Search icon

MEMORIAL HEALTH SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MEMORIAL HEALTH SYSTEMS, 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: 18 Aug 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2009 (15 years ago)
Document Number: 702799
FEI/EIN Number 590973502

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

Address: 301 MEMORIAL MEDICAL PARKWAY, DAYTONA BEACH, FL, 32117
Mail Address: 301 MEMORIAL MEDICAL PARKWAY, DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104696178 2024-01-02 2024-01-08 770 W GRANADA BLVD STE 203, ORMOND BEACH, FL, 321745179, US 301 MEMORIAL MEDICAL PKWY, DAYTONA BEACH, FL, 321175167, US

Contacts

Phone +1 386-231-6000

Authorized person

Name CORY DOUGLAS DOMAYER
Role CFO
Phone 3865864200

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Key Officers & Management

Name Role Address
Addiscott Lynn C Asst 900 Hope Way, Altamonte Springs, FL, 32714
Vicent Haney Asst 900 Hope Way, Altamonte Springs, FL, 32714
Saunders Michael Asst 900 Hope Way, Altamonte Springs, FL, 32714
Foltz Robert C Asst 900 Hope Way, Altamonte Springs, FL, 32714
Rathbun Paul Asst 900 Hope Way, Altamonte Springs, FL, 32714
Graff Jeffrey C Assi 900 Hope Way, Altamonte Springs, FL, 32714
BROMME JEFF Agent 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000027814 ADVENTHEALTH CENTER FOR EDUCATION AND SIMULATION ACTIVE 2025-02-25 2030-12-31 - 1193 SOUTH WOODLAND BOULEVARD, SUITE B, DELAND, FL, 3272-0
G24000106331 ADVENTHEALTH MEDICAL GROUP GASTROENTEROLOGY AT ORMOND BEACH ACTIVE 2024-08-30 2029-12-31 - 400 CLYDE MORRIS BLVD, SUITE A, ORMOND BEACH, FL, 32714-8172
G24000079522 ADVENTHEALTH BARIATRIC SURGERY AT WATERMAN ACTIVE 2024-07-01 2029-12-31 - 3310 WATERMAN WAY, TAVARES, FL, 32778
G24000040438 ADVENTHEALTH LAB ACTIVE 2024-03-21 2029-12-31 - 5821 S WILLAMSON BLVD, SUITE 102, PORT ORANGE, FL, 32128
G24000040451 ADVENTHEALTH MEDICAL GROUP BARIATRICS AND GENERAL SURGERY AT DAYTONA BEACH ACTIVE 2024-03-21 2029-12-31 - 305 MEMORIAL MEDICAL PARKWAY, SUITE 305, DAYTONA BEACH, FL, 32117
G24000028389 ADVENTHEALTH MEDICAL GROUP NEUROSURGERY AT PALM COAST ACTIVE 2024-02-22 2029-12-31 - 3 ADVENT WAY, SUITE 220, PALM COAST, FL, 32137
G24000028384 ADVENTHEALTH WOMEN'S IMAGING DAYTONA BEACH ACTIVE 2024-02-22 2029-12-31 - 103 MEMORIAL MEDICAL PARKWAY, SUITE 225, DAYTONA BEACH, FL, 32117
G24000014479 ADVENTHEALTH MEDICAL GROUP CARDIOTHORACIC SURGERY AT PALM COAST ACTIVE 2024-01-25 2029-12-31 - 3 ADVENTHEALTH WAY, SUITE 220, PALM COAST, FL, 32137
G24000013100 ADVENTHEALTH INTENSIVE CARDIAC & PULMONARY REHAB DAYTONA BEACH ACTIVE 2024-01-23 2029-12-31 - 103 MEMORIAL MEDICAL PKWY, SUITE 100, DAYTONA BEACH, FL, 32117
G24000013096 ADVENTHEALTH MEDICAL GROUP UROLOGY AT PORT ORANGE ACTIVE 2024-01-23 2029-12-31 - 5821 S WILLIAMSON BLVD, SUITE 101, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-12-16 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2010-02-02 BROMME, JEFF -
AMENDMENT 2009-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-29 301 MEMORIAL MEDICAL PARKWAY, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2009-07-29 301 MEMORIAL MEDICAL PARKWAY, DAYTONA BEACH, FL 32117 -
AMENDMENT 2002-07-10 - -
MERGER 2000-12-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000033041
MERGER 2000-09-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000031841
AMENDED AND RESTATEDARTICLES 2000-09-26 - -
AMENDMENT 1994-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000318400 TERMINATED 2021-31489-CICI VOLUSIA COUNTY CIRCUIT COURT 2024-05-21 2029-05-23 $1,023,169.47 HAMILTON STAFFING SOLUTIONS, INC., 881 OAKLEY SEAVER DRIVE, CLERMONT, FL 34711

Court Cases

Title Case Number Docket Date Status
Memorial Health Systems, Inc. d/b/a Adventhealth Daytona Beach, Appellant(s), v. Hamilton Staffing Solutions, Inc., Appellee(s). 5D2024-1523 2024-06-06 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-31489-CICI

Parties

Name MEMORIAL HEALTH SYSTEMS, INC.
Role Appellant
Status Active
Representations John Michael Brennan, Dylan James Hooper, Kristie L. Hatcher-Bolin
Name Adventhealth Daytona Beach
Role Appellant
Status Active
Name HAMILTON STAFFING SOLUTIONS, INC.
Role Appellee
Status Active
Representations Ava Mitzi Sigman, James Timothy Schulte, Michael March Brownlee, Allison Morat
Name Hon. Dennis P Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal; 929 pages
On Behalf Of Volusia Clerk
Docket Date 2024-11-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion for Leave to File Amended Brief; MOT GRANTED; AMENDED ANSWER BRIEF/CROSS-INITIAL BRIEF ACCEPTED
View View File
Docket Date 2024-11-19
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief/Cross- Initial Brief
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-11-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-11-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 11/15/24
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 11/8
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-09-24
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-09-10
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-09-10
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and costs
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-07-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Amended Notice of Cross Appeal - Filed Below 6/28/2024
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-06-27
Type Notice
Subtype Notice
Description Notice of Resolution of Pending M/Reheairng
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-06-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied- Cross Notice of Appeal
View View File
Docket Date 2024-06-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - Filed Below 6/25/2024
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-06-19
Type Notice
Subtype Notice
Description Notice of Withdrawal of Motion to Relinquish
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-06-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction- NOTICE OF WITHDRAWAL OF THIS MOTION FILED 6/19/24
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-06-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal - Filed Below 6/14/2024
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-06-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee- Fee Paid
View View File
Docket Date 2024-06-13
Type Order
Subtype Abeyance Order
Description Abeyance Order; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice
Description Notice "OF PENDING TOLLING MOTION"
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-06-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/5/2024
Docket Date 2024-12-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-12-16
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-07-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order- LT ORDER DENYING AMENDED MOT FOR REHEARING
On Behalf Of Volusia Clerk
Docket Date 2024-07-01
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
CHRISTOPHER JON DUNGAN AS PERSONAL REPRESENTATIVE FOR THE ESTATE OF BRANICA VRABEC DUNGAN, DECEASED VS MEMORIAL HEALTH SYSTEMS, INC. D/B/A FLORIDA HOSPITAL MEMORIAL MEDICAL CENTER, JAMES M. WELDEN, III, M.D., FLORIDA HOSPITAL HEALTHCARE PARTNERS, INC. D/B/A FLORIDA HOSPITAL HEALTHCARE, ETC., ET AL 5D2019-3225 2019-11-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-11452-CIDL

Parties

Name BRANKICA VRABEC DUNGAN
Role Petitioner
Status Active
Name CHRISTOPHER JON DUNGAN
Role Petitioner
Status Active
Representations Nicole Marie Ziegler
Name FLORIDA HOSPITAL MEMORIAL MEDICAL CENTER
Role Respondent
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Respondent
Status Active
Name MEMORIAL HEALTH SYSTEMS, INC.
Role Respondent
Status Active
Representations Lindsey A. Hicks, Michael A. Estes, Dinah S. Stein
Name JAMES M. WELDEN, III, M.D.
Role Respondent
Status Active
Name FLORIDA HEALTHCARE PARTNERS, INC.
Role Respondent
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-01-16
Type Response
Subtype Response
Description RESPONSE ~ PER 11/27 ORDER
On Behalf Of MEMORIAL HEALTH SYSTEMS, INC.
Docket Date 2019-12-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ MOT FOR EXT GRANTED. RESPONSE TO PET DUE 1/16/20
Docket Date 2020-07-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2020-02-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of CHRISTOPHER JON DUNGAN
Docket Date 2020-01-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 2/11
Docket Date 2020-01-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of CHRISTOPHER JON DUNGAN
Docket Date 2020-01-24
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 2020-01-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-01-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of MEMORIAL HEALTH SYSTEMS, INC.
Docket Date 2019-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MEMORIAL HEALTH SYSTEMS, INC.
Docket Date 2019-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEMORIAL HEALTH SYSTEMS, INC.
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEMORIAL HEALTH SYSTEMS, INC.
Docket Date 2019-11-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of CHRISTOPHER JON DUNGAN
Docket Date 2019-11-27
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ RESPONSE W/IN 20 DAYS; REPLY W/IN 10 DAYS THERETO
Docket Date 2019-11-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of CHRISTOPHER JON DUNGAN
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOT REINSTATE
On Behalf Of CHRISTOPHER JON DUNGAN
Docket Date 2019-11-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-11-26
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet. ~ W/DRAWN PER 11/27 ORDER
Docket Date 2019-11-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHRISTOPHER JON DUNGAN
Docket Date 2019-11-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROBERT BELLANTONIO, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF EILEEN BELLANTONIO VS SOUTHWEST VOLUSIA HEALTHCARE CORPORATION D/B/A FLORIDA HOSPITAL FISH MEMORIAL AND MEMORIAL HEALTH SYSTEMS, INC., D/B/A FLORIDA HEALTH OCEANSIDE 5D2018-0451 2018-02-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30885-CICI

Parties

Name ESTATE OF EILEEN BELLANTONIO
Role Appellant
Status Active
Name ROBERT BELLANTONIO
Role Appellant
Status Active
Name MEMORIAL HEALTH SYSTEMS, INC.
Role Appellee
Status Active
Name SOUTHWEST VOLUSIA HEALTHCARE CORPORATION
Role Appellee
Status Active
Representations Samantha L. Stevens, Philip J. Wallace
Name Florida Hospital Fish Memorial
Role Appellee
Status Active
Name FLORIDA HOSPITAL OCEANSIDE
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-28
Type Order
Subtype Order
Description Miscellaneous Order ~ STYLE AMENDED...
Docket Date 2018-03-28
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF PARTY
Docket Date 2018-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ AA TO FILE NOTICE OF SUBSTITUTION OF PROPER PARTY W/I 10 DYS.
Docket Date 2018-03-19
Type Response
Subtype Reply
Description REPLY ~ PER 3/8 ORDER
On Behalf Of Southwest Volusia Healthcare Corporation
Docket Date 2018-03-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2018-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/15 ORDER
Docket Date 2018-05-01
Type Order
Subtype Order
Description Miscellaneous Order ~ IB & APNDX DUE W/I 15 DYS.
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ PER 4/13 ORDER
Docket Date 2018-04-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/I 10 DAYS
Docket Date 2018-06-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Southwest Volusia Healthcare Corporation
Docket Date 2019-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-15
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-02-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Southwest Volusia Healthcare Corporation
Docket Date 2019-01-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR WRITTEN OPINION
Docket Date 2019-01-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-06-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-06-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Southwest Volusia Healthcare Corporation
Docket Date 2018-05-16
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
Docket Date 2018-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-05-01
Type Response
Subtype Reply
Description REPLY ~ TO 4/23 RESPONSE ***STRICKEN PER 5/1 ORDER***
On Behalf Of Southwest Volusia Healthcare Corporation
Docket Date 2018-02-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ COUNSEL FOR AA W/IN 10 DAYS
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/7/18
Docket Date 2018-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-09-12
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-09-02
AMENDED ANNUAL REPORT 2022-08-11
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0973502 Corporation Unconditional Exemption 301 MEMORIAL MEDICAL PKWY, DAYTONA BEACH, FL, 32117-5167 1968-08
In Care of Name -
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 2023-12
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 Dec
Asset Amount 663451885
Income Amount 668044811
Form 990 Revenue Amount 665936146
National Taxonomy of Exempt Entities Health Care: Hospitals and Related Primary Medical Care Facilities
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 MEMORIAL HEALTH SYSTEMS INC
EIN 59-0973502
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name MEMORIAL HEALTH SYSTEMS INC
EIN 59-0973502
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name MEMORIAL HEALTH SYSTEMS INC
EIN 59-0973502
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name MEMORIAL HEALTH SYSTEMS INC
EIN 59-0973502
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name MEMORIAL HEALTH SYSTEMS INC
EIN 59-0973502
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name MEMORIAL HEALTH SYSTEMS INC
EIN 59-0973502
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name MEMORIAL HEALTH SYSTEMS INC
EIN 59-0973502
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name MEMORIAL HEALTH SYSTEMS INC
EIN 59-0973502
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name MEMORIAL HEALTH SYSTEMS INC
EIN 59-0973502
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name MEMORIAL HEALTH SYSTEMS INC
EIN 59-0973502
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name MEMORIAL HEALTH SYSTEMS INC
EIN 59-0973502
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name MEMORIAL HEALTH SYSTEMS INC
EIN 59-0973502
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name MEMORIAL HEALTH SYSTEMS INC
EIN 59-0973502
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name MEMORIAL HEALTH SYSTEMS INC
EIN 59-0973502
Tax Period 201612
Filing Type E
Return Type 990T
File View File
Organization Name MEMORIAL HEALTH SYSTEMS INC
EIN 59-0973502
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name MEMORIAL HEALTH SYSTEMS INC
EIN 59-0973502
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 03 Mar 2025

Sources: Florida Department of State