Search icon

FLAGLER HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 May 1906 (119 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Aug 2023 (2 years ago)
Document Number: 700950
FEI/EIN Number 590675143

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

Address: 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086, US
Mail Address: Attn: Legal Department, 100 Whetstone Place, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417492497 2016-12-29 2022-07-21 400 HEALTH PARK BLVD, SAINT AUGUSTINE, FL, 320865784, US 97 HEALTH PARK BLVD, SAINT AUGUSTINE, FL, 320865777, US

Contacts

Phone +1 904-819-5155
Fax 9048194906
Phone +1 904-819-4400

Authorized person

Name MR. JOSEPH S. GORDY
Role CEO
Phone 9048194400

Taxonomy

Taxonomy Code 2085R0001X - Radiation Oncology Physician
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FT4SKNW686A554 700950 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Joseph Gordy, 400 Health Park Boulevard, St. Augustine, US-FL, US, 32086
Headquarters C/O Roger Carter, 400 Health Park Boulevard, St. Augustine, US-FL, US, 32086

Registration details

Registration Date 2013-04-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-11-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 700950

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLAGLER HOSPITAL HEALTH AND WELFARE PLAN 2023 590675143 2024-07-12 FLAGLER HOSPITAL, INC. 1370
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 622000
Sponsor’s telephone number 9048194468
Plan sponsor’s DBA name FLAGLER HEALTH+
Plan sponsor’s mailing address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784
Plan sponsor’s address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784

Number of participants as of the end of the plan year

Active participants 1963
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing JENNY ALVAREZ
Valid signature Filed with authorized/valid electronic signature
FLAGLER HOSPITAL HEALTH AND WELFARE PLAN 2022 590675143 2023-06-27 FLAGLER HOSPITAL, INC. 1270
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 622000
Sponsor’s telephone number 9048194468
Plan sponsor’s DBA name FLAGLER HEALTH+
Plan sponsor’s mailing address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784
Plan sponsor’s address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784

Number of participants as of the end of the plan year

Active participants 1370
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing JENNY ALVAREZ
Valid signature Filed with authorized/valid electronic signature
FLAGLER HOSPITAL HEALTH AND WELFARE PLAN 2021 590675143 2022-06-23 FLAGLER HOSPITAL, INC. 1233
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 622000
Sponsor’s telephone number 9048194468
Plan sponsor’s DBA name FLAGLER HEALTH+
Plan sponsor’s mailing address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784
Plan sponsor’s address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784

Number of participants as of the end of the plan year

Active participants 1244
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing JENNY ALVAREZ
Valid signature Filed with authorized/valid electronic signature
FLAGLER HOSPITAL HEALTH AND WELFARE PLAN 2020 590675143 2021-07-30 FLAGLER HOSPITAL, INC. 1271
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 622000
Sponsor’s telephone number 9048194468
Plan sponsor’s DBA name FLAGLER HEALTH+
Plan sponsor’s mailing address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784
Plan sponsor’s address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784

Number of participants as of the end of the plan year

Active participants 1204
Retired or separated participants receiving benefits 11

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing DIANA MATHENA
Valid signature Filed with authorized/valid electronic signature
FLAGLER HOSPITAL HEALTH AND WELFARE PLAN 2019 590675143 2020-07-14 FLAGLER HOSPITAL, INC. 1138
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 622000
Sponsor’s telephone number 9048194468
Plan sponsor’s DBA name FLAGLER HEALTH+
Plan sponsor’s mailing address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784
Plan sponsor’s address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784

Number of participants as of the end of the plan year

Active participants 1271
Retired or separated participants receiving benefits 7

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing RACHAEL FRIEDMAN
Valid signature Filed with authorized/valid electronic signature
FLAGLER HOSPITAL HEALTH AND WELFARE PLAN 2018 590675143 2019-07-10 FLAGLER HOSPITAL, INC. 1260
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 622000
Sponsor’s telephone number 9048194468
Plan sponsor’s DBA name FLAGLER HEALTH+
Plan sponsor’s mailing address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784
Plan sponsor’s address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784

Number of participants as of the end of the plan year

Active participants 1060
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing RACHAEL FRIEDMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing RACHAEL FRIEDMAN
Valid signature Filed with authorized/valid electronic signature
FLAGLER HOSPITAL HEALTH AND WELFARE PLAN 2018 590675143 2019-07-10 FLAGLER HOSPITAL, INC. 1260
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 622000
Sponsor’s telephone number 9048194468
Plan sponsor’s DBA name FLAGLER HEALTH+
Plan sponsor’s mailing address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784
Plan sponsor’s address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784

Number of participants as of the end of the plan year

Active participants 1060
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing RACHAEL FRIEDMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing RACHAEL FRIEDMAN
Valid signature Filed with authorized/valid electronic signature
FLAGLER HOSPITAL HEALTH AND WELFARE PLAN 2017 590675143 2018-07-23 FLAGLER HOSPITAL, INC. 1390
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 622000
Sponsor’s telephone number 9048194468
Plan sponsor’s mailing address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784
Plan sponsor’s address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784

Number of participants as of the end of the plan year

Active participants 1373
Retired or separated participants receiving benefits 8

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing RACHAEL FRIEDMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-23
Name of individual signing RACHAEL FRIEDMAN
Valid signature Filed with authorized/valid electronic signature
FLAGLER HOSPITAL HEALTH AND WELFARE PLAN 2016 590675143 2017-07-17 FLAGLER HOSPITAL, INC. 1227
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 622000
Sponsor’s telephone number 9048194468
Plan sponsor’s mailing address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784
Plan sponsor’s address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784

Number of participants as of the end of the plan year

Active participants 1248
Retired or separated participants receiving benefits 11

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing RACHAEL FRIEDMAN
Valid signature Filed with authorized/valid electronic signature
FLAGLER HOSPITAL HEALTH AND WELFARE PLAN 2015 590675143 2016-07-26 FLAGLER HOSPITAL, INC. 1345
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 622000
Sponsor’s telephone number 9048194468
Plan sponsor’s mailing address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784
Plan sponsor’s address 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865784

Number of participants as of the end of the plan year

Active participants 1416
Retired or separated participants receiving benefits 14

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing RACHAEL FRIEDMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-26
Name of individual signing RACHAEL FRIEDMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kamienski Chris Chairman 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
Matuza Ray Director 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
DeVooght Carlton Ex 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
DeVooght Carlton Officer 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
Morey Timothy Vice Chairman 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
Kelly Jim Director 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
Young William Secretary 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
Scott Carolyn Agent 100 Whetstone Place, St Augustine, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139264 UF HEALTH MURABELLA ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139261 HEALTH ANYWHERE ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139245 UF HEALTH MEDICAL LAB - RIVERSIDE CENTER ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139247 UF HEALTH MEDICAL LAB - FLAGLER HOSPITAL ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139251 UF HEALTH IMAGING - FLAGLER HOSPITAL ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139257 UF HEALTH FLAGLER HOSPITAL AUXILIARY ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139259 UF HEALTH WELLNESS CENTER - FLAGLER HOSPITAL ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139262 UF HEALTH ST. JOHNS SURGICAL CENTER ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000139263 UF HEALTH SURGICAL SPECIALISTS - FLAGLER HOSPITAL ACTIVE 2023-11-13 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086
G23000126403 UF HEALTH ST. JOHNS ACTIVE 2023-10-11 2028-12-31 - 400 HEALTH PARK BLVD., ATTN: LEGAL DEPARTMENT, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Scott, Carolyn -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 100 Whetstone Place, Suite 203, St Augustine, FL 32086 -
AMENDED AND RESTATEDARTICLES 2023-08-28 - -
CHANGE OF MAILING ADDRESS 2023-02-03 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL 32086 -
AMENDED AND RESTATEDARTICLES 2018-12-03 - -
AMENDMENT 2018-07-16 - -
AMENDED AND RESTATEDARTICLES 2015-09-01 - -
MERGER 2014-04-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000140185
AMENDED AND RESTATEDARTICLES 2014-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL 32086 -

Court Cases

Title Case Number Docket Date Status
Camille Abboud, Petitioner(s) v. Flagler Hospital, et al., Respondent(s) SC2024-1511 2024-10-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2024-0831;

Parties

Name Camille Abboud
Role Petitioner
Status Active
Name FLAGLER HOSPITAL, INC.
Role Respondent
Status Active
Representations Christine Riley Davis
Name TIMOTHY WARD, M.D., LLC
Role Respondent
Status Active
Representations William Jackson
Name Hon. Howard Mason Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-10-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Camille Abboud
View View File
Docket Date 2024-10-22
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 5th District Court of Appeal on September 17, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Kellie Erlacher and Ryan Erlacher, Appellant(s), v. Florida Woman Care, LLC, Unified Physician Management, LLC, OBGYN Associates of St. Augustine, P.A., Eric Pulsfus, Kelly Jago, and Flagler Hospital, Inc., Appellee(s). 5D2024-2443 2024-09-04 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2015-CA-000216

Parties

Name OBGYN ASSOCIATES OF ST. AUGUSTINE, P.A.
Role Appellee
Status Active
Representations Andrew Steven Bolin
Name Eric Pulsfus
Role Appellee
Status Active
Representations Andrew Steven Bolin
Name Kellie Erlacher
Role Appellant
Status Active
Representations James Richard Moore, Jr.
Name Ryan Erlacher
Role Appellant
Status Active
Name UNIFIED PHYSICIAN MANAGEMENT, LLC
Role Appellee
Status Active
Representations Andrew Steven Bolin
Name FLAGLER HOSPITAL, INC.
Role Appellee
Status Active
Representations Paula Lozano Parisi
Name FLORIDA WOMAN CARE, LLC
Role Appellee
Status Active
Representations Andrew Steven Bolin
Name Hon. Kenneth James Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active
Name Kelly Jago
Role Appellee
Status Active
Representations Andrew Steven Bolin

Docket Entries

Docket Date 2024-11-01
Type Record
Subtype Record on Appeal
Description Record on Appeal- 136 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 12/13
On Behalf Of Kellie Erlacher
Docket Date 2024-10-04
Type Order
Subtype Order to File Response
Description Order to File Response; AE'S W/IN 10 DYS RE: BRIEF STMNT
View View File
Docket Date 2024-09-12
Type Response
Subtype Response
Description BRIEF STATEMENT PER 9/9 ORDER
On Behalf Of Kellie Erlacher
Docket Date 2024-09-09
Type Order
Subtype Order
Description Order; AA'S W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE FILE RESPONSE W/IN 5 DYS
View View File
Docket Date 2024-09-04
Type Event
Subtype Fee Paid in Full - $300
Description Filing Fee - Paid in Full
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/3/2024
On Behalf Of Kellie Erlacher
Docket Date 2025-01-02
Type Order
Subtype Order
Description Order - Appeal Proceed; RELINQUISH PERIOD EXTINGUISHED; IB W/IN 20 DYS
View View File
Docket Date 2024-12-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order-- AMENDED LT ORDER GRANTING MOTION FOR SUMMARY JUDGMENT
On Behalf Of St. Johns Clerk
Docket Date 2024-10-31
Type Order
Subtype Order Relinquishing Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 12/30; IF ORDER NOT RENDERED BEFORE EXPIRATION OF RELINQUISHMENT PERIOD, AAs SHALL FILE A STATUS REPORT.
View View File
Camille A. Abboud, Appellant(s), v. Flagler Hospital and Timothy Ward, M.D., Appellee(s). 5D2024-0831 2024-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2023-CA-001513-A

Parties

Name Timothy M. Ward
Role Appellee
Status Active
Representations William Jackson
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name Camille A. Abboud
Role Appellant
Status Active
Name FLAGLER HOSPITAL, INC.
Role Appellee
Status Active
Representations Taylor A. Morgan, Tiffany Rohan-Williams, Jenifer S. Worley, Christine Riley Davis

Docket Entries

Docket Date 2024-10-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Camille A. Abboud
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Rehearing
Description MOTION FOR REHEARING, ETC. IS DENIED
View View File
Docket Date 2024-09-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing "MOTION COVERS REHEARING-CLARIFICATION CERTIFICATION AND WRITTEN OPINIONPER CURIAM AND MOTION FOR ORAL ARUGUMENT"
On Behalf Of Camille A. Abboud
Docket Date 2024-09-17
Type Order
Subtype Order on Motion To Strike
Description MOTION TO STRIKE IS DENIED AS MOOT
View View File
Docket Date 2024-09-17
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED CITATION OPINION
View View File
Docket Date 2024-09-03
Type Response
Subtype Objection
Description Objection to Motion to Strike
On Behalf Of Camille A. Abboud
Docket Date 2024-08-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike; DENIED AS MOOT PER 9/17 ORDER
On Behalf Of Timothy M. Ward
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Timothy M. Ward
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief - IB/APX ACKNOWLEDGED
View View File
Docket Date 2024-08-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Camille A. Abboud
Docket Date 2024-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Camille A. Abboud
View View File
Docket Date 2024-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Camille A. Abboud
Docket Date 2024-05-21
Type Record
Subtype Record on Appeal
Description Record on Appeal; 122 pages
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2024-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Flagler Hospital
Docket Date 2024-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 8/9/24
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Camille A. Abboud
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-28
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/28/2024; INDIGENT 03/28/2024
On Behalf Of Camille A. Abboud
Docket Date 2024-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-05
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 Camille A. Abboud
PROGRESSIVE SELECT INSURANCE COMPANY VS FLAGLER HOSPITAL, INC., ETC. 5D2012-1467 2012-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, St. Johns County
CA12-700

County Court for the Seventh Judicial Circuit, St. Johns County
SP10-2034

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations BETSY ELLWANGER GALLAGHER
Name JODY C. RIGDON
Role Appellee
Status Active
Name FLAGLER HOSPITAL, INC.
Role Appellee
Status Active
Representations BOBBIE CELLER, C. SPENCER PETTY
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-05-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-04-18
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ COURT DECLINES TO ACCEPT JURISDICTION..TRANSFERRED TO CIRCUIT COURT, ST. JOHNS COUNTY
Docket Date 2012-04-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 9.160 APPEAL
On Behalf Of PROGRESSIVE SELECT INSURANCE

Documents

Name Date
ANNUAL REPORT 2024-04-12
Amended and Restated Articles 2023-08-28
Reg. Agent Change 2023-08-24
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-23
Amended and Restated Articles 2018-12-03
Amendment 2018-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345882534 0419700 2022-04-07 400 HEALTH PARK BLVD., SAINT AUGUSTINE, FL, 32086
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2022-05-26
Emphasis N: COVID-19
Case Closed 2022-06-01

Related Activity

Type Complaint
Activity Nr 1606859
Health Yes
18007476 0419700 2000-04-26 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 32086
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 2000-04-26
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-05-01

Related Activity

Type Complaint
Activity Nr 202681847
Type Referral
Activity Nr 201352556
Health Yes
13619457 0419700 1974-12-04 PO BOX 100 159 MARINE ST, St Augustine, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-04
Case Closed 1974-12-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1974-12-12
Abatement Due Date 1974-12-16
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 037018
Issuance Date 1974-12-12
Abatement Due Date 1974-12-16
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-12-12
Abatement Due Date 1975-01-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-12-12
Abatement Due Date 1975-01-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-12-12
Abatement Due Date 1974-12-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-12-12
Abatement Due Date 1975-01-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1974-12-12
Abatement Due Date 1975-01-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-12-12
Abatement Due Date 1974-12-16
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-12
Abatement Due Date 1974-12-16
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1974-12-12
Abatement Due Date 1974-12-16
Nr Instances 7
Citation ID 01011
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-12-12
Abatement Due Date 1974-12-16
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100157 D02
Issuance Date 1974-12-12
Abatement Due Date 1975-01-09
Nr Instances 35
Citation ID 01013
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-12-12
Abatement Due Date 1975-01-09
Nr Instances 4

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0675143 Corporation Unconditional Exemption 400 HEALTH PARK BLVD, ST AUGUSTINE, FL, 32086-5784 1938-01
In Care of Name % STACY BURKE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 367496059
Income Amount 334833250
Form 990 Revenue Amount 333702906
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLAGLER HOSPITAL INC
EIN 59-0675143
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name FLAGLER HOSPITAL INC
EIN 59-0675143
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name FLAGLER HOSPITAL INC
EIN 59-0675143
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name FLAGLER HOSPITAL INC
EIN 59-0675143
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name FLAGLER HOSPITAL INC
EIN 59-0675143
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name FLAGLER HOSPITAL INC
EIN 59-0675143
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name FLAGLER HOSPITAL INC
EIN 59-0675143
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name FLAGLER HOSPITAL INC
EIN 59-0675143
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name FLAGLER HOSPITAL INC
EIN 59-0675143
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name FLAGLER HOSPITAL INC
EIN 59-0675143
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name FLAGLER HOSPITAL INC
EIN 59-0675143
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name FLAGLER HOSPITAL INC
EIN 59-0675143
Tax Period 201509
Filing Type E
Return Type 990
File View File

Date of last update: 01 Mar 2025

Sources: Florida Department of State