Search icon

UNIVERSITY COMMUNITY HOSPITAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: UNIVERSITY COMMUNITY 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: 15 Feb 1966 (59 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Aug 2010 (15 years ago)
Document Number: 710369
FEI/EIN Number 591113901

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

Mail Address: 14055 RIVEREDGE DRIVE - STE. 250, TAMPA, FL, 33637
Address: 3100 E FLETCHER AVENUE, TAMPA, FL, 33613-4613
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNIVERSITY COMMUNITY HOSPITAL, INC., NEW YORK 1471713 NEW YORK

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134766694 2019-12-04 2024-01-11 3100 E FLETCHER AVE, TAMPA, FL, 336134613, US 3100 E FLETCHER AVE, TAMPA, FL, 336134613, US

Contacts

Phone +1 813-971-6000

Authorized person

Name TYSON DAVIS
Role CFO
Phone 8136157853

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Key Officers & Management

Name Role Address
ADDISCOTT LYNN Assistant Secretary 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
SAUNDERS MICAHEL Assistant Secretary 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Joyner Arthenia L Director 3100 E. Fletcher Avenue, Tampa, FL, 33613
Meyer Fred Director 3100 E. Fletcher Avenue, Tampa, FL, 33613
Newman Eric Director 3100 E. Fletcher Avenue, Tampa, FL, 33613
O'Malley Brendan MD Director 3100 E. Fletcher Avenue, Tampa, FL, 33613
Schuman Jessica Agent 14055 RIVEREDGE DRIVE - STE. 250, TAMPA, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000008410 ADVENTHEALTH INTENSIVE CARDIAC REHAB TAMPA ACTIVE 2025-01-20 2030-12-31 - 3102 EAST 138TH AVENUE, SUITE 200, TAMPA, FL, 33613
G25000006132 ADVENTHEALTH INTENSIVE CARDIAC REHAB TAMPA ACTIVE 2025-01-14 2030-12-31 - 3102 EAST 138TH AVENUE, SUITE 200, TAMPA, FL, 33613-4613
G24000103541 PT SOLUTIONS PHYSICAL THERAPY FISHHAWK ACTIVE 2024-08-29 2029-12-31 - 13465 FISHHAWK BLVD, LITHIA, FL, 3354-7
G24000091849 ADVENTHEALTH LAB ACTIVE 2024-08-01 2029-12-31 - 13403 BOYETTE ROAD, SUITE 120, RIVERVIEW, FL, 33578
G24000063230 ADVENTHEALTH NORTHDALE ER ACTIVE 2024-05-15 2029-12-31 - 16446 N DALE MABRY HWY, TAMPA, FL, 33618
G24000063205 PT SOLUTIONS PHYSICAL THERAPY CARROLLWOOD SOUTH ACTIVE 2024-05-15 2029-12-31 - 4551 GUNN HWY, SUITE 4551, TAMPA, FL, 33624
G24000038174 ADVENTHEALTH WEST FLORIDA DIVISION ACTIVE 2024-03-15 2029-12-31 - 14055 RIVEREDGE DRIVE, SUITE 250, TAMPA, FL, 33637
G24000014483 ADVENTHEALTH LAB ACTIVE 2024-01-25 2029-12-31 - 10987 SHELDON ROAD, TAMPA, FL, 33626
G24000014487 ADVENTHEALTH LAB ACTIVE 2024-01-25 2029-12-31 - 8702 HUNTERS LAKE DRIVE, SUITE 160, TAMPA, FL, 33647
G23000104903 ADVENTHEALTH LAB CENTRAL PASCO CARE PAVILION ACTIVE 2023-09-05 2028-12-31 - 2435 BEXLEY VILLAGE DRIVE, SUITE 140, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-08 Schuman, Jessica -
CHANGE OF MAILING ADDRESS 2014-07-23 3100 E FLETCHER AVENUE, TAMPA, FL 33613-4613 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-23 14055 RIVEREDGE DRIVE - STE. 250, TAMPA, FL 33637 -
RESTATED ARTICLES 2010-08-31 - -
MERGER 2010-08-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000107201
AMENDMENT 2000-10-19 - -
AMENDMENT 1994-03-29 - -
AMENDED AND RESTATEDARTICLES 1987-01-30 - -
AMENDMENT 1985-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 1984-04-27 3100 E FLETCHER AVENUE, TAMPA, FL 33613-4613 -

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY VS UNIVERSITY COMMUNITY HOSPITAL, INC., D/B/A ADVENTHEALTH TAMPA A/A/O JESSICA RODRIGUEZ 5D2021-1926 2021-07-28 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-SC-049906-O

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name UNIVERSITY COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Representations K. Douglas Walker, Chad A. Barr
Name Adventhealth Tampa
Role Respondent
Status Active
Name Jessica Rodriguez
Role Respondent
Status Active
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/17
Docket Date 2021-09-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-18
Type Response
Subtype Response
Description RESPONSE ~ PER 7/29 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-08-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/20 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-28
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/28/21
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
GEICO INDEMNITY COMPANY VS UNIVERSITY COMMUNITY HOSPITAL, INC., D/B/A FLORIDA HOSPITAL CARROLLWOOD A/A/O JAIDEN HALL 5D2021-1889 2021-07-23 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-013020-O

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Jaiden Hall
Role Respondent
Status Active
Name UNIVERSITY COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Representations Chad A. Barr, K. Douglas Walker
Name Florida Hospital Carrollwood
Role Respondent
Status Active
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE WHETHER NOVD MOOTS THE MOT FOR ATTY FEES; NOVD ACKNOWLEDGED; REPLY W/IN 5 DYS OF RESPONSE...
Docket Date 2021-09-22
Type Response
Subtype Response
Description RESPONSE ~ PER 9/22 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0251, ETC.
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-08-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/26 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-08-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-26
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/4 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-23
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/23/21
On Behalf Of Geico Indemnity Company
GEICO GENERAL INSURANCE COMPANY VS UNIVERSITY COMMUNITY HOSPITAL, INC., D/B/A FLORIDA HOSPITAL CARROLLWOOD A/A/O ISABELA CENTEIO 5D2021-1798 2021-07-21 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-004252-O

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Florida Hospital Carrollwood
Role Respondent
Status Active
Name Isabela Centeio
Role Respondent
Status Active
Name UNIVERSITY COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Representations Amanda H. Reher, Chad A. Barr
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-07-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico General Insurance Company
Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-09-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ RS's MOTION FOR ATTY'S FEES IS CONDITIONALLY GRANTED
Docket Date 2021-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE WHETHER NOVD MOOTS MOT FOR ATTY FEES; NOVD ACKNOWLEDGED
Docket Date 2021-09-15
Type Response
Subtype Response
Description RESPONSE ~ PER 9/15 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico General Insurance Company
Docket Date 2021-08-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico General Insurance Company
Docket Date 2021-08-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0251, ETC.
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-08-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-08-04
Type Response
Subtype Response
Description RESPONSE ~ PER 7/21 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; CONDITIONALLY GRANTED PER 9/21 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-21
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/21/21
On Behalf Of Geico General Insurance Company
Docket Date 2021-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Geico General Insurance Company
Docket Date 2021-07-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
GEICO INDEMNITY COMPANY VS UNIVERSITY COMMUNITY HOSPITAL, INC. D/B/A FLORIDA HOSPITAL TAMAPA A/A/O DAVID PAULIUS 5D2021-1302 2021-05-25 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-SC-006928-O

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name UNIVERSITY COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Representations Steven Dell, Chad A. Barr
Name Florida Hospital Tampa
Role Respondent
Status Active
Name David Paulius
Role Respondent
Status Active
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/17
Docket Date 2021-09-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-08-04
Type Response
Subtype Response
Description RESPONSE ~ PER 5/25 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 8/13
Docket Date 2021-07-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RSP
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 7/14
Docket Date 2021-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/20 ORDER
On Behalf Of University Community Hospital, Inc.
Docket Date 2021-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-05-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 05/24/21
On Behalf Of Geico Indemnity Company
PHILIP CHARLES MC NABB AND JANE MUINO VS UNIVERSITY COMMUNITY HOSPITAL, INC. 2D2013-3687 2013-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CA-6964

Parties

Name PHILIP CHARLES MC NABB
Role Appellant
Status Active
Representations SHAZIA N. SPARKMAN, ESQ., KEVIN M. SPARKMAN, ESQ.
Name JANE MUINO
Role Appellant
Status Active
Name UNIVERSITY COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Representations MARIE A. BORLAND, ESQ., C. HOWARD HUNTER, ESQ., RODNEY W. MORGAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-01-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PHILIP CHARLES MC NABB
Docket Date 2014-01-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2013-12-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Other Motion for Extension of Time ~ TO FILE REQUEST FOR ORAL ARGUMENT
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2013-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Rodney W. Morgan, Esq. 0201383
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2013-12-19
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ answer brief
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2013-12-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2013-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-answer brief due 12-19-13
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2013-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-answer brief due 12-19-13
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2013-11-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PHILIP CHARLES MC NABB
Docket Date 2013-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SABELLA
Docket Date 2013-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-09-30
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 PHILIP CHARLES MC NABB
Docket Date 2013-08-01
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHILIP CHARLES MC NABB
UNIVERSITY COMMUNITY HOSPITAL, INC. VS DEPARTMENT OF MANAGEMENT SERVICES 2D2011-2160 2011-04-29 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-005432N

Parties

Name UNIVERSITY COMMUNITY HOSPITAL, INC.
Role Appellant
Status Active
Representations RODNEY W. MORGAN, ESQ.
Name Dept. of Management Services
Role Appellee
Status Active
Representations COURTNEY L. RICE, ESQ., H. HAMILTON RICE, I I I, ESQ., DANELL G. DEBERG, ESQ., ISABEL DEL CID, ESQ., Robert J. Grace, Jr., Esq., RICHARD B. MANGAN, JR., ESQ., KENNEY SHIPLEY, Samuel S. Mehring, Jr., Esq., ROBERT D. HINES, ESQ., LOUIS K. ROSENBLOUM, ESQ., WILBUR E. BREWTON, ESQ., LOUIS J. LA CAVA, ESQ.
Name FL. BIRTH RELATED NEUROLOGICAL
Role Appellee
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-02
Type Notice
Subtype Notice
Description Notice ~ OF LAW FIRM NAME CHANGE
Docket Date 2012-02-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-02-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2011-12-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ in reply brief of aa
Docket Date 2011-12-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 12/9/11
Docket Date 2011-11-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AA'S MOTION FOR EOT
Docket Date 2011-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2011-11-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2011-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CHANGE STYLE OF CASE
Docket Date 2011-10-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF SENBOYA SUTTON AND JULIE GODDARD EMAILED 10/24/11
Docket Date 2011-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/24/11
Docket Date 2011-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION FOR OA" AE Wilbur E. Brewton, Esq. 0110408
Docket Date 2011-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-08-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN INTIAL BRIEF
Docket Date 2011-08-11
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN INITIAL BRIEF OF AA
Docket Date 2011-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES
Docket Date 2011-08-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 08/8/11
Docket Date 2011-08-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AA'S SECOND MOTION FOR EOT
Docket Date 2011-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-07-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION FOR EOT AND NOTICE OF INTENTION TO COMPLY W/ ORDER 06/23/11
Docket Date 2011-06-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION FOR EXTENSION OF TIME
Docket Date 2011-06-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-06-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
Docket Date 2011-06-07
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d
Docket Date 2011-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, VILLANTI and WALLACE
Docket Date 2011-05-05
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2011-06-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2011-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dept. of Management Services
Docket Date 2011-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dept. of Management Services
Docket Date 2011-05-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/11-2161, 11-2016, 11-2018 & 11-2158
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2011-05-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2011-05-12
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2011-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE NOA LATE DUE TO EXCUSABLE NEGLECT AND ATTACHED INDEX WITH EXHIBITS
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2011-05-11
Type Notice
Subtype Notice
Description Notice ~ Notice of compliance ...
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2011-05-11
Type Response
Subtype Response
Description RESPONSE ~ AA's notice of compliance & response to order dated 5-4-11.
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2011-05-10
Type Order
Subtype Order to Travel Together
Description travel together ~ and cons. for record with 11-2016, 11-2018, 11-2158 and 11-2161
Docket Date 2011-05-04
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty
Docket Date 2011-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2011-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE NOTICE OF APPEAL LATE DUE TO EXCUSABLE NEGLECT
On Behalf Of UNIVERSITY COMMUNITY HOSPITAL,
Docket Date 2011-04-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ST. JOSEPH'S HOSPITAL, INC. VS FLORIDA BIRTH RELATED, N I C A, et al., 2D2011-2018 2011-04-25 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-005432 N

Parties

Name UNIVERSITY OF SOUTH FLORIDA, (DNU)
Role Appellant
Status Active
Name ST. JOSEPH ' S HOSPITAL
Role Appellant
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellant
Status Active
Representations H. HAMILTON RICE, I I I, ESQ., COURTNEY L. RICE, ESQ.
Name UNIVERSITY COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name KENNETH J. SOLOMON, M. D.
Role Appellee
Status Active
Name Dept. of Management Services
Role Appellee
Status Withdrawn
Name BOARD OF TRUSTEES University of South Florida,
Role Appellee
Status Active
Name MARK DAVIS, M.D., P.A.
Role Appellee
Status Active
Name SENBOYA SUTTON
Role Appellee
Status Active
Representations LOUIS K. ROSENBLOUM, ESQ., Robert J. Grace, Jr., Esq., PAULA ROUSSELLE, ESQ., LOUIS J. LA CAVA, ESQ., ISABEL DEL CID, ESQ., Samuel S. Mehring, Jr., Esq., RODNEY W. MORGAN, ESQ., WILBUR E. BREWTON, ESQ., DANELL G. DEBERG, ESQ., TANA D. STOREY, ESQ.
Name JULIE M. GODDARD
Role Appellee
Status Active
Name FLORIDA BIRTH - RELATED NEUROL
Role Appellee
Status Active
Name NEEKA AMAIZU, M. D.
Role Appellee
Status Active
Name MARK DAVIS, M. D.
Role Appellee
Status Active
Name JAEL M. SUTTON
Role Appellee
Status Active

Docket Entries

Docket Date 2011-05-04
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty
Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-02
Type Notice
Subtype Notice
Description Notice ~ OF LAW FIRM NAME CHANGE
Docket Date 2012-02-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-02-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2011-12-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ in reply brief of aa
Docket Date 2011-12-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 12/9/11
Docket Date 2011-11-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AA'S MOTION FOR EOT
Docket Date 2011-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2011-11-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2011-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CHANGE STYLE OF CASE
Docket Date 2011-10-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF SENBOYA SUTTON AND JULIE GODDARD EMAILED 10/24/11
Docket Date 2011-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/24/11
Docket Date 2011-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION FOR OA" AE Wilbur E. Brewton, Esq. 0110408
Docket Date 2011-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-08-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN INTIAL BRIEF
Docket Date 2011-08-11
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN INITIAL BRIEF OF AA
Docket Date 2011-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES
Docket Date 2011-08-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 08/8/11
Docket Date 2011-08-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AA'S SECOND MOTION FOR EOT
Docket Date 2011-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-07-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION FOR EOT AND NOTICE OF INTENTION TO COMPLY W/ ORDER 06/23/11
Docket Date 2011-06-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION FOR EXTENSION OF TIME
Docket Date 2011-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-06-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
Docket Date 2011-06-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ W/$295 FILING FEE
Docket Date 2011-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SENBOYA SUTTON
Docket Date 2011-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SENBOYA SUTTON
Docket Date 2011-05-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2011-05-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-2161, 11-2016, 11-2160, 11-2158
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2011-05-10
Type Order
Subtype Order to Travel Together
Description travel together ~ and cons. for record with 2D11-2016, 11-2158, 11-2160, 2161
Docket Date 2011-04-26
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ AGENCY ORDER
Docket Date 2011-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-09-08
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2021-04-27
Reg. Agent Change 2020-05-12
ANNUAL REPORT 2020-03-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBSERHV2020120 2008-08-19 2008-08-19 2008-08-19
Unique Award Key CONT_AWD_DJBSERHV2020120_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL SERVICES
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q526: MEDICAL/PSYCH CONSULTATION SVCS

Recipient Details

Recipient UNIVERSITY COMMUNITY HOSPITAL INC
UEI J7NYH7MLUAA6
Legacy DUNS 809875540
Recipient Address 3100 E FLETCHER AVE, TAMPA, 336134613, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
W81XWH1110831 Department of Defense 12.420 - MILITARY MEDICAL RESEARCH AND DEVELOPMENT 2011-09-26 2012-10-25 APPLICATION OF NEAR INFRARED SPECTROSCOPY, INTRAVASCULAR ULTRASOUND AND THE CORONARY CALCIUM SCORE TO PREDICT ADVERSE CORONARY EVENTS
Recipient UNIVERSITY COMMUNITY HOSPITAL INC
Recipient Name Raw UNIVERSITY COMMUNITY HOSPITAL
Recipient UEI J7NYH7MLUAA6
Recipient DUNS 809875540
Recipient Address 3100 E FLETCHER AVE, TAMPA, HILLSBOROUGH, FLORIDA, 33613-4613, UNITED STATES
Obligated Amount 699000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
C76HF16342 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2009-09-01 2010-08-31 HEALTH CARE AND OTHER FACILITIES
Recipient UNIVERSITY COMMUNITY HOSPITAL INC
Recipient Name Raw UNIVERSITY COMMUNITY HOSPITAL, INC.
Recipient UEI J7NYH7MLUAA6
Recipient DUNS 809875540
Recipient Address 3100 E FLETCHER AVENUE, TAMPA, HILLSBOROUGH, FLORIDA, 33613, UNITED STATES
Obligated Amount 235620.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
C76HF09510 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2008-09-01 2009-10-31 HEALTH CARE AND OTHER FACILITIES
Recipient UNIVERSITY COMMUNITY HOSPITAL INC
Recipient Name Raw UNIVERSITY COMMUNITY HOSPITAL, INC.
Recipient UEI J7NYH7MLUAA6
Recipient DUNS 809875540
Recipient Address 3100 E FLETCHER AVENUE, TAMPA, HILLSBOROUGH, FLORIDA, 33613
Obligated Amount 189677.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339845380 0420600 2014-07-10 3100 E FLETCHER AVE, TAMPA, FL, 33613
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-11-13
Case Closed 2014-11-17

Related Activity

Type Complaint
Activity Nr 896573
Health Yes
109718262 0420600 1992-11-13 3100 E. FLETCHER AVENUE, TAMPA, FL, 33613
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-12-15
Case Closed 1993-01-15

Related Activity

Type Complaint
Activity Nr 76474246
Health Yes
18081125 0420600 1988-12-08 3100 E. FLETCHER AVENUE, TAMPA, FL, 33613
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-02-07
Case Closed 1989-06-30

Related Activity

Type Complaint
Activity Nr 72467632
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1989-04-20
Abatement Due Date 1989-05-20
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 500
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-04-20
Abatement Due Date 1989-04-25
Nr Instances 1
Nr Exposed 500
Citation ID 02002
Citaton Type Other
Standard Cited 19101047 D01 I
Issuance Date 1989-04-20
Abatement Due Date 1989-04-23
Nr Instances 1
Nr Exposed 14
Citation ID 02003
Citaton Type Other
Standard Cited 19101047 D07 I
Issuance Date 1989-04-20
Abatement Due Date 1989-05-20
Nr Instances 1
Nr Exposed 14
Citation ID 02004
Citaton Type Other
Standard Cited 19101047 G03
Issuance Date 1989-04-20
Abatement Due Date 1989-05-20
Nr Instances 1
Nr Exposed 14
Citation ID 02005
Citaton Type Other
Standard Cited 19101047 H01 I
Issuance Date 1989-04-20
Abatement Due Date 1989-05-20
Nr Instances 1
Nr Exposed 14
Citation ID 02006
Citaton Type Other
Standard Cited 19101047 I03
Issuance Date 1989-04-20
Abatement Due Date 1989-05-20
Nr Instances 1
Nr Exposed 14
Citation ID 02007
Citaton Type Other
Standard Cited 19101047 J03 II
Issuance Date 1989-04-20
Abatement Due Date 1989-05-20
Nr Instances 1
Nr Exposed 14
Citation ID 02008
Citaton Type Other
Standard Cited 19101047 J03 IIID
Issuance Date 1989-04-20
Abatement Due Date 1989-05-20
Nr Instances 1
Nr Exposed 14
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-04-20
Abatement Due Date 1989-05-20
Nr Instances 1
Nr Exposed 500
17444985 0420600 1985-02-28 13505 N 31ST, TAMPA, FL, 33612
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-02-28
Case Closed 1985-02-28
13483219 0418800 1977-02-24 7201 NORTH UNIVERSITY DRIVE, Coral Springs, FL, 33319
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-24
Case Closed 1977-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-28
Abatement Due Date 1977-03-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-02-28
Abatement Due Date 1977-03-03
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1977-02-28
Abatement Due Date 1977-03-15
Nr Instances 10
Citation ID 01003B
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-02-28
Abatement Due Date 1977-03-15
Nr Instances 41
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-02-28
Abatement Due Date 1977-03-03
Nr Instances 2
14081194 0420600 1976-08-10 13505 NORTH 31 STREET, Tampa, FL, 33612
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-08-10
Case Closed 1977-01-12

Related Activity

Type Complaint
Activity Nr 320943251

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 024016
Issuance Date 1977-01-07
Abatement Due Date 1977-01-21
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 22
14010540 0420600 1976-05-13 13505 N 31 ST, Tampa, FL, 33612
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-13
Case Closed 1984-03-10
14010227 0420600 1976-04-16 13505 N 31 ST, Tampa, FL, 33612
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-04-16
Case Closed 1976-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-04-20
Abatement Due Date 1976-05-07
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-04-20
Abatement Due Date 1976-05-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1976-04-20
Abatement Due Date 1976-04-23
Nr Instances 2
14104160 0420600 1975-11-17 13505 NORTH 31ST STREET, Tampa, FL, 33612
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-18
Case Closed 1976-01-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 C02 IV
Issuance Date 1975-11-21
Abatement Due Date 1975-12-01
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1975-11-21
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-11-21
Abatement Due Date 1976-01-06
Nr Instances 12
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1975-11-21
Abatement Due Date 1975-12-03
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1975-11-21
Abatement Due Date 1975-12-01
Nr Instances 1

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1113901 Corporation Unconditional Exemption 3100 E FLETCHER AVE, TAMPA, FL, 33613-4613 1966-03
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1148985422
Income Amount 1132768567
Form 990 Revenue Amount 1132158454
National Taxonomy of Exempt Entities -
Sort Name FLORIDA HOSPITAL TAMPA

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 UNIVERSITY COMMUNITY HOSPITAL INC
EIN 59-1113901
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY COMMUNITY HOSPITAL INC
EIN 59-1113901
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY COMMUNITY HOSPITAL INC
EIN 59-1113901
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY COMMUNITY HOSPITAL INC
EIN 59-1113901
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY COMMUNITY HOSPITAL INC
EIN 59-1113901
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY COMMUNITY HOSPITAL INC
EIN 59-1113901
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name UNIVERSITY COMMUNITY HOSPITAL INC
EIN 59-1113901
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY COMMUNITY HOSPITAL INC
EIN 59-1113901
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name UNIVERSITY COMMUNITY HOSPITAL INC
EIN 59-1113901
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY COMMUNITY HOSPITAL INC
EIN 59-1113901
Tax Period 201512
Filing Type E
Return Type 990
File View File

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1010721 Intrastate Non-Hazmat 2002-02-25 0 - 1 1 Private(Property)
Legal Name UNIVERSITY COMMUNITY HOSPITAL
DBA Name -
Physical Address 3100 E FLETCHER AVE, TAMPA, FL, 33613-4688, US
Mailing Address 3100 E FLETCHER AVE, TAMPA, FL, 33613-4688, US
Phone (813) 971-6000
Fax (813) 615-7362
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Mar 2025

Sources: Florida Department of State