Search icon

ST. JOSEPH'S HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOSEPH'S 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: 28 Jun 1963 (62 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Jun 2024 (a year ago)
Document Number: 705834
FEI/EIN Number 590774199

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

Address: EXECUTIVE OFFICES, ST. JOSEPH'S HOSPITAL, 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607, US
Mail Address: EXECUTIVE OFFICES, ST. JOSEPH'S HOSPITAL, 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McFadden Doug Dr. Chairman 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
Guy Kimberly President 2985 DREW STREET, CLEARWATER, FL, 33759
Butler Sean Sr 3001 W. DR. MARTIN LUTHER KING JR. BLVD., Tampa, FL, 33607
Yarbrough Lori Dr. Treasurer 3001 W. Dr. Martin Luther King Jr. Blvd., Tampa, FL, 33607
BAYCARE HEALTH SYSTEM, INC. Agent -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WY9ECFWLKM97
CAGE Code:
1MB58
UEI Expiration Date:
2026-05-02

Business Information

Doing Business As:
MILFORD MEDICAL CENTER
Activation Date:
2025-05-08
Initial Registration Date:
2001-07-11

National Provider Identifier

NPI Number:
1740901578
Certification Date:
2022-10-07

Authorized Person:

Name:
LYNDA GORKEN
Role:
VP PATIENT FINANCIAL SERVICES
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8135548976

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137244 ST. JOSEPH'S CHILDREN'S PEDI TRANSPORT UNITS ACTIVE 2017-12-15 2027-12-31 - 3001 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33607
G17000137245 ST. JOSEPH'S CHILDREN'S PEDI TRANSPORT UNIT A ACTIVE 2017-12-15 2027-12-31 - 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
G17000137246 ST. JOSEPH'S CHILDREN'S PEDI TRANSPORT UNIT B ACTIVE 2017-12-15 2027-12-31 - 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
G16000090555 CHRONIC COMPLEX CLINIC ACTIVE 2016-08-22 2026-12-31 - 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
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
G14000004125 HER PLACE ACTIVE 2014-01-13 2029-12-31 - EXECUTIVE OFFICES, ST. JOSEPH'S HOSPITAL, 3001 W. DR. MARTIN LUTHER KING, JR BLVD., TAMPA, FL, 33607
G13000022175 ST. JOSEPH'S HOSPITAL-SOUTH ACTIVE 2013-03-05 2028-12-31 - 6901 SIMMONS LOOP ROAD, RIVERVIEW, FL, 33578
G13000022173 COMPREHENSIVE RESEARCH INSTITUTE ACTIVE 2013-03-05 2028-12-31 - 4600 NORTH HABANA AVENUE SUITE 23, TAMPA, FL, 33614
G13000022162 PINELLAS CARE CLINIC ACTIVE 2013-03-05 2028-12-31 - 3554 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33713
G13000022174 ST. JOSEPH'S COMPREHENSIVE RESEARCH INSTITUTE ACTIVE 2013-03-05 2028-12-31 - 4600 NORTH HABANA AVENUE SUITE 23, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-06-28 - -
REGISTERED AGENT NAME CHANGED 2023-03-29 BAYCARE HEALTH SYSTEM, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 EXECUTIVE OFFICES, ST. JOSEPH'S HOSPITAL, 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2015-04-27 EXECUTIVE OFFICES, ST. JOSEPH'S HOSPITAL, 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33607 -
AMENDED AND RESTATEDARTICLES 2014-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -
AMENDMENT 1997-12-02 - -
AMENDED AND RESTATEDARTICLES 1997-08-29 - -
AMENDED AND RESTATEDARTICLES 1993-04-30 - -

Court Cases

Title Case Number Docket Date Status
Sandra A. Zikry et al, Appellant(s) v. Baycare Health System, Inc., et al., Appellee(s) SC2024-0884 2024-06-13 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2022-2013;

Parties

Name Sandra A. Zikry
Role Appellant
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellee
Status Active
Representations Carissa Wheeler Brumby
Name St. Joseph's Women's Hospital
Role Appellee
Status Active
Name Pamela Taylor, R.N.
Role Appellee
Status Active
Representations Carissa Wheeler Brumby
Name Sandra Valiquette
Role Appellee
Status Active
Representations Carissa Wheeler Brumby
Name Hon. Paul Lee Huey
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name BAYCARE HEALTH SYSTEM, INC.
Role Appellee
Status Active
Representations Dinah Stein, Sharon Rose Vosseller, Alyssa Mara Reiter, Mindy McLaughlin, Louis Jack La Cava, Mark Hicks, Jason Michael Azzarone

Docket Entries

Docket Date 2024-10-16
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order Gr Ext of Time
View View File
Docket Date 2024-09-10
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description The application for an extension of time within which to file a petition for a writ of certiorari in the above-entitled case has been presented to Justice Thomas, who on September 4, 2024, extended the time to and including October 15, 2024. This letter has been sent to those designated on the attached notification list.
View View File
Docket Date 2024-06-13
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-06-13
Type Notice
Subtype Appeal
Description Notice of Appeal - Uncertified copy filed 06/12/24
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice
Description Styled in the Supreme Court of the United States - Petition for Writ of Certiorari & Objections
On Behalf Of Sandra A. Zikry
View View File
Docket Date 2024-06-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Appellant's Notice of Appeal, seeking review of the order or opinion issued by the Second District Court of Appeal on June 3, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. ***06/17/2024 - Corrected to say Appellant's Notice of Appeal
View View File
Luisa Mota, Appellant(s) v. USAA Insurance Company, Inc., Seven One Seven Parking, St. Joseph's Hospital, Appellee(s). 2D2023-2197 2023-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-5306

Parties

Name LUISA MOTA
Role Appellant
Status Active
Representations Desiree Marie Zornow
Name USAA INSURANCE COMPANY, INC.
Role Appellee
Status Active
Name Seven One Seven Parking, CO
Role Appellee
Status Active
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellee
Status Active
Representations Mark Richard Berlick, Jennifer J. Kennedy, Carlos Andres Morales, Vincent Joseph Mueller

Docket Entries

Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-03-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LUISA MOTA
Docket Date 2024-03-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ST. JOSEPH'S HOSPITAL
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for an extension of time is granted, and Appellee shall serve the answer brief within twenty days of the date of this order. However, further motions for an extension of time are unlikely to receive favorable consideration.
Docket Date 2024-02-09
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S MEMORANDUM IN OPPOSITION TO APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of LUISA MOTA
Docket Date 2024-02-08
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 ST. JOSEPH'S HOSPITAL
Docket Date 2024-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 30 days from the date of this order.
Docket Date 2024-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF AND RESPONSE TO APPELLANT'S OBJECTION
On Behalf Of ST. JOSEPH'S HOSPITAL
Docket Date 2024-01-04
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S MEMORANDUM IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of LUISA MOTA
Docket Date 2024-01-03
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 ST. JOSEPH'S HOSPITAL
Docket Date 2023-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ST. JOSEPH'S HOSPITAL
Docket Date 2023-11-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LUISA MOTA
Docket Date 2023-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ GAYLORD MOE - 996 PAGES - REDACTED
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LUISA MOTA
Docket Date 2023-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
SANDRA A. ZIKRY VS BAYCARE HEALTH SYSTEMS, INC., ET AL., 2D2022-1806 2022-06-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-10144

Parties

Name SANDRA A. ZIKRY
Role Petitioner
Status Active
Name LEAH DILONE, A.A.
Role Respondent
Status Active
Name SANDRA VALIQUETTE, R.N.
Role Respondent
Status Active
Name BAYCARE HEALTH SYSTEMS, INC.
Role Respondent
Status Active
Representations PIPER HURLEY, ESQ., CARISSA BRUMBY, ESQ.
Name JILL L. HECHTMAN, M.D.
Role Respondent
Status Active
Name ST. JOSEPH'S WOMEN'S HOSPITAL
Role Respondent
Status Active
Name PAMELA TAYLOR, R.N.
Role Respondent
Status Active
Name GINA WASHINGTON, M.D.
Role Respondent
Status Active
Name SOBIAH MALLICK, M.D.
Role Respondent
Status Active
Name TAMPA OBSTETRICS, P.A.
Role Respondent
Status Active
Name EXODUS WOMEN'S CENTER, INC.
Role Respondent
Status Active
Name DAVID VANN, M.D.
Role Respondent
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Respondent
Status Active
Name AMERICAN ANESTHESIOLOGY OF FLORIDA, INC.
Role Respondent
Status Active
Name JOHN DOE (UNIDENTIFIABLE ANESTHESAIOLOGIST)
Role Respondent
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for leave to amend Petitioner's motion for rehearing en bancis denied.
Docket Date 2022-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to amend "Petiton for rehearing en banc"
On Behalf Of SANDRA A. ZIKRY
Docket Date 2022-06-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of SANDRA A. ZIKRY
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner's motion for rehearing en banc is stricken as facially insufficient.Petitioner's motion for rehearing, reconsideration, clarification, and written opinion isdenied.
Docket Date 2022-06-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SANDRA A. ZIKRY
Docket Date 2022-06-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, LaROSE, and SLEET
Docket Date 2022-06-09
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2022-06-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SANDRA A. ZIKRY
Docket Date 2022-06-03
Type Petition
Subtype Petition
Description Petition Filed ~ W/INSOLVENCY
On Behalf Of SANDRA A. ZIKRY
Docket Date 2022-06-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-06-03
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of SANDRA A. ZIKRY
Docket Date 2022-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ PETITIONER'S MOTION FOR REHEARING, REHEARING EN BANC, RECONSIDERATION, CLARIFICATION, AND ALTERNATIVE MOTION FOR WRITTEN OPINION
On Behalf Of SANDRA A. ZIKRY
ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A ADVENTHEALTH ORLANDO VS KIMBERLY STRYKER, AS PERSONAL REPRESENTATIVE OF STEVEN STRYKER, REBECCA FIERLE, GERIATRIC MANAGEMENT, LLC, AND ST. JOSEPH'S HOSPITAL 5D2022-0237 2022-01-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-002960-O

Parties

Name Adventhealth Orlando
Role Petitioner
Status Active
Name SUNBELT, INC.
Role Petitioner
Status Active
Name Adventist Health System
Role Petitioner
Status Active
Representations J. Charles Ingram, Christian P. Trowbridge
Name Kimberly Stryker
Role Respondent
Status Active
Representations David A. Paul, Landis V. Curry, Robin Treto, Barry A. Postman, Andrew S. Bolin
Name ST. JOSEPH'S HOSPITAL, INC.
Role Respondent
Status Active
Name Estate of Steven Stryker
Role Respondent
Status Active
Name Rebecca Fierle
Role Respondent
Status Active
Name GERIATRIC MANAGEMENT LLC
Role Respondent
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-10
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-04-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Adventist Health System
Docket Date 2022-04-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of Adventist Health System
Docket Date 2022-04-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Kimberly Stryker
Docket Date 2022-04-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/28 ORDER
On Behalf Of Kimberly Stryker
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kimberly Stryker
Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kimberly Stryker
Docket Date 2022-02-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ K. STRYKER'S RESPONSE BY 3/21
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kimberly Stryker
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Adventist Health System
Docket Date 2022-01-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 1/27/22
On Behalf Of Adventist Health System
ST. JOSEPH'S HOSPITAL VS KIMBERLY STRYKER, AS PERSONAL REPRESENTATIVE OF STEVEN STRYKER, REBECCA FIERLE, GERIATRIC MANAGEMENT, LLC, ADVENTIST HEALTH STYSTEM/SUNBELT, INC. D/B/A ADVENTHEALTH ORLANDO 5D2022-0252 2022-01-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-002960-O

Parties

Name ST. JOSEPH'S HOSPITAL, INC.
Role Petitioner
Status Active
Representations Andrew S. Bolin
Name Rebecca Fierle
Role Respondent
Status Active
Name Steven Stryker
Role Respondent
Status Active
Name Estate of Steven Stryker
Role Respondent
Status Active
Name Adventist Health System
Role Respondent
Status Active
Name Adventhealth Orlando
Role Respondent
Status Active
Name Kimberly Stryker
Role Respondent
Status Active
Representations Landis V. Curry, Barry A. Postman, Robin Treto, David A. Paul, J. Charles Ingram, Kara S. Graham, Christian P. Trowbridge
Name GERIATRIC MANAGEMENT LLC
Role Respondent
Status Active
Name SUNBELT, INC.
Role Respondent
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kimberly Stryker
Docket Date 2022-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kimberly Stryker
Docket Date 2022-02-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ K. STRYKER'S RESPONSE BY 3/23
Docket Date 2022-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-10
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Kimberly Stryker
Docket Date 2022-04-13
Type Response
Subtype Response
Description RESPONSE ~ PER 2/1 ORDER
On Behalf Of Kimberly Stryker
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kimberly Stryker
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kimberly Stryker
Docket Date 2022-02-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of St. Joseph's Hospital
Docket Date 2022-02-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE APX
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-31
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC 1/28/22
On Behalf Of St. Joseph's Hospital
Docket Date 2022-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Amended and Restated Articles 2024-06-28
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0302RB210088
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
50000.00
Base And Exercised Options Value:
50000.00
Base And All Options Value:
50000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-09-16
Description:
IGF::OT::IGF MEDICAL SERVICES FOR INMATE HUNTER, CARLTON, #44382-019, CHEST PAIN --DOS 09/20/2016 - TBD
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
AN47: R&D- MEDICAL: HEALTH SERVICES (COMMERCIALIZED)
Procurement Instrument Identifier:
DJBSERMV2020074
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6999.65
Base And Exercised Options Value:
6999.65
Base And All Options Value:
6999.65
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-09-24
Description:
IGF::CT,CL::IGF NON-BOP MEDICAL SERVICES
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q999: MEDICAL- OTHER
Procurement Instrument Identifier:
DJBCOAIUB20017
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
50000.00
Base And Exercised Options Value:
50000.00
Base And All Options Value:
50000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-03-18
Description:
MEDICAL SERVICE FOR INMATE
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q201: GENERAL HEALTH CARE SERVICES

USAspending Awards / Financial Assistance

Date:
2022-03-23
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
TELEHEALTH FOR ST. JOSEPH'S HOSPITAL
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-23
Type:
Fat/Cat
Address:
3001 W. DR. MARTIN LUTHER KIND JR. BLVD., TAMPA, FL, 33614
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2007-06-11
Type:
Complaint
Address:
3001 W. DR MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33677
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-10-08
Type:
Complaint
Address:
3001 W. DR MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33677
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-03-16
Type:
Complaint
Address:
3003 W. MARTIN LUTHER KING BLDG., TAMPA, FL, 33607
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-09-27
Type:
Complaint
Address:
3001 W. DR MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33677
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State