Search icon

WINTER HAVEN HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: WINTER HAVEN 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: 30 Oct 1961 (63 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Aug 2013 (12 years ago)
Document Number: 703100
FEI/EIN Number 590724462

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

Address: 200 AVENUE F NORTHEAST, WINTER HAVEN, FL, 33881, US
Mail Address: 200 AVENUE F NORTHEAST, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568138402 2021-08-20 2021-08-20 2995 DREW ST FL 3, CLEARWATER, FL, 337593012, US 1201 1ST ST S, WINTER HAVEN, FL, 338803904, US

Contacts

Phone +1 727-281-9065
Fax 8136352613
Phone +1 863-294-7062
Fax 8632947064

Authorized person

Name LYNDA GORKEN
Role VP
Phone 7272819202

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MLHA5VQCXFR511 703100 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Anastasio, Lance CEO, 200 Avenue F Northeast, Winter Haven, US-FL, US, 33881
Headquarters C/O Anastasio, Lance CEO, 200 Avenue F Northeast, Winter Haven, US-FL, US, 33881

Registration details

Registration Date 2013-05-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-05-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 703100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VISION 2013 590724462 2014-10-01 WINTER HAVEN HOSPITAL INC. 2937
File View Page
Three-digit plan number (PN) 508
Effective date of plan 2004-01-01
Business code 622000
Sponsor’s telephone number 8632931121
Plan sponsor’s mailing address 200 AVENUE F, NE, WINTER HAVEN, FL, 33881
Plan sponsor’s address 200 AVENUE F, NE, WINTER HAVEN, FL, 33881

Number of participants as of the end of the plan year

Active participants 3068
Retired or separated participants receiving benefits 21

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-29
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
HEALTH INSURANCE 2013 590724462 2014-10-01 WINTER HAVEN HOSPITAL, INC. 1868
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1973-11-01
Business code 622000
Sponsor’s telephone number 8632931121
Plan sponsor’s mailing address 220 AVENUE F, NE, WINTER HAVEN, FL, 33881
Plan sponsor’s address 220 AVENUE F, NE, WINTER HAVEN, FL, 33881

Number of participants as of the end of the plan year

Active participants 1874
Retired or separated participants receiving benefits 8

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-29
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
VOL CHILD LIFE, VOL SPOUSE LIFE, VOLUNTARY LIFE 2013 590724462 2014-09-03 WINTER HAVEN HOSPITAL, INC. 1712
File View Page
Three-digit plan number (PN) 506
Effective date of plan 1980-09-01
Business code 622000
Sponsor’s telephone number 8632931121
Plan sponsor’s mailing address 200 AVENUE F, NE, WINTER HAVEN, FL, 33881
Plan sponsor’s address 200 AVENUE F, NE, WINTER HAVEN, FL, 33881

Number of participants as of the end of the plan year

Active participants 1629

Signature of

Role Plan administrator
Date 2014-09-03
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-29
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2014-09-03
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
MANAGERS LONG TERM DISABILITY 2013 590724462 2014-09-03 WINTER HAVEN HOSPITAL 154
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1983-01-01
Business code 622000
Sponsor’s telephone number 8632931121
Plan sponsor’s mailing address 200 AVENUE F, NE, WINTER HAVEN, FL, 33881
Plan sponsor’s address 200 AVENUE F, NE, WINTER HAVEN, FL, 33881

Number of participants as of the end of the plan year

Active participants 142

Signature of

Role Plan administrator
Date 2014-09-03
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-29
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2014-09-03
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
LONG TERM DISABILITY 2013 590724462 2014-09-03 WINTER HAVEN HOSPITAL 635
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1990-01-01
Business code 622000
Sponsor’s telephone number 8632931121
Plan sponsor’s mailing address 200 AVENUE F, NE, WINTER HAVEN, FL, 33881
Plan sponsor’s address 200 AVENUE F, NE, WINTER HAVEN, FL, 33881

Number of participants as of the end of the plan year

Active participants 634

Signature of

Role Plan administrator
Date 2014-09-03
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-29
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2014-09-03
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
WEEKLY INCOME 2013 590724462 2014-09-03 WINTER HAVEN HOSPITAL 1130
File View Page
Three-digit plan number (PN) 507
Effective date of plan 2002-11-01
Business code 622000
Sponsor’s telephone number 8632931121
Plan sponsor’s mailing address 200 AVENUE F, NE, WINTER HAVEN, FL, 33881
Plan sponsor’s address 200 AVENUE F, NE, WINTER HAVEN, FL, 33881

Number of participants as of the end of the plan year

Active participants 1161

Signature of

Role Plan administrator
Date 2014-09-03
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-29
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2014-09-03
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
DENTAL INSURANCE 2013 590724462 2014-09-03 WINTER HAVEN HOSPITAL 1579
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1998-05-01
Business code 622000
Sponsor’s telephone number 8632931121
Plan sponsor’s mailing address 200 AVENUE F, NE, WINTER HAVEN, FL, 33881
Plan sponsor’s address 200 AVENUE F, NE, WINTER HAVEN, FL, 33881

Number of participants as of the end of the plan year

Active participants 1645
Retired or separated participants receiving benefits 9

Signature of

Role Plan administrator
Date 2014-09-03
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-29
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2014-09-03
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
AD&D AND LIFE 2013 590724462 2014-09-03 WINTER HAVEN HOSPITAL 1928
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1973-11-01
Business code 622000
Sponsor’s telephone number 8632931121
Plan sponsor’s mailing address 200 AVENUE F, NE, WINTER HAVEN, FL, 33881
Plan sponsor’s address 200 AVENUE F, NE, WINTER HAVEN, FL, 33881

Number of participants as of the end of the plan year

Active participants 1955

Signature of

Role Plan administrator
Date 2014-09-03
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-29
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2014-09-03
Name of individual signing STEPHEN NIERMAN
Valid signature Filed with authorized/valid electronic signature
VISION 2012 590724462 2013-07-29 WINTER HAVEN HOSPITAL INC 2821
File View Page
Three-digit plan number (PN) 508
Effective date of plan 2004-01-01
Business code 622000
Sponsor’s telephone number 8612931121
Plan sponsor’s mailing address 200 AVENUE F, NE, WINTER HAVEN, FL, 33881
Plan sponsor’s address 200 AVENUE F, NE, WINTER HAVEN, FL, 33881

Plan administrator’s name and address

Administrator’s EIN 590724462
Plan administrator’s name WINTER HAVEN HOSPITAL INC
Plan administrator’s address 200 AVENUE F, NE, WINTER HAVEN, FL, 33881
Administrator’s telephone number 8612931121

Number of participants as of the end of the plan year

Active participants 2915
Retired or separated participants receiving benefits 22

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing LANCE ANASTASIO
Valid signature Filed with authorized/valid electronic signature
HEALTH INSURANCE 2012 590724462 2013-07-29 WINTER HAVEN HOSPITAL INC. 1806
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1973-11-01
Business code 622000
Sponsor’s telephone number 8632931121
Plan sponsor’s mailing address 220 AVENUE F, NE, WINTER HAVEN, FL, 33881
Plan sponsor’s address 220 AVENUE F, NE, WINTER HAVEN, FL, 33881

Plan administrator’s name and address

Administrator’s EIN 590724462
Plan administrator’s name WINTER HAVEN HOSPITAL INC
Plan administrator’s address 220 AVENUE F, NE, WINTER HAVEN, FL, 33881
Administrator’s telephone number 8632931121

Number of participants as of the end of the plan year

Active participants 1856
Retired or separated participants receiving benefits 12

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing LANCE ANASTASIO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Straughn Richard Vice President 200 Avenue F. Northeast, WINTER HAVEN, FL, 33881
Galdieri Lou President 2985 Drew Street, CLEARWATER, FL, 33759
Dantzler Todd II Treasurer 230 West Central Avenue, Winter Haven, FL, 33880
McPherson Charles Secretary 200 Avenue F. Northeast, Winter Haven, FL, 33881
Tucker Larry II Chairman 200 Avenue F. Northeast, WINTER HAVEN, FL, 33881
BAYCARE HEALTH SYSTEM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014133 WINTER HAVEN HOSPITAL CENTER FOR BEHAVIORAL HEALTH ANNEX ACTIVE 2023-01-30 2028-12-31 - CENTER FOR BEHAVIORAL HEALTH ANNEX, 1501 FIRST STREET SOUTH, WINTER HAVEN, FL, 33880
G16000008871 BAYCARE OUTREACH LABORATORY SERVICES ACTIVE 2016-01-25 2026-12-31 - ATTN: VP BAYCARE LABORATORIES, 3001 W. MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607
G14000127290 WINTER HAVEN WOMEN'S HOSPITAL ACTIVE 2014-12-18 2029-12-31 - 101 AVENUE O SOUTHEAST, WINTER HAVEN, FL, 33880
G12000074636 WINTER HAVEN HOSPITAL ROBOTICS INSTITUTE EXPIRED 2012-07-27 2017-12-31 - 200 AVENUE F NORTHEAST, WINTER HAVEN, FL, 33881
G11000106409 WINTER HAVEN HOSPITAL OB/GYN PHYSICIAN SERVICES ACTIVE 2011-11-02 2026-12-31 - 200 AVENUE F, NORTHEAST, WINTER HAVEN, FL, 33881
G11000106410 WINTER HAVEN HOSPITAL PHYSICIAN SERVICES EXPIRED 2011-11-02 2016-12-31 - 200 AVENUE F NORTHEAST, WINTER HAVEN, FL, 33881
G10000003942 BOSTICK HEART CENTER ACTIVE 2010-01-13 2025-12-31 - 200 AVENUE F. NORTHEAST, WINTER HAVEN, FL, 33881
G10000003943 JOY-FULLER REHABILITATION CENTER EXPIRED 2010-01-13 2015-12-31 - 200 AVENUE F. NORTHEAST, WINTER HAVEN, FL, 33881
G10000003946 CLINICAL LABORATORY EXPIRED 2010-01-13 2015-12-31 - 200 AVENUE F. NORTHEAST, WINTER HAVEN, FL, 33881
G10000003944 CASSIDY CANCER CENTER ACTIVE 2010-01-13 2025-12-31 - 200 AVENUE F. NORTHEAST, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-27 BAYCARE HEALTH SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -
AMENDED AND RESTATEDARTICLES 2013-08-30 - -
AMENDMENT 2012-11-27 - -
AMENDED AND RESTATEDARTICLES 2009-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 200 AVENUE F NORTHEAST, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 1999-04-22 200 AVENUE F NORTHEAST, WINTER HAVEN, FL 33881 -
CORPORATE MERGER 1997-09-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000014569
AMENDED AND RESTATEDARTICLES 1996-04-04 - -
CORPORATE MERGER 1994-10-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000004931

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000783855 LAPSED 2006-CA-3985 10TH JUD CIR, POLK COUNTY 2012-10-15 2017-10-26 $1,500,000.00 BRANDY KAY LILES, P O BOX 1282, AUBURNDALE, FL 33823

Court Cases

Title Case Number Docket Date Status
N. G. HANNAH VS TERESA MORRIS, ET AL., 2D2019-4418 2019-11-18 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019-CA-1971

Parties

Name N. G. HANNAH
Role Petitioner
Status Active
Name KRISTEEN DOLOSON
Role Appellee
Status Active
Name WINTER HAVEN HOSPITAL, INC.
Role Appellee
Status Active
Name TERESA MORRIS
Role Respondent
Status Active
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-12-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Black, and Salario
Docket Date 2019-12-11
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's motion for summary judgment is stricken. Petitioner's petition for writ of prohibition is denied.
Docket Date 2019-12-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's motion for summary judgment is stricken.
Docket Date 2019-12-03
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2019-12-02
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of N. G. HANNAH
Docket Date 2019-12-02
Type Petition
Subtype Petition
Description Petition Filed ~ MOTION FOR A SUMMARY JUDGMENT
On Behalf Of N. G. HANNAH
Docket Date 2019-11-19
Type Order
Subtype Certificate of Service
Description need c of s - petitions
Docket Date 2019-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-11-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of N. G. HANNAH
OLIN MORRIS, ET AL VS CARLTON CARMICHAEL HAMILTON, M. D., ET AL 2D2017-2664 2017-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
06-CA-987

Parties

Name ESTATE OF CHRISTOPHER MORRIS
Role Appellant
Status Active
Name ANNETTE MORRIS
Role Appellant
Status Active
Name OLIN MORRIS
Role Appellant
Status Active
Representations TIMOTHY H. DAVID, ESQ., D. PAUL MC CASKILL, ESQ., ALAN E. MC MICHAEL, ESQ., REBECCA BOWEN CREED, ESQ.
Name WINTER HAVEN HOSPITAL, INC.
Role Appellee
Status Active
Name UNIVERSITY OF FLORIDA BOARD OF TRUSTEES
Role Appellee
Status Active
Name CARLTON CARMICHAEL HAMILTON, M. D.
Role Appellee
Status Active
Representations JOHN W. BOCCHINO, ESQ., DINAH S. STEIN, ESQ., Sharon R. Vosseller, Esq., CHRISTINE RILEY DAVIS, ESQ., DAVID O. DOYLE, JR., ESQ., JAMES PARKER-FLYNN, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The appellants’ motion for appellate attorney’s is denied.
Docket Date 2019-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-04-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 25, 2019, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-01
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee University of Florida Board of Trustees’ motion for continuance of oral argument is granted. Oral argument scheduled for April 3, 2019, is canceled and will be rescheduled for a later date.
Docket Date 2019-04-01
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ SUPPLEMENTAL UNOPPOSED MOTION TO RESCHEDULE ORAL ARGUMENT CURRENTLY SCHEDULED FOR APRIL 3, 2019
On Behalf Of CARLTON CARMICHAEL HAMILTON, M. D.
Docket Date 2019-03-28
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of CARLTON CARMICHAEL HAMILTON, M. D.
Docket Date 2019-03-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OLIN MORRIS
Docket Date 2019-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 03, 2019, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Daniel H. Sleet, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-01-15
Type Response
Subtype Response
Description RESPONSE ~ WINTER HAVEN HOSPITAL'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CARLTON CARMICHAEL HAMILTON, M. D.
Docket Date 2019-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellee's motion for extension of time is granted. The appellee shall serve any response to the appellant's motion for appellate attorney's fees by January 16, 2019.
Docket Date 2018-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CARLTON CARMICHAEL HAMILTON, M. D.
Docket Date 2018-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OLIN MORRIS
Docket Date 2018-12-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of OLIN MORRIS
Docket Date 2018-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES AGAINST WINTER HAVEN HOSPITAL, INC.
On Behalf Of OLIN MORRIS
Docket Date 2018-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by December 17, 2018.
Docket Date 2018-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OLIN MORRIS
Docket Date 2018-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- RB DUE 11/26/18
On Behalf Of OLIN MORRIS
Docket Date 2018-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARLTON CARMICHAEL HAMILTON, M. D.
Docket Date 2018-08-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ BRIEF OF APPELLEE WINTER HAVEN HOSPITAL, INC.
On Behalf Of CARLTON CARMICHAEL HAMILTON, M. D.
Docket Date 2018-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARLTON CARMICHAEL HAMILTON, M. D.
Docket Date 2018-08-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - REDACTED - 156 PAGES
Docket Date 2018-07-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees’ motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellees’ motion for extension of time is granted, and the answer brief shall be served within forty days from the date of this order.
Docket Date 2018-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CARLTON CARMICHAEL HAMILTON, M. D.
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Winter Haven Hospital, Inc.'s motion for an extension of time is granted, and the Appellee shall serve the answer brief by July 30, 2018.
Docket Date 2018-06-22
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 CARLTON CARMICHAEL HAMILTON, M. D.
Docket Date 2018-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee University of Florida Board of Trustees' motion for extension of time is granted, and the answer brief shall be served by July 25, 2018.
Docket Date 2018-06-20
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 CARLTON CARMICHAEL HAMILTON, M. D.
Docket Date 2018-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB (WH) DUE 06/28/18
On Behalf Of CARLTON CARMICHAEL HAMILTON, M. D.
Docket Date 2018-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB (UFBOT) due 06/25/18
On Behalf Of CARLTON CARMICHAEL HAMILTON, M. D.
Docket Date 2018-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB (UFBOT) due 05/11/18
On Behalf Of CARLTON CARMICHAEL HAMILTON, M. D.
Docket Date 2018-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB (WH Hospital) due 05/28/18
On Behalf Of CARLTON CARMICHAEL HAMILTON, M. D.
Docket Date 2018-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OLIN MORRIS
Docket Date 2018-03-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OLIN MORRIS
Docket Date 2018-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - REDACTED - 300 PAGES
Docket Date 2018-01-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellants’ motion requests an extension of time that is dependent on the action of the circuit court clerk. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellants’ motion is granted to the extent that the initial brief shall be served within thirty-five days. If the appellants are unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2018-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of OLIN MORRIS
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 26, 2018.
Docket Date 2018-01-09
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 OLIN MORRIS
Docket Date 2017-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 79 PAGES
Docket Date 2017-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ HELMS - REDACTED - CORRECTED - 3641 PAGES
Docket Date 2017-11-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellants' motion to correct and supplement the record is granted in part and denied without prejudice in part. Appellants' motion to supplement the record is granted to the extent that Appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the missing documents filed between March 8, 2006, and June 19, 2006, and the transcript of the July 30, 2015, hearing, with the supplemental record to be filed in this court within thirty days from the date of this order. Appellants' motion to correct the record is denied without prejudice to address these matters directly with the clerk and/or court reporter. Appellants are advised that future motions seeking to compel the clerk or court reporter must be served on those entities. Appellants' motion for an extension of time to serve the initial brief is granted and the initial brief shall be served by January 15, 2018.
Docket Date 2017-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of OLIN MORRIS
Docket Date 2017-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 3034 PAGES
Docket Date 2017-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.As this court is unwilling to grant an extension of time to a date that is subject to future action by third parties, Appellants' request for an extension of time is granted to the extent that the initial brief shall be served within 60 days of the date of this order. If Appellants are unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2017-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of OLIN MORRIS
Docket Date 2017-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ HELMS - REDACTED - 3562 PAGES
Docket Date 2017-08-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until September 5, 2017.
Docket Date 2017-07-31
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2017-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLTON CARMICHAEL HAMILTON, M. D.
Docket Date 2017-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLTON CARMICHAEL HAMILTON, M. D.
Docket Date 2017-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLIN MORRIS
Docket Date 2017-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WINTER HAVEN HOSPITAL, INC. VS CHARLES BARNES 2D2016-2578 2016-06-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015CA-003546

Parties

Name WINTER HAVEN HOSPITAL, INC.
Role Appellant
Status Active
Representations THOMAS L. SCHIEFFELIN, ESQ.
Name CHARLES BARNES
Role Appellee
Status Active
Representations RONALD S. GURALNICK, ESQ.
Name Hon. Andrea Teves Smith
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-11-23
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-08-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent not having complied with the court's order of June 23, 2016, by responding to the petition for writ of certiorari, the merits of this proceeding will be decided on the petition alone.
Docket Date 2016-07-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's notice of related cases is noted. Petitioner shall provide the court with any order rendered in the lower tribunal that affects this certiorari proceeding.
Docket Date 2016-06-23
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-06-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of WINTER HAVEN HOSPITAL, INC.
Docket Date 2016-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WINTER HAVEN HOSPITAL, INC.
Docket Date 2016-06-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WINTER HAVEN HOSPITAL, INC.
Docket Date 2016-06-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WINTER HAVEN HOSPITAL, INC.
Docket Date 2016-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JAY HARRIS VS WINTER HAVEN HOSPITAL, ET AL 2D2014-2824 2014-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2008CA-011526-0000

Parties

Name ESTATE OF KYMBERLY JANE HARRIS
Role Appellant
Status Active
Name JAY HARRIS, L.L.C.
Role Appellant
Status Active
Representations CHRISTIAN DIETRICH SEARCY, ESQ., DAVID J. SALES, ESQ., JOHN A. SHIPLEY, ESQ.
Name BOND AND STEELE CLINIC
Role Appellee
Status Active
Name ANESTHESIA ASSOCIATES, M. D.
Role Appellee
Status Active
Name CHARBEL KENAAN, M. D.
Role Appellee
Status Active
Name WINTER HAVEN HOSPITAL, INC.
Role Appellee
Status Active
Representations JOHN W. BOCCHINO, ESQ., THOMAS E. DUKES, I I I, ESQ., WILBERT R. VANCOL, ESQ., MARK R. AHRENS, ESQ., JOHN M. BRINGARDNER, ESQ., LISA L. CULLARO, ESQ., KIRSTEN K. ULLMAN, ESQ., MATTHEW J. CONIGLIARO, ESQ.
Name JANE KENAAN, M. D.
Role Appellee
Status Active
Name D/B/A REGENCY MEDICAL CNETER
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Winter Haven Hospital
Docket Date 2016-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CORRECTION OF STATEMENT MADE AT ORAL ARGUMENT
On Behalf Of JAY HARRIS
Docket Date 2016-09-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-09-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAY HARRIS
Docket Date 2016-06-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - August 19, 2016 - Aug 30, 2016
On Behalf Of Winter Haven Hospital
Docket Date 2016-06-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 6/29/16 OA Cont'd
Docket Date 2016-06-20
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION OF APPELLANT'S COUNSEL TO CONTINUE ORAL ARGUMENT
On Behalf Of JAY HARRIS
Docket Date 2016-03-24
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of Winter Haven Hospital
Docket Date 2016-03-24
Type Record
Subtype Appendix to Reply Brief
Description Appendix for Cross Reply Brief
On Behalf Of Winter Haven Hospital
Docket Date 2016-03-18
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief
On Behalf Of Winter Haven Hospital
Docket Date 2016-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description ORDER GRANTING EOT FOR CROSS-REPLY BRIEF
Docket Date 2016-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ CROSS RB
On Behalf Of Winter Haven Hospital
Docket Date 2016-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 03/18/16 (CHARBEL KENAAN, M.D. and ANESTHESIAASSOCIATES, M.D., P.A)
On Behalf Of Winter Haven Hospital
Docket Date 2016-01-27
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of JAY HARRIS
Docket Date 2016-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAY HARRIS
Docket Date 2016-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-RB DUE 01/31/16
On Behalf Of JAY HARRIS
Docket Date 2015-11-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-RB DUE 01/16/15
On Behalf Of JAY HARRIS
Docket Date 2015-11-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF AND INITIAL BRIEF ON CONTINGENT CROSS-APPEAL OF APPELLEES CHARBEL KENAAN, M.D. AND ANESTHESIA ASSOCIATES, M.D., P.A.
On Behalf Of Winter Haven Hospital
Docket Date 2015-11-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - December 11, 2015 AND December 24, 2015 through January 3, 2016
On Behalf Of Winter Haven Hospital
Docket Date 2015-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Winter Haven Hospital
Docket Date 2015-11-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ word
On Behalf Of Winter Haven Hospital
Docket Date 2015-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ JT
Docket Date 2015-10-29
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 Winter Haven Hospital
Docket Date 2015-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The motion of appellees Charbel Kenaan, M.D. and Anesthesia Associates, M.D., P.A., for an extension of time to serve the answer brief and initial brief on contingent cross appeal is granted, and the brief shall be served by November 2, 2015. - cm
Docket Date 2014-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES, CHARBEL KENAAN, M.D., and ANESTHESIA ASSOCIATES, M.D., P.A.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF AND CONTINGENT CROSS-APPEAL
On Behalf Of Winter Haven Hospital
Docket Date 2014-10-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY 12/24/14 - 01/02/15
On Behalf Of Winter Haven Hospital
Docket Date 2015-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ s/jt
Docket Date 2014-09-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2014-09-12
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JAY HARRIS
Docket Date 2015-09-11
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 Winter Haven Hospital
Docket Date 2014-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Winter Haven Hospital
Docket Date 2015-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ DR. JANA KENAAN AND BOND & STEELE CLINIC, P.A.'S -Grant eot AB 30-cm
Docket Date 2015-08-11
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 Winter Haven Hospital
Docket Date 2015-08-10
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 Winter Haven Hospital
Docket Date 2015-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM - AB/Cross-IB
Docket Date 2015-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, WINTER HAVEN HOSPITAL'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF AND INITIAL BRIEF ON CONDITIONAL CROSS-APPEAL
On Behalf Of Winter Haven Hospital
Docket Date 2015-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 08/12/15
On Behalf Of Winter Haven Hospital
Docket Date 2015-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AB - 30 DAYS - 08/12/15
On Behalf Of Winter Haven Hospital
Docket Date 2015-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 08/12/15
On Behalf Of Winter Haven Hospital
Docket Date 2015-06-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF FIRM NAME AND MAILING ADDRESS
On Behalf Of Winter Haven Hospital
Docket Date 2015-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 07/14/15
On Behalf Of Winter Haven Hospital
Docket Date 2015-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 07/14/15
On Behalf Of Winter Haven Hospital
Docket Date 2015-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 07/14/15
On Behalf Of Winter Haven Hospital
Docket Date 2015-04-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JAY HARRIS
Docket Date 2015-04-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAY HARRIS
Docket Date 2015-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-03-12
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 JAY HARRIS
Docket Date 2015-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD HOFSTAD
Docket Date 2015-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 03/21/15
On Behalf Of JAY HARRIS
Docket Date 2015-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED---30-IB due 02-19-15
On Behalf Of JAY HARRIS
Docket Date 2015-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ **NOTED**
On Behalf Of JAY HARRIS
Docket Date 2014-12-02
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 JAY HARRIS
Docket Date 2014-09-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2014-09-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JAY HARRIS
Docket Date 2014-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Winter Haven Hospital
Docket Date 2014-06-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2014-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAY HARRIS
Docket Date 2014-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2014-05-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
ARMANDO R. PAYAS, ESQ., G. A. L. & TRUSTEE, ET AL VS FLORIDA BIRTH- RELATED N. I. C. A., ET AL., 2D2012-1356 2012-03-15 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
10-2922N

Parties

Name ARMANDO R. PAYAS, ESQ.
Role Appellant
Status Active
Representations BARBARA GREEN, ESQ., MARIA D. TEJEDOR, ESQ., CHRISTOPHER J. BILECKI, ESQ.
Name LUIS VAZQUEZ
Role Appellant
Status Active
Name TERESA VAZQUEZ
Role Appellant
Status Active
Name RIGOBERTO VAZQUEZ
Role Appellant
Status Active
Name FLORIDA BIRTH - RELATED NEUROL
Role Appellee
Status Active
Representations BRIAN L. SMITH, ESQ., J. STEPHEN MENTON, ESQ., JENNINGS HURT, ESQ., ANDREW M. BROWN, ESQ., KARISSA OWENS, ESQ., HENRY W. JEWETT, I I, ESQ., JEFFREY BROCK, ESQ., CHRISTOPHER STEINHAUS, ESQ.
Name MARIA KONG, M. D.
Role Appellee
Status Active
Name BOND & STEELE CLINIC, P.A.
Role Appellee
Status Active
Representations NANCY S. PAIKOFF, ESQ.
Name WINTER HAVEN HOSPITAL, INC.
Role Appellee
Status Active
Name TONYA BLANKENSHIP NICHOLSON, C N M
Role Appellee
Status Active
Name EVA JENNIFER SALAMON, M. D.
Role Appellee
Status Active
Name CARLOS GABRIEL, M. D.
Role Appellee
Status Active
Name WINTER HAVEN HOSPITAL & REGENCY MEDICAL CENTER
Role Appellee
Status Active
Name BOND CLINIC, P. A.
Role Appellee
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-06-19
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-24
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ written opinion, cert., clarif.,
Docket Date 2013-09-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing en banc, for certification and for written opinion and clarification
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-09-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearinf en bacn, or for certification, and for written opinion and clarification
On Behalf Of BOND & STEELE CLINIC, P. A.
Docket Date 2013-09-13
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ clarification and for written opinion
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2013-09-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2013-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-06-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-04-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 04/22/13
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2013-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2013-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2013-01-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF MARIA KONG, M.D. EMAILED 01/22/13
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY COMPENSATION ASSOC. EMAILED 01/22/13
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Brian Smith, Esq.
Docket Date 2013-01-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF BOND AND STEELE CLINIC, P.A., SALAMON, M.D., NICHOLSON, CNM AND GABRIEL, M.D. EMAILED 01/21/13
On Behalf Of BOND & STEELE CLINIC, P. A.
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2012-03-26
Type Response
Subtype Response
Description RESPONSE ~ TO FEE ORDER W/ATTACHED
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2012-12-12
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 FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-12-11
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 BOND & STEELE CLINIC, P. A.
Docket Date 2012-12-10
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 FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-13
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 FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FLORIDA BIRTH-RELATED NEUROLOGICAL INJURY
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ BOND STEELE CLINIC
On Behalf Of BOND & STEELE CLINIC, P. A.
Docket Date 2012-11-05
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 FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Barbara Green, Esq. 264628
Docket Date 2012-10-29
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 10/24/12
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2012-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-09-21
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 ARMANDO R. PAYAS, ESQ.
Docket Date 2012-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES
Docket Date 2012-09-06
Type Notice
Subtype Notice
Description Notice ~ of payment for preparation and transmittal of record on appeal
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-08-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-08-27
Type Notice
Subtype Notice
Description Notice ~ OF DELAY IN TRANSMITTING THE RECORD
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-08-22
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 ARMANDO R. PAYAS, ESQ.
Docket Date 2012-08-20
Type Notice
Subtype Notice
Description Notice ~ designation of primary email address
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2012-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-07-19
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 ARMANDO R. PAYAS, ESQ.
Docket Date 2012-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-25
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 11/14/12 - 11/26/12
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-06-21
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 ARMANDO R. PAYAS, ESQ.
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-22
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 ARMANDO R. PAYAS, ESQ.
Docket Date 2012-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2012-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARMANDO R. PAYAS, ESQ.
Docket Date 2012-03-15
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ AGENCY ORDER
Docket Date 2012-03-15
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty
OLIN MORRIS AND ANNETTE MORRIS, ET AL VS WINTER HAVEN HOSPITAL, INC. 2D2011-3021 2011-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2006CA-000987

Parties

Name OLIN MORRIS
Role Appellant
Status Active
Representations TIMOTHY H. DAVID, ESQ., D. PAUL MC CASKILL, ESQ.
Name ESTATE OF CHRISTOPHER MORRIS
Role Appellant
Status Active
Name ANNETTE MORRIS
Role Appellant
Status Active
Name WINTER HAVEN HOSPITAL, INC.
Role Appellee
Status Active
Representations BOBO CIOTOLI BOCCHINO, ESQ., JOHN W. BOCCHINO, ESQ., DAVID O. DOYLE, JR., ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-05-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-09-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Northcutt, and Villanti
Docket Date 2011-08-15
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order
Docket Date 2011-08-05
Type Response
Subtype Response
Description RESPONSE ~ AAs' response to AE's motion to dismiss appeal for lack of jurisdiction.
On Behalf Of OLIN MORRIS
Docket Date 2011-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Tic Cab/JT
Docket Date 2011-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of OLIN MORRIS
Docket Date 2011-07-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ wall/JT
Docket Date 2011-07-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of Winter Haven Hospital, Inc.
Docket Date 2011-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLIN MORRIS

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-10-07
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109016071 0420600 1996-06-25 200 AVENUE F N.E., WINTER HAVEN, FL, 33881
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-06-25
Case Closed 1996-10-01

Related Activity

Type Complaint
Activity Nr 200553154
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1996-09-04
Abatement Due Date 1996-10-07
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
14081509 0420600 1976-10-05 200 AVENUE F NORTHEAST, Winter Haven, FL, 33880
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-08
Case Closed 1976-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-10-19
Abatement Due Date 1976-11-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 3
Citation ID 01005A
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 6
Citation ID 01005B
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 3
Citation ID 01005C
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-10-19
Abatement Due Date 1976-11-16
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 2
Citation ID 01008A
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-10-19
Abatement Due Date 1976-11-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008B
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1976-10-19
Abatement Due Date 1976-11-16
Nr Instances 1
Citation ID 01008C
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1976-10-19
Abatement Due Date 1976-11-16
Nr Instances 1
Citation ID 01009A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-10-19
Abatement Due Date 1976-11-16
Nr Instances 1
Citation ID 01009B
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1976-10-19
Abatement Due Date 1976-11-16
Nr Instances 1
Citation ID 01009C
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-10-19
Abatement Due Date 1976-11-16
Nr Instances 1
Citation ID 01010A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-10-19
Abatement Due Date 1976-11-16
Nr Instances 1
Citation ID 01010B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 1
Citation ID 01010C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100264 C01 IIA
Issuance Date 1976-10-19
Abatement Due Date 1976-11-02
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 42
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 B 064503
Issuance Date 1976-10-19
Abatement Due Date 1976-11-30
Nr Instances 1

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0724462 Corporation Unconditional Exemption 200 AVENUE F NE, WINTER HAVEN, FL, 33881-4131 1996-09
In Care of Name % JANICE POLO EVP & CFO
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 382044372
Income Amount 457084382
Form 990 Revenue Amount 440804765
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 WINTER HAVEN HOSPITAL INC
EIN 59-0724462
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name WINTER HAVEN HOSPITAL INC
EIN 59-0724462
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name WINTER HAVEN HOSPITAL INC
EIN 59-0724462
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name WINTER HAVEN HOSPITAL INC
EIN 59-0724462
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name WINTER HAVEN HOSPITAL INC
EIN 59-0724462
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name WINTER HAVEN HOSPITAL INC
EIN 59-0724462
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name WINTER HAVEN HOSPITAL INC
EIN 59-0724462
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name WINTER HAVEN HOSPITAL INC
EIN 59-0724462
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name WINTER HAVEN HOSPITAL INC
EIN 59-0724462
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name WINTER HAVEN HOSPITAL INC
EIN 59-0724462
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name WINTER HAVEN HOSPITAL INC
EIN 59-0724462
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name WINTER HAVEN HOSPITAL INC
EIN 59-0724462
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name WINTER HAVEN HOSPITAL INC
EIN 59-0724462
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name WINTER HAVEN HOSPITAL INC
EIN 59-0724462
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name WINTER HAVEN HOSPITAL INC
EIN 59-0724462
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name WINTER HAVEN HOSPITAL INC
EIN 59-0724462
Tax Period 201512
Filing Type P
Return Type 990T
File View File
Organization Name WINTER HAVEN HOSPITAL INC
EIN 59-0724462
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State