Search icon

GALEN OF FLORIDA, INC.

Company Details

Entity Name: GALEN OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Oct 1967 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Nov 1992 (32 years ago)
Document Number: 322225
FEI/EIN Number 59-1174716
Address: ONE PARK PLAZA, NASHVILLE, TN 37203
Mail Address: P.O. BOX 750, NASHVILLE, TN 37202
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992737043 2006-07-07 2023-03-21 6500 38TH AVE N, ST PETERSBURG, FL, 337101629, US 6500 38TH AVE N, ST PETERSBURG, FL, 337101629, US

Contacts

Phone +1 727-341-4828
Fax 7273414830

Authorized person

Name JORDAN FULKERSON
Role CFO
Phone 7273414806

Taxonomy

Taxonomy Code 3336H0001X - Home Infusion Therapy Pharmacy
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NPI
Number 1992737043
State FL

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
HAZEN, SAMUEL N Director ONE PARK PLAZA, NASHVILLE, TN 37203
WYATT, CHRISTOPHER F Director ONE PARK PLAZA, NASHVILLE, TN 37203

President

Name Role Address
HAZEN, SAMUEL N President ONE PARK PLAZA, NASHVILLE, TN 37203

DVPA

Name Role Address
FRANCK, JOHN M, II DVPA ONE PARK PLAZA, NASHVILLE, TN 37203

Senior Vice President

Name Role Address
WYATT, CHRISTOPHER F Senior Vice President ONE PARK PLAZA, NASHVILLE, TN 37203
Hackett, John M. Senior Vice President One Park Plaza, Nashville, TN 37203

Treasurer

Name Role Address
Hackett, John M. Treasurer One Park Plaza, Nashville, TN 37203

Vice President

Name Role Address
CLINE, NATALIE H. Vice President ONE PARK PLAZA, NASHVILLE, TN 37203
GRUBBS, RONALD L, Jr. Vice President ONE PARK PLAZA, NASHVILLE, TN 37203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076070 HCA FLORIDA ST. PETERSBURG HOSPITAL ACTIVE 2021-06-07 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2003-04-30 ONE PARK PLAZA, NASHVILLE, TN 37203 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2002-04-22 CT CORPORATION SYSTEM No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 ONE PARK PLAZA, NASHVILLE, TN 37203 No data
NAME CHANGE AMENDMENT 1992-11-30 GALEN OF FLORIDA, INC. No data
EVENT CONVERTED TO NOTES 1987-09-23 No data No data
EVENT CONVERTED TO NOTES 1987-07-02 No data No data
NAME CHANGE AMENDMENT 1974-03-08 HUMANA OF FLORIDA, INC. No data
NAME CHANGE AMENDMENT 1971-08-31 EXTENDICARE OF FLORIDA, INC. No data
NAME CHANGE AMENDMENT 1969-09-16 EXTENDICARE/ORLANDO, INC. No data

Court Cases

Title Case Number Docket Date Status
TIMOTHY N. BRUNDAGE, M. D. AND BAY SOUND INPATIENT SERVICES, LLC, VS DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ETTA EVANS, ET AL. 2D2019-1441 2019-04-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-6213-CI

Parties

Name BAY SOUND INPATIENT SERVICES, LLC
Role Petitioner
Status Active
Name TIMOTHY N. BRUNDAGE, M. D.
Role Petitioner
Status Active
Representations JESSICA COCHRAN, ESQ., RONALD E. BUSH, ESQ.
Name ST. PETERSBURG GENERAL HOSPITAL, INC.
Role Respondent
Status Active
Name ETTA EVANS
Role Respondent
Status Active
Name GALEN OF FLORIDA, INC.
Role Respondent
Status Active
Name DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Role Respondent
Status Active
Representations FRANK F. FERNANDEZ, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., PHILIP J. SPENGLER, II, ESQ., AMY S. FARRIOR, ESQ., JENNIFER GENTRY FERNANDEZ, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2020-04-02
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENT'S MOTION FOR REHEARING
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2020-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2020-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent, David Evans, as personal representative of the Estate of Etta Evans, deceased, has requested appellate attorney’s fees pursuant to section 768.79, Florida Statutes (2019). Respondent’s motion is denied.
Docket Date 2020-03-18
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2019-10-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-09-27
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ AMENDED APPENDIX TO TIMOTHY N. BRUNDAGE, M.D. AND BAY SOUND INPATIENT SERVICES, LLC'sPETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-09-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONERS' TIMOTHY N. BRUNDAGE, M.D. AND BAY SOUND INPATIENT SERVICES, INC. NOTICE OF FILING AMENDED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 01, 2019, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-06-26
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-06-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by July 1, 2019.
Docket Date 2019-06-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2019-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2019-05-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by June 21, 2019.
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2019-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-04-22
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-04-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State