Search icon

MARION COMMUNITY HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: MARION COMMUNITY HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARION 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: 26 Jul 1972 (53 years ago)
Document Number: 405608
FEI/EIN Number 591479652

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: P.O. BOX 750, NASHVILLE, TN, 37202, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659017978 2022-05-10 2022-05-10 1431 SW 1ST AVE, OCALA, FL, 344716500, US 4600 SW 46TH CT, OCALA, FL, 344745708, US

Contacts

Phone +1 352-401-1000
Fax 3524011198
Phone +1 352-291-6401

Authorized person

Name SCOTT HANKINSON
Role CFO
Phone 3524011101

Taxonomy

Taxonomy Code 273Y00000X - Rehabilitation Hospital Unit
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1392852 ONE PARK PLAZA, NASHVILLE, TN, 37023 ONE PARK PLAZA, NASHVILLE, TN, 37023 6153449551

Filings since 2022-07-15

Form type 15-15D
File number 333-175791-68
Filing date 2022-07-15
File View File

Filings since 2022-07-15

Form type 15-15D
File number 333-201463-126
Filing date 2022-07-15
File View File

Filings since 2022-07-15

Form type 15-15D
File number 333-226709-183
Filing date 2022-07-15
File View File

Filings since 2021-06-24

Form type 424B5
File number 333-226709-183
Filing date 2021-06-24
File View File

Filings since 2021-06-21

Form type POSASR
File number 333-226709-183
Filing date 2021-06-21
File View File

Filings since 2021-06-21

Form type 424B3
File number 333-226709-183
Filing date 2021-06-21
File View File

Filings since 2019-06-07

Form type 424B5
File number 333-226709-183
Filing date 2019-06-07
File View File

Filings since 2019-06-05

Form type 424B3
File number 333-226709-183
Filing date 2019-06-05
File View File

Filings since 2018-08-09

Form type S-3ASR
File number 333-226709-183
Filing date 2018-08-09
File View File

Filings since 2017-06-12

Form type 424B5
File number 333-201463-126
Filing date 2017-06-12
File View File

Filings since 2017-06-08

Form type POSASR
File number 333-201463-126
Filing date 2017-06-08
File View File

Filings since 2017-06-08

Form type 424B3
File number 333-201463-126
Filing date 2017-06-08
File View File

Filings since 2016-08-09

Form type 424B5
File number 333-201463-126
Filing date 2016-08-09
File View File

Filings since 2016-08-08

Form type 424B3
File number 333-201463-126
Filing date 2016-08-08
File View File

Filings since 2016-03-02

Form type 424B5
File number 333-201463-126
Filing date 2016-03-02
File View File

Filings since 2016-03-01

Form type POSASR
File number 333-201463-126
Filing date 2016-03-01
File View File

Filings since 2016-03-01

Form type 424B3
File number 333-201463-126
Filing date 2016-03-01
File View File

Filings since 2015-01-13

Form type S-3ASR
File number 333-201463-126
Filing date 2015-01-13
File View File

Filings since 2014-10-08

Form type 424B5
File number 333-175791-68
Filing date 2014-10-08
File View File

Filings since 2014-10-07

Form type 424B3
File number 333-175791-68
Filing date 2014-10-07
File View File

Filings since 2014-03-04

Form type 424B5
File number 333-175791-68
Filing date 2014-03-04
File View File

Filings since 2014-03-03

Form type POSASR
File number 333-175791-68
Filing date 2014-03-03
File View File

Filings since 2014-03-03

Form type 424B3
File number 333-175791-68
Filing date 2014-03-03
File View File

Filings since 2012-12-10

Form type POSASR
File number 333-175791-68
Filing date 2012-12-10
File View File

Filings since 2012-10-17

Form type 424B5
File number 333-175791-68
Filing date 2012-10-17
File View File

Filings since 2012-10-16

Form type 424B3
File number 333-175791-68
Filing date 2012-10-16
File View File

Filings since 2012-02-27

Form type POSASR
File number 333-175791-68
Filing date 2012-02-27
File View File

Filings since 2012-02-08

Form type 424B5
File number 333-175791-68
Filing date 2012-02-08
File View File

Filings since 2012-02-07

Form type POSASR
File number 333-175791-68
Filing date 2012-02-07
File View File

Filings since 2012-02-07

Form type 424B3
File number 333-175791-68
Filing date 2012-02-07
File View File

Filings since 2011-07-28

Form type 424B5
File number 333-175791-68
Filing date 2011-07-28
File View File

Filings since 2011-07-26

Form type 424B3
File number 333-175791-68
Filing date 2011-07-26
File View File

Filings since 2011-07-26

Form type S-3ASR
File number 333-175791-68
Filing date 2011-07-26
File View File

Filings since 2010-11-12

Form type 424B3
File number 333-159511-111
Filing date 2010-11-12
File View File

Filings since 2010-08-13

Form type 424B3
File number 333-159511-111
Filing date 2010-08-13
File View File

Filings since 2010-05-11

Form type 424B3
File number 333-159511-111
Filing date 2010-05-11
File View File

Filings since 2010-05-11

Form type 424B3
File number 333-165938-89
Filing date 2010-05-11
File View File

Filings since 2010-05-05

Form type 424B3
File number 333-165938-89
Filing date 2010-05-05
File View File

Filings since 2010-04-09

Form type 424B3
File number 333-159511-111
Filing date 2010-04-09
File View File

Filings since 2010-04-07

Form type S-4
File number 333-165938-89
Filing date 2010-04-07
File View File

Filings since 2010-04-07

Form type 424B3
File number 333-159511-111
Filing date 2010-04-07
File View File

Filings since 2010-04-05

Form type 424B3
File number 333-159511-111
Filing date 2010-04-05
File View File

Filings since 2010-03-15

Form type 424B3
File number 333-159511-111
Filing date 2010-03-15
File View File

Filings since 2010-03-01

Form type 424B3
File number 333-159511-111
Filing date 2010-03-01
File View File

Filings since 2010-02-18

Form type 424B3
File number 333-159511-111
Filing date 2010-02-18
File View File

Filings since 2010-01-29

Form type 424B3
File number 333-159511-111
Filing date 2010-01-29
File View File

Filings since 2009-07-10

Form type 424B3
File number 333-159511-111
Filing date 2009-07-10
File View File

Filings since 2009-07-09

Form type EFFECT
File number 333-159511-111
Filing date 2009-07-09
File View File

Filings since 2009-07-07

Form type CORRESP
Filing date 2009-07-07
File View File

Filings since 2009-06-29

Form type S-1/A
File number 333-159511-111
Filing date 2009-06-29
File View File

Filings since 2009-05-27

Form type S-1
File number 333-159511-111
Filing date 2009-05-27
File View File

Filings since 2007-09-26

Form type EFFECT
File number 333-145054-86
Filing date 2007-09-26
File View File

Filings since 2007-09-25

Form type S-4/A
File number 333-145054-86
Filing date 2007-09-25
File View File

Filings since 2007-08-02

Form type S-4
File number 333-145054-86
Filing date 2007-08-02
File View File

Key Officers & Management

Name Role Address
HAZEN SAMUEL N Director ONE PARK PLAZA, NASHVILLE, TN, 37203
HAZEN SAMUEL N President ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Director ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Senior Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
FRANCK JOHN MII DVPA ONE PARK PLAZA, NASHVILLE, TN, 37203
CLINE NATALIE H Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
Hackett John M Senior Vice President One Park Plaza, Nashville, TN, 37203
Hackett John M Treasurer One Park Plaza, Nashville, TN, 37203
GRUBBS RONALD NJr. Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000115651 HCA FLORIDA FOXWOOD EMERGENCY, A PART OF HCA FLORIDA OCALA HOSPITAL ACTIVE 2023-09-19 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G23000115658 HCA FLORIDA SILVER SPRINGS EMERGENCY, A PART OF HCA FLORIDA OCALA HOSPITAL ACTIVE 2023-09-19 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000067900 HCA FLORIDA OCALA HOSPITAL WOUND CARE CENTER ACTIVE 2022-06-02 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000152695 HCA FLORIDA TRAILWINDS VILLAGE EMERGENCY, A PART OF HCA FLORIDA OCALA HOSPITAL ACTIVE 2021-11-15 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000152676 HCA FLORIDA SUMMERFIELD EMERGENCY, A PART OF HCA FLORIDA OCALA HOSPITAL ACTIVE 2021-11-15 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000152747 HCA FLORIDA WEST MARION HOSPITAL, A PART OF HCA FLORIDA OCALA HOSPITAL ACTIVE 2021-11-15 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000148616 HCA FLORIDA OCALA HOSPITAL ACTIVE 2021-11-05 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000147479 HCA FLORIDA MARICAMP EMERGENCY, A PART OF HCA FLORIDA OCALA HOSPITAL ACTIVE 2021-11-03 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G19000111056 OCALA HEALTH TRAILWINDS VILLAGE EMERGENCY ROOM, A DEPARTMENT OF OCALA REGIONAL MEDICAL CENTER EXPIRED 2019-10-11 2024-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G19000111053 OCALA HEALTH TRAILWINDS VILLAGE EMERGENCY ROOM EXPIRED 2019-10-11 2024-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT NAME CHANGED 2002-04-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-21 ONE PARK PLAZA, NASHVILLE, TN 37203 -

Court Cases

Title Case Number Docket Date Status
KATHERINE FRAME AND RODRICK KYLE DEWAR VS RICHARD F. PETRIK, M.D., SHERIDAN EMERGENCY PHYSICIAN'S SERVICES, INC., UNIVERSITY OF CENTRAL FLORIDA BOARD OF TRUSTEES (UCFBOT), ET AL. 5D2023-1295 2023-03-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-000604

Parties

Name Rodrick Kyle Dewar
Role Appellant
Status Active
Name Ocala Regional Medical Center
Role Appellee
Status Active
Name Sheridan Emergency Physician's Services, Inc.
Role Appellee
Status Active
Name University of South Florida Board of Trustees
Role Appellee
Status Active
Name Joshua Hagan, M.D.
Role Appellee
Status Active
Name Amanda Beyers, PA-C
Role Appellee
Status Active
Name Heather Howard, RN
Role Appellee
Status Active
Name Dana Michelle Houston, ARNP
Role Appellee
Status Active
Name University of Central Florida Board of Trustees
Role Appellee
Status Active
Name Katie Watson, RN
Role Appellee
Status Active
Name Dana Taylor, M.D.
Role Appellee
Status Active
Name OCALA HEALTH TRAUMA, LLC
Role Appellee
Status Active
Name Emily Callahan, RN
Role Appellee
Status Active
Name MARION COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name Katherine Frame
Role Appellant
Status Active
Representations Thomas S. Edwards Jr.
Name Richard F. Petrick, M.D.
Role Appellee
Status Active
Representations Dinah S. Stein, Christopher J. Schulte, Wilbert R. Vancol, David S. Nelson

Docket Entries

Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-09-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Katherine Frame
Docket Date 2023-06-06
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AAs TO FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2023-05-26
Type Notice
Subtype Notice
Description Notice ~ OF AUTOMATIC STAY AS TOSHERIDAN EMERGENCY PHYSICIAN'S SERVICE, INC.
On Behalf Of Richard F. Petrick, M.D.
Docket Date 2023-05-10
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Katherine Frame
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard F. Petrick, M.D.
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ SEE AMENDED NOTICE
On Behalf Of Katherine Frame
Docket Date 2023-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/27/23
On Behalf Of Katherine Frame
Docket Date 2023-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MARION COMMUNITY HOSPITAL, INC. D/B/A OCALA REGIONAL MEDICAL CENTER VS COLLEEN BALESTRIERI, PETER BALESTRIERI, INPATIENT CONSULTANTS OF FLORIDA, INC., KAMALAKAR AMARAVADI, M.D. AND OCALA REGIONAL PHYSICAL THERAPY CENTER, LTD. D/B/A STRIVE REHABILITATION 5D2021-1289 2021-05-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-0056

Parties

Name Ocala Regional Medical Center
Role Petitioner
Status Active
Name MARION COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Representations Walter J. Tache, Gavrila A. Brotz
Name Strive Rehabilitation
Role Respondent
Status Active
Name Inptient Consultants of Florida, Inc.
Role Respondent
Status Active
Name Kamalakar Amaravadi, M.D.
Role Respondent
Status Active
Name OCALA REGIONAL PHYSICAL THERAPY CENTER, LTD.
Role Respondent
Status Active
Name Colleen Balestrieri
Role Respondent
Status Active
Representations Dylan Bailey Howard, John S. Mills, Rachel W. Furst, Frances G. Prockop, Mark A. Avera, Matthew Haldeman, Richard B. Mangan, Jr., Derek Bush, Alexandria G. Avera, Dylan Bailey Howard DNU
Name Peter Balestrieri
Role Respondent
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ TEMPORARY STAY IS LIFTED; 6/10 MOTION FOR ATTY'S FEES IS GRANTED
Docket Date 2021-06-14
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ 6/3 MOTION TREATED AS A MOTION FOR TEMPORARY STAY AND GRANTED; LT TO HEAR AND RULE ON PENDING MOTION TO STAY BEFORE 6/30
Docket Date 2021-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 6/23 ORDER
On Behalf Of Colleen Balestrieri
Docket Date 2021-06-09
Type Response
Subtype Response
Description RESPONSE ~ PER 6/4 ORDER TO MOTION TO STAY; FOR RS- COLLEEN BALESTRIERI AND PETER BALESTRIERI
On Behalf Of Colleen Balestrieri
Docket Date 2021-06-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 6/9; RS TO RESPOND TO MOTION FOR STAY
Docket Date 2021-06-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Colleen Balestrieri
Docket Date 2021-06-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-06-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-24
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Colleen Balestrieri
Docket Date 2021-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ PT Gavrila A. Brotz 34594
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-05-21
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 05/21/21
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-05-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Marion Community Hospital, Inc.
MARION COMMUNITY HOSPITAL, INC. D/B/A OCALA REGIONAL MEDICAL CENTER VS COLLEEN BALESTRIERI, PETER BALESTRIERI, INPATIENT CONSULTANTS OF FLORIDA, INC., KAMALAKAR AMARAVADI, M.D. AND OCALA REGIONAL PHYSICAL THERAPY CENTER, LTD. D/B/A STRIVE REHABILITATION 5D2021-0648 2021-03-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-0056

Parties

Name Peter Balestrieri
Role Respondent
Status Active
Name MARION COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Representations Gavrila A. Brotz, Walter J. Tache
Name Ocala Regional Medical Center
Role Petitioner
Status Active
Name OCALA REGIONAL PHYSICAL THERAPY CENTER, LTD.
Role Respondent
Status Active
Name Strive Rehabilitation
Role Respondent
Status Active
Name Colleen Balestrieri
Role Respondent
Status Active
Representations Frances G. Prockop, Dylan Bailey Howard DNU, Rachel W. Furst, John S. Mills, Richard B. Mangan, Jr., Derek Bush, Matthew Haldeman
Name Kamalakar Amaravadi, M.D.
Role Respondent
Status Active
Name Inptient Consultants of Florida, Inc.
Role Respondent
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2021-08-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-08-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-05-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-05-14
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED REPLY
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-05-14
Type Response
Subtype Reply
Description REPLY ~ AMENDED
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-05-13
Type Response
Subtype Reply
Description REPLY ~ SEE AMENDED REPLY
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 8/17 ORDER
On Behalf Of Colleen Balestrieri
Docket Date 2021-05-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 5/13
Docket Date 2021-04-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ AMENDED
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ PT W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-04-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-04-19
Type Response
Subtype Response
Description RESPONSE ~ PER 3/12 ORDER
On Behalf Of Colleen Balestrieri
Docket Date 2021-04-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Colleen Balestrieri
Docket Date 2021-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ FOR RESPONDENTS- COLLEEN AND PETER BALESTRIERI
On Behalf Of Colleen Balestrieri
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 4/19
Docket Date 2021-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Colleen Balestrieri
Docket Date 2021-03-12
Type Notice
Subtype Notice
Description Notice ~ OF SCRIVENER'S ERROR IN CERTIFICATE OF SERVICE OF PET/APX
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-03-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-03-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Marion Community Hospital, Inc.
Docket Date 2021-03-11
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 03/11/21
On Behalf Of Marion Community Hospital, Inc.
ERIC J. KEYSER, M. D. VS CARDIAC SURGICAL ASSOCIATES, L L P, ET AL., 2D2016-2410 2016-06-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-CA-001905-XXCICI

Parties

Name ERIC J. KEYSER, M. D.
Role Appellant
Status Active
Representations BRIGID A. MERENDA, ESQ., JOHN D. GOLDSMITH, ESQ.
Name OCALA REGIONAL MEDICAL CENTER
Role Appellee
Status Active
Name CARDIAC SURGICAL ASSOCIATES, L L P
Role Appellee
Status Active
Representations JOSH A. RUBIN, ESQ., RYAN C. GRIFFIN, ESQ., C. ANDREW ROY, ESQ., J. JEFFREY DEERY, ESQ.
Name WEST FLORIDA CARDIOLOGY NETWORK, L L C
Role Appellee
Status Active
Name MARION COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ERIC J. KEYSER, M. D.
Docket Date 2016-08-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CARDIAC SURGICAL ASSOCIATES, L L P
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Marion Community Hospital, Inc.'s motion for extension of time is granted, and the answer brief shall be served by August 14, 2016.
Docket Date 2016-07-14
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 CARDIAC SURGICAL ASSOCIATES, L L P
Docket Date 2016-07-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ERIC J. KEYSER, M. D.
Docket Date 2016-07-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ERIC J. KEYSER, M. D.
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-10
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 ERIC J. KEYSER, M. D.
Docket Date 2016-06-09
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2016-06-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC J. KEYSER, M. D.
MARION COMMUNITY HOSPITAL, INC., ETC. VS SHANDS TEACHING HOSPITAL, ETC. SC2013-2357 2013-12-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
1D13-1029

Unknown Court
2012-0166

Parties

Name D/B/A OCALA REGIONAL MEDICAL CENTER
Role Petitioner
Status Active
Name MARION COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Representations RICHARD MARTIN ELLIS, Mr. John Stephen Menton, Adam A. Schwartzbaum, Raoul G. Cantero, Mr. Stephen Alexander Ecenia, David P. Draigh
Name SHANDS TEACHING HOSPITAL & CLINICS, INC.
Role Respondent
Status Active
Representations Seann M. Frazier
Name D/B/A SHANDS AT UF
Role Respondent
Status Active
Name Florida Department of Health
Role Respondent
Status Active
Representations VERONICA SMITH MCCRACKIN, JENNIFER ANN TSCHETTER
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-24
Type Disposition
Subtype **DISP-REV DISM NO JURIS (HARRISON/DODI)
Description DISP-REV DISM NO JURIS (HARRISON/DODI) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2013-12-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of SHANDS TEACHING HOSPITAL & CLINICS, INC.
Docket Date 2013-12-17
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-12-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-12-16
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 15, 2014, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2013-12-16
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of MARION COMMUNITY HOSPITAL, INC
Docket Date 2013-12-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MARION COMMUNITY HOSPITAL, INC
Docket Date 2013-12-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MARION COMMUNITY HOSPITAL, INC
Docket Date 2013-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343425229 0419700 2018-08-28 4600 SW 46 COURT, OCALA, FL, 34474
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-08-28
Case Closed 2018-12-11

Related Activity

Type Complaint
Activity Nr 1373455
Health Yes
Type Inspection
Activity Nr 1342485
Health Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State