Search icon

LEESBURG REGIONAL MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LEESBURG REGIONAL MEDICAL CENTER, 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: 07 Jul 1961 (64 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: 702676
FEI/EIN Number 590878982

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

Address: 600 E. DIXIE AVENUE, LEESBURG, FL, 34748, US
Mail Address: 600 E. DIXIE AVENUE, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS MARSHA D Director 226 TIGERT HALL, GAINESVILLE, FL, 32611
Braun Philip J Asst 715 W OAK TERRACE DRIVE, LEESBURG, FL, 34748
Lewis Gregory R Director 226 TIGERT HALL, GAINESVILLE, FL, 32611
Coleman Kevin Esq. Asst 600 E. DIXIE AVENUE, LEESBURG, FL, 34748
McDowell Lawrence REsq. Asst 600 E. DIXIE AVENUE, LEESBURG, FL, 34748
BRAUN PHILIP J Agent 715 WEST OAK TERRACE DR, LEESBURG, FL, 34748
NELSON DAVID R Director 1600 SW ARCHER RD, GAINESVILLE, FL, 32610

National Provider Identifier

NPI Number:
1245001189
Certification Date:
2024-01-10

Authorized Person:

Name:
HEATHER LONG
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
Yes

Contacts:

Legal Entity Identifier

LEI Number:
254900PNX4FUI6C4AE83

Registration Details:

Initial Registration Date:
2023-06-14
Next Renewal Date:
2024-06-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000054588 UF HEALTH EMERGENCY/URGENT CARE EUSTIS MT DORA ACTIVE 2025-04-24 2030-12-31 - 600 E DIXIE AVENUE, LEESBURG, FL, 34748
G25000054589 UF HEALTH EMERGENCY/URGENT CARE CLERMONT ACTIVE 2025-04-24 2030-12-31 - 600 E DIXIE AVENUE, LEESBURG, FL, 34748
G24000081498 UFHLH OUTPATIENT PHARMACY ACTIVE 2024-07-08 2029-12-31 - 600 E. DIXIE AVE, LEESBURG, FL, 34748
G24000075130 UF HEALTH SPANISH PLAINES HOSPITAL EMERGENCY ROOM ACTIVE 2024-06-18 2029-12-31 - 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159
G24000075135 UF HEALTH SPANISH PLAINES HOSPITAL FREESTANDING EMERGENCY ROOM ACTIVE 2024-06-18 2029-12-31 - 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159
G24000075138 UF HEALTH SPANISH PLAINES HOSPITAL OUTPATIENT DIAGNOSTICS ACTIVE 2024-06-18 2029-12-31 - 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159
G24000073386 UF HEALTH EMERGENCY/URGENT CARE CLERMONT ACTIVE 2024-06-13 2029-12-31 - 600 E. DIXIE AVE, LEESBURG, FL, 34748
G24000066664 UF HEALTH SPANISH PLAINES ACTIVE 2024-05-24 2029-12-31 - 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159
G24000043745 UF HEALTH SPANISH PLAINES HOSPITAL ACTIVE 2024-03-29 2029-12-31 - 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159
G23000154670 UF HEALTH EMERGENCY/URGENT CARE EUSTIS MT. DORA ACTIVE 2023-12-21 2028-12-31 - 600 E. DIXIE AVE, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-12-20 - -
AMENDMENT 2016-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 715 WEST OAK TERRACE DR, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 600 E. DIXIE AVENUE, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2012-04-19 600 E. DIXIE AVENUE, LEESBURG, FL 34748 -
AMENDED AND RESTATEDARTICLES 2009-03-09 - -
REGISTERED AGENT NAME CHANGED 2007-02-22 BRAUN, PHILIP J -
AMENDED AND RESTATEDARTICLES 2003-03-05 - -
AMENDMENT 2003-03-05 - -
AMENDED AND RESTATEDARTICLES 1997-12-18 - -

Court Cases

Title Case Number Docket Date Status
Gregory L. Williams, as Successor Personal Representative of the Estate of Addilyn Leeann Shirer, Appellant(s), v. Leesburg Regional Medical Center, Inc., d/b/a Central Florida Health n/k/a UF Health Leesburg Hospital, Paragon Emergency Services, LLC, Mariano De La Mata, Tina Best, and Lorraine Chmielewski, Appellee(s). 5D2024-1910 2024-07-12 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000450

Parties

Name GREGORY L. WILLIAMS, LLC
Role Appellant
Status Active
Representations Adam Jeffrey Richardson, Wesley Straw, Matthew Emerson
Name Addilyn Leeann Shirer
Role Appellant
Status Active
Representations Adam Jeffrey Richardson
Name LEESBURG REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Christine Riley Davis, David O Doyle, Jr.
Name PARAGON EMERGENCY SERVICES, LLC
Role Appellee
Status Active
Representations Jennifer Leigh Phillips, Thomas Earle Dukes, III, Wilbert Rhulx Vancol
Name Mariano De La Mata
Role Appellee
Status Active
Representations Jennifer Leigh Phillips, Thomas Earle Dukes, III, Wilbert Rhulx Vancol
Name Tina Best
Role Appellee
Status Active
Name Lorraine Chmielewski
Role Appellee
Status Active
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal Volume Pages 1-1250
On Behalf Of Lake Clerk
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/3/2024
Docket Date 2024-09-20
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paragon Emergency Services, LLC
Docket Date 2024-07-12
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 2/3
On Behalf Of Gregory L. Williams
Docket Date 2024-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 1/2
On Behalf Of Gregory L. Williams
Chrystal Holmes, Gerald Fink, Alexander Roshell, Denise Kinsey, Appellant(s), v. The Villages Tri-County Medical Center, Inc. d/b/a UF Health Central Florida, Central Florida Health, Inc. d/b/a UF Health Central Florida, Leesburg Regional Medical Center, Inc. d/b/a UF Health Central Florida, and Chrystal Holmes, Appellee(s). 5D2024-0999 2024-04-16 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-001536-A

Parties

Name Gerald Fink
Role Appellant
Status Active
Representations John Allen Yanchunis, Ryan Dennis Maxey
Name Alexander Roshell
Role Appellant
Status Active
Name Denise Kinsey
Role Appellant
Status Active
Name Chrystal Holmes
Role Appellant
Status Active
Name THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Yameel L. Mercado Robles, Matthew D. Pearson
Name CENTRAL FLORIDA HEALTH, INC.
Role Appellee
Status Active
Name LEESBURG REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; 669 pages
On Behalf Of Lake Clerk
Docket Date 2024-07-16
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Lake Clerk
Docket Date 2024-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 12/6 (FOR AE, THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.)
On Behalf Of The Villages Tri-County Medical Center, Inc.
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Gerald Fink
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 10/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-09-23
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 Gerald Fink
Docket Date 2024-07-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice; MOT GRANTED; FEE PAID
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 9/23
On Behalf Of Gerald Fink
Docket Date 2024-07-24
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-07-24
Type Order
Subtype Order
Description Order; ATTY PEARSON W/IN 10 DYS FILE PRO HAC VICE FEE $100; MOT ACTED ON ONCE FEE SATISFIED
View View File
Docket Date 2024-07-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice- FOR MATTHEW PEARSON, ESQ.
On Behalf Of The Villages Tri-County Medical Center, Inc.
Docket Date 2024-05-15
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 4/22/2024 Order - Filed below 4/29/2024
On Behalf Of Gerald Fink
Docket Date 2024-04-30
Type Mediation
Subtype Confidential Statement
Description AE Confidential Statement
On Behalf Of The Villages Tri-County Medical Center, Inc.
Docket Date 2024-04-29
Type Mediation
Subtype Confidential Statement
Description AA Confidential Statement
On Behalf Of Gerald Fink
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of The Villages Tri-County Medical Center, Inc.
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 1/3 (FOR AE, THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.)
On Behalf Of The Villages Tri-County Medical Center, Inc.
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 12/20 (FOR AE, THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.)
On Behalf Of The Villages Tri-County Medical Center, Inc.
Docket Date 2024-04-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
GEICO GENERAL INSURANCE COMPANY VS LEESBURG REGIONAL MEDICAL CENTER, INC., A/A/O FELINA JOHNSON 5D2021-0596 2021-03-09 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-011833-0

County Court for the Ninth Judicial Circuit, Orange County
2020-SC-008864

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell, Kelly Wilson
Name LEESBURG REGIONAL MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Chad A. Barr, William S. England
Name Felina Johnson
Role Respondent
Status Active
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-08-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-05-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-05-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED REPLY
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-13
Type Response
Subtype Reply
Description REPLY ~ SECOND AMENDED
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-12
Type Response
Subtype Reply
Description REPLY ~ AMENDED
On Behalf Of Geico General Insurance Company
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 5/12
Docket Date 2021-04-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-29
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-251, 5D21-591, 5D21-601, 5D21-603, 5D21-405, AND 5D21-605
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER- JOINT RESPONSE
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-23
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE COURT BY 3/30 RE: TRAVEL WITH 5D21-251...
Docket Date 2021-03-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0251, 5D21-0591, 5D21-0596, 5D21-0601, 5D21-0603, 5D21-0604, 5D21-0605
On Behalf Of Leesburg Regional Medical Center, Inc.
Docket Date 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-03-10
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ REPLY BY 4/22
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-03-09
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ FILED BELOW 1/29
On Behalf Of Leesburg Regional Medical Center, Inc.
Docket Date 2021-03-09
Type Response
Subtype Response
Description RESPONSE ~ RSP FILED BELOW 1/29
On Behalf Of Leesburg Regional Medical Center, Inc.
Docket Date 2021-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET; RESPONSE BRIEF 01/29/21
On Behalf Of Geico General Insurance Company
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION FILED BELOW 11/30
On Behalf Of Geico General Insurance Company
Docket Date 2020-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FILED BELOW 1/20 - MOT IN CONFIDENTIAL
On Behalf Of Leesburg Regional Medical Center, Inc.
Docket Date 2020-11-30
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 11/30/20
On Behalf Of Geico General Insurance Company
CENTRAL FLORIDA HEALTH ALLIANCE, INC., ETC. VS NATASHA SMITH , AS PERSONAL REPRESENTATIVE, ETC. 5D2015-3787 2015-10-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CA-002636

Parties

Name CENTRAL FLORIDA HEALTH ALLIANCE, INC.
Role Petitioner
Status Active
Representations Adam M. Pastis, David O. Doyle
Name LEESBURG REGIONAL MEDICAL CENTER, INC.
Role Petitioner
Status Active
Name ESTATE OF WILLIE SMITH, JR
Role Respondent
Status Active
Name NATASHA SMITH
Role Respondent
Status Active
Representations Kevin T. O'Hara, Rafael E. Martinez, GRANT A. KUVIN, Philip M. Burlington, ANDREW M. BROWN
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-19
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ PER 11/17 ORDER W/ ATTACHED SEALED DOCUMENTS (CONFIDENTIAL)
Docket Date 2015-12-10
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of CENTRAL FLORIDA HEALTH ALLIANCE, INC.
Docket Date 2015-11-25
Type Response
Subtype Response
Description RESPONSE ~ PER 11/10 ORDER
On Behalf Of NATASHA SMITH
Docket Date 2015-11-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NATASHA SMITH
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATASHA SMITH
Docket Date 2015-11-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ DOCUMENT TO TRANSMITTED TO THIS COURT W/I 30 DYS.
Docket Date 2015-11-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT IN SUPPORT OF PETITION
On Behalf Of CENTRAL FLORIDA HEALTH ALLIANCE, INC.
Docket Date 2015-11-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2015-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE DOCUMENT UNDER SEAL
On Behalf Of CENTRAL FLORIDA HEALTH ALLIANCE, INC.
Docket Date 2015-10-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 10/29/15
On Behalf Of CENTRAL FLORIDA HEALTH ALLIANCE, INC.
Docket Date 2015-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-10-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/29/15
On Behalf Of CENTRAL FLORIDA HEALTH ALLIANCE, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-20
AMENDED ANNUAL REPORT 2024-05-06
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-10-31
AMENDED ANNUAL REPORT 2023-07-24
AMENDED ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-02-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0302111030022
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
1811906.89
Base And Exercised Options Value:
1811906.89
Base And All Options Value:
1811906.89
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-07-14
Description:
MEDICAL SERVICES (QTR - APR-JUN FY10)
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q201: GENERAL HEALTH CARE SERVICES
Procurement Instrument Identifier:
DJB302111020022
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
1226524.11
Base And Exercised Options Value:
1226524.11
Base And All Options Value:
1226524.11
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-01-01
Description:
OUTSIDE MEDICAL SERVICES FOR THE 1ST QTR FY10
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q201: GENERAL HEALTH CARE SERVICES
Procurement Instrument Identifier:
DJB302111010022
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
1347386.89
Base And Exercised Options Value:
1347386.89
Base And All Options Value:
1347386.89
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-10-01
Description:
OUTSIDE MEDICAL SERVICES FOR THE 1ST QTR FY10
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q201: GENERAL HEALTH CARE SERVICES

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-19
Type:
Complaint
Address:
600 E DIXIE AVE, LEESBURG, FL, 34748
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-09-21
Type:
Complaint
Address:
600 EAST DIXIE AVE., LEESBURG, FL, 34748
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-07-07
Type:
Unprog Rel
Address:
600 EAST DIXIE AVE., LEESBURG, FL, 34748
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-04-13
Type:
Complaint
Address:
600 EAST DIXIE AVE., LEESBURG, FL, 34748
Safety Health:
Health
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-0878982
In Care Of Name:
% DIANE HARDEN CFO
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)
Ruling Date:
1962-07
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Date of last update: 02 Jun 2025

Sources: Florida Department of State