Search icon

MORTON PLANT HOSPITAL ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MORTON PLANT HOSPITAL ASSOCIATION, 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: 19 May 1965 (60 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Jun 2005 (20 years ago)
Document Number: 708987
FEI/EIN Number 590624462

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

Address: 300 PINELLAS STREET, CLEARWATER, FL, 33756, US
Mail Address: 300 PINELLAS STREET, CLEARWATER, FL, 33756, US
ZIP code: 33756
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cole Katie Vice Chairman 300 PINELLAS STREET, CLEARWATER, FL, 33756
Muchowski Patrice Secretary 300 PINELLAS STREET, CLEARWATER, FL, 33756
BURWELL ANDY Past 300 PINELLAS STREET, CLEARWATER, FL, 33756
LATVALA SUSAN Chairman 300 PINELLAS STREET, CLEARWATER, FL, 33756
Damsker Benje Treasurer 300 Pinellas Street, Clearwater, FL, 33756
Guy Kimberly President 2985 Drew Street, CLEARWATER, FL, 33759
- 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.

CAGE Code:
1J8K1
UEI Expiration Date:
2021-02-23

Business Information

Doing Business As:
MORTON PLANT HOSPITAL
Activation Date:
2020-02-24
Initial Registration Date:
2001-07-11

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1J8K1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2030-04-28
SAM Expiration:
2026-04-24

Contact Information

POC:
RONALD BEAMON
Corporate URL:
http://mortonplant.com

Immediate Level Owner

Vendor Certified:
2025-04-28
CAGE number:
53E28
Company Name:
BAYCARE HEALTH SYSTEM, INC.

National Provider Identifier

NPI Number:
1962294397
Certification Date:
2025-05-21

Authorized Person:

Name:
LYNDA GORKEN
Role:
VICE PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8166352613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000107266 BARDMOOR EMERGENCY CENTER ACTIVE 2023-09-07 2028-12-31 - 300 PINELLAS STREET, CLEARWATER, FL, 33756
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
G15000011986 THE ATTIC RESALE SHOP ACTIVE 2015-02-03 2025-12-31 - 1241 SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33756
G14000065176 CONGESTIVE HEART FAILURE CLINIC ACTIVE 2014-06-24 2029-12-31 - 300 PINELLAS STREET, CLEARWATER, FL, 33756
G14000065178 HEART FUNCTION CLINIC ACTIVE 2014-06-24 2029-12-31 - 300 PINELLAS STREET, CLEARWATER, FL, 33756
G1400025350 POWELL CHILD CARE & LEARNING CENTER - MORTON PLANT HOSPITAL, INC. EXPIRED 2014-03-25 2019-12-31 - 510 A STREET, CLEARWATER, FL, 33756
G14000025350 POWELL CHILD CARE & LEARNING CENTER - MORTON PLANT HOSPITAL, INC. ACTIVE 2014-03-25 2029-12-31 - 33770, 510 A STREET, CLEARWATER, FL, 33756--337
G10000056864 MORTON PLANT NORTH BAY HOSPITAL RECOVERY CENTER ACTIVE 2010-06-21 2025-12-31 - 300 PINELLAS STREET, CLEARWATER, FL, 33756
G09000134892 MORTON PLANT NORTH BAY HOSPITAL ACTIVE 2009-07-15 2025-12-31 - 6600 MADISON ST., NEW PORT RICHEY, FL, 34652
G08101700003 NORTH BAY HOSPITAL EXPIRED 2008-04-10 2013-12-31 - 6600 MADISON STREET, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-27 BAYCARE HEALTH SYSTEM, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 300 PINELLAS STREET, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2014-03-20 300 PINELLAS STREET, CLEARWATER, FL 33756 -
AMENDED AND RESTATEDARTICLES 2005-06-01 - -
REINSTATEMENT 2004-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-08-23 - -
AMENDED AND RESTATEDARTICLES 1997-08-18 - -
AMENDED AND RESTATEDARTICLES 1996-10-21 - -

Court Cases

Title Case Number Docket Date Status
BASSAM MINAWI VS RONALD JACOBSON, ET AL. 2D2022-2532 2022-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA-001674

Parties

Name BASSAM MINAWI
Role Appellant
Status Active
Name MORTON PLANT HOSPITAL ASSOCIATION, INC.
Role Appellee
Status Active
Name RONALD JACOBSON
Role Appellee
Status Active
Representations TODD A. JENNINGS, ESQ., ANDREW R. HUDSON, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Lucas, and Atkinson
Docket Date 2022-08-24
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO OSC
On Behalf Of BASSAM MINAWI
Docket Date 2022-08-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANTS' APPENDIX
On Behalf Of BASSAM MINAWI
Docket Date 2022-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BASSAM MINAWI
Docket Date 2022-09-01
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-08-08
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cnty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If Appellant fails to present an appealable order within that time frame or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
MORTON PLANT HOSPITAL ASSOCIATION, INC., D/B/A MORTON PLANT HOSPITAL VS NOUSHIN YAZDANI 2D2021-3467 2021-11-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-002529-CI

Parties

Name MORTON PLANT HOSPITAL ASSOCIATION, INC.
Role Petitioner
Status Active
Representations SCOTT W. VIETH, ESQ.
Name Morton Plant Hospital
Role Petitioner
Status Active
Name NOUSHIN YAZDANI
Role Respondent
Status Active
Representations AMANDA THOELE, ESQ., JUSTIN SETH DRACH, ESQ.
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-29
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-01-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of MORTON PLANT HOSPITAL ASSOCIATION, INC.
Docket Date 2022-01-20
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of MORTON PLANT HOSPITAL ASSOCIATION, INC.
Docket Date 2021-12-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NOUSHIN YAZDANI
Docket Date 2021-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MORTON PLANT HOSPITAL ASSOCIATION, INC.
Docket Date 2021-11-24
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2021-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MORTON PLANT HOSPITAL ASSOCIATION, INC.
Docket Date 2021-11-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MORTON PLANT HOSPITAL ASSOCIATION, INC.
Docket Date 2021-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JAMES SCHWARTZ VS MORTON PLANT HOSPITAL ASSOCIATION, INC. 2D2018-2260 2018-06-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-4793-CI

Parties

Name JAMES SCHWARTZ, ESQ.
Role Petitioner
Status Active
Name MORTON PLANT HOSPITAL ASSOCIATION, INC.
Role Respondent
Status Active
Representations MARK J. RAGUSA, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-07-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2019-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-21
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Attorney Marstiller's motion to withdraw as counsel for the respondent is granted. Attorney Simone Marstiller shall have no further responsibilities in the proceeding.
Docket Date 2019-02-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ **SEE AMENDED ORDER**Attorney Ragusa's motion to withdraw as counsel for the respondent is granted. Attorney Ragusa shall have no further responsibilities in the proceeding.
Docket Date 2019-02-01
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-01-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ NOTICE OF WITHDRAWAL AS COUNSEL OF RECORD FOR RESPONDENT
On Behalf Of MORTON PLANT HOSPITAL ASSOCIATION, INC.
Docket Date 2018-11-05
Type Response
Subtype Reply
Description REPLY
Docket Date 2018-10-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MORTON PLANT HOSPITAL ASSOCIATION, INC.RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MORTON PLANT HOSPITAL ASSOCIATION, INC.
Docket Date 2018-10-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT MORTON PLANT HOSPITAL ASSOCIATION, INC.APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MORTON PLANT HOSPITAL ASSOCIATION, INC.
Docket Date 2018-09-18
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-08-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ TAB 10
Docket Date 2018-08-21
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ TAB 1 - 5
Docket Date 2018-08-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2018-07-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI - Table of Contents
Docket Date 2018-07-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner is directed to file an appendix that provides the order for which he seeks review. The appendix shall be filed within ten days from the date of this order.
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Petitioner's motion for reinstatement is granted. The July 11, 2018, order is vacated, and this proceeding is reinstated.
Docket Date 2018-07-11
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ ***VACATED-SEE 7/17/18 ORDER.***This appeal is dismissed for Appellant's failure to comply with this court's June 8, 2018, order to remit the filing fee.
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MORTON PLANT HOSPITAL ASSOCIATION, INC.
Docket Date 2018-06-21
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ SUPPLEMENTAL MEMORANDUM
Docket Date 2018-06-20
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ TRANSCRIPTS OF May 10, 2018 HEARING
Docket Date 2018-06-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DEFENDANT/COUNTER-PLAINTIFF, MORTON PLANT HOSPITAL ASSOCIATION, INC. 'SNOTICE OF FILING OCTOBER 4, 2011 HEARING TRANSCRIPT BEFORE THE HONORABLE W. DOUGLAS BAIRD
Docket Date 2018-06-08
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2018-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-10-04
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24821P0787
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14370.00
Base And Exercised Options Value:
14370.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-02-22
Description:
ALLODERM CONTOUR
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-18
Type:
Referral
Address:
210 JEFFORDS ST., CLEARWATER, FL, 33756
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-04-09
Type:
Complaint
Address:
323 JEFFORDS STREET, CLEARWATER, FL, 33517
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-03-06
Type:
Complaint
Address:
323 JEFFORDS STREET, CLEARWATER, FL, 33517
Safety Health:
Health
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-0624462
In Care Of Name:
% JANICE POLO EVP & CFO
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1942-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State