Behalf Of ORLANDO THERAPY CENTER, INC.
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-08-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of CENTURY-NATIONAL INSURANCE CO.
Docket Date 2022-08-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the Amended Notice of Appeal and Notice of Compliance with the Court's April 12, 2022, order, the relinquishment period has concluded, and this matter shall proceed as a final appeal of the Amended Order Granting Plaintiff's Motion for Summary Judgment and Final Judgment for Plaintiff.
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ AMENDED NOTICE OF APPEAL AND NOTICE OF COMPLIANCE WITH THE COURT'S APRIL 12, 2022 ORDER
On Behalf Of CENTURY-NATIONAL INSURANCE CO.
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's Status Report and Motion for Extension of Time to Comply with the Court's April 12, 2022, order is granted, and the relinquishment period granted by this court is extended for an additional 60 days. Appellant shall file in this court a copy of the resulting order or a status report within 60 days from the date of this order.
Docket Date 2022-06-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S STATUS REPORT AND MOTION FOR EXTENSION OF TIME TO COMPLY WITH THE COURT'S APRIL 12, 2022 ORDER
On Behalf Of CENTURY-NATIONAL INSURANCE CO.
Docket Date 2022-04-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction is granted to the extent necessary for 60 days to allow the trial court to enter a final judgment in accordance with the Order Granting Plaintiff's Motion for Summary Judgment. Appellant shall file in this court a copy of the resulting order or a status report within 60 days from the date of this order. Upon issuance of an order that matures the present premature appeal, Appellant shall ensure that the clerk of the circuit court supplements the record with the order. The failure of Appellant to obtain such an order will subject the present appeal to dismissal.Appellee's Motion to Dismiss Appeal is denied without prejudice to Appellees filing a renewed motion if Appellant fails to obtain a final order.
Docket Date 2022-03-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S MARCH 18, 2022 ORDER AND APPELLEE'S MOTION TO DISMISS APPEAL AND APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of CENTURY-NATIONAL INSURANCE CO.
Docket Date 2022-03-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ contained in response)
On Behalf Of CENTURY-NATIONAL INSURANCE CO.
Docket Date 2022-03-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's Motion to Dismiss Appeal within 15 days of this order.
Docket Date 2022-03-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of ORLANDO THERAPY CENTER, INC.
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2022-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AMENDED UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ORLANDO THERAPY CENTER, INC.
Docket Date 2021-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ORLANDO THERAPY CENTER, INC.
Docket Date 2021-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2021-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ORLANDO THERAPY CENTER, INC.
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2021-07-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of CENTURY-NATIONAL INSURANCE CO.
Docket Date 2021-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ORLANDO THERAPY CENTER, INC.
Docket Date 2021-06-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CENTURY-NATIONAL INSURANCE CO.
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 18, 2021.
Docket Date 2021-05-17
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 CENTURY-NATIONAL INSURANCE CO.
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CENTURY-NATIONAL INSURANCE CO.
Docket Date 2021-02-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-GRANTING EXTENSION FOR RELINQ. OF JURIS. ~ Appellee's status report is treated as a motion for an extension of time and granted. Jurisdiction is relinquished for an additional thirty days. Within ten days of an order vacating the judgment on appeal, Appellant shall file a notice of voluntary dismissal. Otherwise, Appellee shall file in this court a status report within thirty days of the present order.
Docket Date 2022-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **NOTED-SEE 01/17/22 AMENDED MOTION**APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ORLANDO THERAPY CENTER, INC.
Docket Date 2021-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2021-04-16
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 CENTURY-NATIONAL INSURANCE CO.
Docket Date 2021-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MANNING - 498 PAGES
Docket Date 2021-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CENTURY-NATIONAL INSURANCE CO.

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
Amendment 2017-09-05

Date of last update: 18 Feb 2025

Sources: Florida Department of State