Search icon

PALM BEACH GARDENS COMMUNITY HOSPITAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PALM BEACH GARDENS COMMUNITY HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH GARDENS COMMUNITY HOSPITAL, 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: 04 Dec 1970 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2004 (21 years ago)
Document Number: 373650
FEI/EIN Number 591223933

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14201 Dallas Pkwy, DALLAS, TX, 75254, US
Mail Address: 14201 Dallas Pkwy, DALLAS, TX, 75254, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PALM BEACH GARDENS COMMUNITY HOSPITAL, INC., ALABAMA 000-830-752 ALABAMA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MACK KRISTINA A Secretary 14201 Dallas Pkwy, DALLAS, TX, 75254
SMITH SHARILEE Director 14201 Dallas Pkwy, DALLAS, TX, 75254
Cazares Erik President 14201 Dallas Pkwy, DALLAS, TX, 75254
TAYLOR KRISTIN A Asst 14201 Dallas Pkwy, DALLAS, TX, 75254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000021532 PALM BEACH HEALTH NETWORK ACTIVE 2025-02-12 2030-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G16000005410 PALM BEACH GARDENS HEART INSTITUTE ACTIVE 2016-01-14 2026-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G16000005411 PALM BEACH GARDENS MEDICAL CENTER ACTIVE 2016-01-14 2026-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G10000070141 MIDTOWN IMAGING OF PALM BEACH GARDENS EXPIRED 2010-07-30 2015-12-31 - 1445 ROSS AVENUE, SUITE 1400, DALLAS, TX, 75202
G10000070140 MIDTOWN IMAGING OF JUPITER EXPIRED 2010-07-30 2015-12-31 - 1445 ROSS AVENUE, SUITE 1400, DALLAS, TX, 75202
G10000033382 PALM BEACH GARDENS MEDICAL CENTER EXPIRED 2010-05-05 2015-12-31 - 1445 ROSS AVENUE, SUITE 1400, DALLAS, TX, 75202
G10000024097 PALM BEACH GARDENS HEART INSTITUTE EXPIRED 2010-03-16 2015-12-31 - 1445 ROSS AVENUE, SUITE 1400, DALLAS, TX, 75202
G08165900030 PALM BEACH GARDENS OUTPATIENT AND CARDIAC REHABILITATION CENTER ACTIVE 2008-06-13 2028-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 14201 Dallas Pkwy, DALLAS, TX 75254 -
CHANGE OF MAILING ADDRESS 2020-05-19 14201 Dallas Pkwy, DALLAS, TX 75254 -
AMENDMENT 2004-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 1995-08-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1995-08-17 C T CORPORATION SYSTEM -
EVENT CONVERTED TO NOTES 1970-12-15 - -
NAME CHANGE AMENDMENT 1970-12-15 PALM BEACH GARDENS COMMUNITY HOSPITAL, INC. -

Court Cases

Title Case Number Docket Date Status
PALM BEACH GARDENS COMMUNITY HOSPITAL, INC. d/b/a PALM BEACH GARDENS MEDICAL CENTER and TERESA URQUHART VS STEVEN L. WARSHALL, M.D. 4D2021-0216 2021-01-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA005451

Parties

Name Teresa Urquhart
Role Petitioner
Status Active
Name Palm Beach Gardens Medical Center
Role Petitioner
Status Active
Name PALM BEACH GARDENS COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Representations Clark S. Splichal, Martin B. Goldberg
Name Steven L. Warshall, M.D.
Role Respondent
Status Active
Representations Richard H. Levenstein
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondent's appendix to the response to petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-04-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-04-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response and reply to the OTSC, the petition for writ of certiorari is denied.GROSS, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2021-04-05
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Palm Beach Gardens Community Hospital, Inc.
Docket Date 2021-04-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Palm Beach Gardens Community Hospital, Inc.
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's March 12, 2021 motion for extension of time is granted. The time for filing a reply is extended to April 5, 2021.
Docket Date 2021-03-12
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AMENDED
On Behalf Of Steven L. Warshall, M.D.
Docket Date 2021-03-12
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ AMENDED
On Behalf Of Steven L. Warshall, M.D.
Docket Date 2021-03-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Palm Beach Gardens Community Hospital, Inc.
Docket Date 2021-03-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Steven L. Warshall, M.D.
Docket Date 2021-03-09
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of Steven L. Warshall, M.D.
Docket Date 2021-02-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that the February 4, 2021 motion is granted. The time for filing a response is extended to March 9, 2021.
Docket Date 2021-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Steven L. Warshall, M.D.
Docket Date 2021-01-28
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Palm Beach Gardens Community Hospital, Inc.
Docket Date 2021-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-01-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
KENNETH B. KUNHARDT, JR. VS PALM BEACH GARDENS COMMUNITY HOSPITAL, INC. d/b/a PALM BEACH GARDENS MEDICAL CENTER, et al. 4D2019-0988 2019-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA000410

Parties

Name KENNETH B. KUNHARDT, JR.
Role Appellant
Status Active
Representations Bryan Hofeld
Name DUCCIO BALDARI, M.D.
Role Appellee
Status Active
Name CARDIOLOGY PARTNERS, P.L.
Role Appellee
Status Active
Name Palm Beach Gardens Medical Center
Role Appellee
Status Active
Name PALM BEACH GARDENS COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Representations MICHAEL A. PETRUCCELLI, Antonia M. Smillova, Michael R. D'Lugo, Dinah Stein, Adam Williams Rhys
Name DUCCIO BALDARI, MD, P.A.
Role Appellee
Status Active
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 21, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KENNETH B. KUNHARDT, JR.
Docket Date 2019-12-06
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's December 5, 2019 motion for extension is treated as a motion to stay and is granted. This appeal is stayed for forty-five (45) days from the date of this order.
Docket Date 2019-12-04
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 KENNETH B. KUNHARDT, JR.
Docket Date 2019-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of KENNETH B. KUNHARDT, JR.
Docket Date 2019-11-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/8/19
Docket Date 2019-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of KENNETH B. KUNHARDT, JR.
Docket Date 2019-10-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/8/19
Docket Date 2019-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of KENNETH B. KUNHARDT, JR.
Docket Date 2019-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/9/19
Docket Date 2019-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (10850 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Rptr Transcript-Referral to Circuit CJ ~ ORDERED that the request for an extension of time to file the transcript with the circuit court clerk is granted, and the time for preparation and service of the transcript is hereby extended to and including August 2, 2019. United Court Reporting has sought and received three extensions of time, totaling 70 days, including the extension permitted by this order. Pursuant to Florida Rule of Appellate Procedure 9.600(a), this court authorizes the Chief Judge of the Fifteenth Judicial Circuit, or the Chief Judge’s designee, to render such orders as are necessary to implement this order, and to render such further orders as are necessary to secure completion of the transcript. The Chief Judge of the Fifteenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2019-07-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2019-06-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted in part. The time for preparation and service of the transcript is extended to and including July 22, 2019. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted in part. The time for preparation and service of the transcript is extended to and including June 24, 2019. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2019-05-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2019-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach Gardens Community Hospital, Inc.
Docket Date 2019-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of KENNETH B. KUNHARDT, JR.
Docket Date 2019-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH B. KUNHARDT, JR.
Docket Date 2019-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ANIL DESAI, M.D. VS LAWNWOOD MEDICAL CENTER, INC. SC2017-1493 2017-08-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA010027AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D15-4408

Parties

Name ANIL DESAI, M.D.
Role Petitioner
Status Active
Representations Abby M. Spears, Richard H. Levenstein, Thomas P. Crapps
Name LAWNWOOD MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Dean A. Morande, Michael D. Sloan, Thomas E. Warner
Name American Medical Association
Role Amicus - Petitioner
Status Active
Representations Mr. Leonard A. Nelson, Mary Thomas, Erin G. Sutton
Name The Association of American Physicians & Surgeons
Role Amicus - Petitioner
Status Active
Representations Glenn J. Webber
Name WEST BOCA MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name DELRAY MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name HMA SANTA ROSA MEDICAL CENTER, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Cape Canaveral Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Palm Beach Gardens Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a St. Mary's Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Punta Gorda
Role Amicus - Respondent
Status Active
Name d/b/a Lower Keys Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Boca Raton Regional Hospital
Role Amicus - Respondent
Status Active
Name D/B/A WEST BOCA MEDICAL CENTER
Role Amicus - Respondent
Status Active
Name LAKE SHORE HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Hialeah Hospital
Role Amicus - Respondent
Status Active
Name VIERA HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Palm Bay Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Good Samaritan Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Shands Starke Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Lakewood Ranch Medical Center
Role Amicus - Respondent
Status Active
Name PORT CHARLOTTE HMA, LLC
Role Amicus - Respondent
Status Active
Name CORAL GABLES HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Delray Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Wellington Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Venice Regional Bayfront Health
Role Amicus - Respondent
Status Active
Name NAPLES HMA, LLC
Role Amicus - Respondent
Status Active
Name LIVE OAK HMA, LLC
Role Amicus - Respondent
Status Active
Name HERNANDO HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Munroe Regional Health System
Role Amicus - Respondent
Status Active
Name Hialeah Hospital, Inc.
Role Amicus - Respondent
Status Active
Name Osceola SC, LLC
Role Amicus - Respondent
Status Active
Name GOOD SAMARITAN MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Spring Hill
Role Amicus - Respondent
Status Active
Name MUNROE HMA HOSPITAL, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Lake Wales Medical Center
Role Amicus - Respondent
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Brooksville
Role Amicus - Respondent
Status Active
Name LIFEMARK HOSPITALS OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Name VENICE HMA, LLC
Role Amicus - Respondent
Status Active
Name Wellington Regional Medical Center, Inc.
Role Amicus - Respondent
Status Active
Name LAKE WALES HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Port Charlotte
Role Amicus - Respondent
Status Active
Name d/b/a Palmetto General Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Shands Lake Shore Regional Medical Center
Role Amicus - Respondent
Status Active
Name ST. MARY'S MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name Manatee Memorial Hospital, LP
Role Amicus - Respondent
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name Lakewood Ranch Medical Group, LLC
Role Amicus - Respondent
Status Active
Name PUNTA GORDA HMA, LLC
Role Amicus - Respondent
Status Active
Name KEY WEST HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Santa Rosa Medical Center
Role Amicus - Respondent
Status Active
Name PALM BEACH GARDENS COMMUNITY HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Coral Gables Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Physicians Regional Healthcare System - Collier
Role Amicus - Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active
Name d/b/a Physicians Regional Healthcare System - Pine Ridge
Role Amicus - Respondent
Status Active
Name PALM BAY HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name CITRUS HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a St. Cloud Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a North Shore Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a North Okaloosa Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Manatee Memorial Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Seven Rivers Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Viera Hospital
Role Amicus - Respondent
Status Active
Name BAYFRONT HMA MEDICAL CENTER, LLC
Role Amicus - Respondent
Status Active
Representations Mr. Jason A. Coe, Martin B. Goldberg
Name d/b/a Shands Live Oak Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Holmes Regional Medical Center
Role Amicus - Respondent
Status Active
Name HAINES CITY HMA, LLC
Role Amicus - Respondent
Status Active
Name CRESTVIEW HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Name North Shore Medical Center, Inc.
Role Amicus - Respondent
Status Active
Name d/b/a Heart of Florida Regional Medical Center
Role Amicus - Respondent
Status Active
Name STARKE HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health St. Petersburg
Role Amicus - Respondent
Status Active

Docket Entries

Docket Date 2018-12-28
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Respondent's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2018-11-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-01-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-12-28
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-12-28
Type Disposition
Subtype Rev Dism Improvidently Granted (OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (OA) ~ FSC-OPINION: We initially accepted jurisdiction to review the decision of the Fourth District Court of Appeal in Desai v. Lawnwood Medical Center, Inc., 219 So. 3d 869 (Fla. 4th DCA 2017), based on express and direct conflict. See art. V, § 3(b)(3), Fla. Const. Upon further consideration, we exercise our discretion and discharge jurisdiction. It is so ordered.
View View File
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-30
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-07-25
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, October 3, 2018.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-07-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-18
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-10
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-02
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF ON BEHALF OF 36 FLORIDA HOSPITAL FACILITIES AS AMICI CURIAE IN SUPPORT OF RESPONDENT
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-29
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Bayfront HMA Medical Center, LLC d/b/a Bayfront Health St. Petersburg, et al., is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-06-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-26
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSELWITH RESPECT TO LAW FIRM ONLY
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-06-21
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-06-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 21, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-06-07
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Placed with file (2/12/18 Order)
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 11, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-04-09
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 03/22/2018 ORDER-APPENDIX DUE. Placed w/ file.
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Leonard A. Nelson, on behalf of American Medical Association, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 3, 2018.
Docket Date 2018-03-28
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ (Must be screened for confidential information)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The American Medical Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on March 27, 2018.
Docket Date 2018-03-27
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ (Must be screened for confidential information) **Stricken 3/27/18, not properly bookmarked, indexed, and consecutively paginated.**
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-27
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Petition is directed to file, within 5 days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2018-03-22
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on March 21, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before March 27, 2018, to file an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.
Docket Date 2018-03-21
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-19
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **February 12, 2018 order. Sent to corrected address on 3/22/18.**
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ***February 12, 2018 order. Sent to corrected address on 3/5/18.***
On Behalf Of American Medical Association
View View File
Docket Date 2018-02-12
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-02-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 21, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-02-07
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ ROA and certified copies of appeal papers (contains confidential portions; filed electronically)
Docket Date 2018-01-29
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before February 19, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before March 30, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENT'S MOTION FOR APPELLATE ATTORNEY'SFEES AND COSTS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-10-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-26
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2017-08-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Amended filing which included fee
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 11, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-08-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-08-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Original filing did not include fee.
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-09-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including October 13, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.CORRECTED ON 9/29/2017
Docket Date 2018-03-29
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of The Association of American Physicians & Surgeons' amended amicus curiae brief in support of petitioner filed with this Court on March 29, 2018, it is ordered that The Association of American Physicians & Surgeons' amicus curiae brief in support of petitioner filed with this Court on March 28, 2018, is hereby stricken.
Docket Date 2017-10-12
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-08-13
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Petitioner's motion to remove the above styled case from the oral argument calendar is hereby denied.Respondent's motion to reschedule oral argument is granted and the above case which was scheduled for oral argument on October 3, 2018, has been rescheduled for oral argument at 9:00 a.m., Wednesday, November 7, 2018. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2018-07-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including July 18, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-04-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Leonard Nelson (Hand-delivered)
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-29
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2018-03-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2017-09-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ The American Medical Association (the "AMA")
On Behalf Of American Medical Association
View View File
Docket Date 2017-09-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ANIL DESAI, M.D.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-10-17
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-11-01
ANNUAL REPORT 2018-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State