Search icon

MARTIN MEMORIAL MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MARTIN MEMORIAL MEDICAL CENTER, 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: 17 Nov 1967 (58 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: 713648
FEI/EIN Number 59-0637874

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

Address: 200 SE HOSPITAL AVENUE, Stuart, FL, 34994, US
Mail Address: 200 SE HOSPITAL AVENUE, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lichtenberger William Director 200 SE HOSPITAL AVENUE, Stuart, FL, 34994
Webb Theora Director 200 SE HOSPITAL AVENUE, Stuart, FL, 34994
Lang Sean Director 200 SE HOSPITAL AVENUE, Stuart, FL, 34994
Mattera Vincent Director 200 SE HOSPITAL AVENUE, Stuart, FL, 34994
Ryan Patrick Jr. Director 200 SE HOSPITAL AVENUE, Stuart, FL, 34994
Maroone Michael Chairman 200 SE HOSPITAL AVENUE, Stuart, FL, 34994
C T CORPORATION SYSTEM 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:
GWBNQ9WLJVJ5
CAGE Code:
6MHX1
UEI Expiration Date:
2025-08-20

Business Information

Doing Business As:
MARTIN MEMORIAL MEDICAL CENTER INC
Division Name:
MARTIN HEALTH SYSTEM
Activation Date:
2024-08-22
Initial Registration Date:
2012-01-06

National Provider Identifier

NPI Number:
1154962918
Certification Date:
2025-03-05

Authorized Person:

Name:
TIMOTHY L. LONGVILLE
Role:
CHIEF ACCOUNTING OFFICER/CONTROLLER
Phone:

Taxonomy:

Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000064037 TOMSICH HEALTH & MEDICAL IMAGING, A CLEVELAND CLINIC MARTIN SOUTH HOSPIT ACTIVE 2025-05-14 2030-12-31 - TOMSICH HEALHT & MEDICAL IMAGING A CLEVE, 525 OKEECHOBEE BLVD ROSEMARY SQUARE STE, WEST PALM BEACH, FL, 33401
G19000019374 CLEVELAND CLINIC TRADITION HOSPITAL ACTIVE 2019-02-07 2029-12-31 - 200 HOSPITAL AVENUE, STUART, FL, 34994
G19000019378 CLEVELAND CLINIC MARTIN NORTH HOSPITAL ACTIVE 2019-02-07 2029-12-31 - 200 HOSPITAL AVENUE, STUART, FL, 34994
G19000019382 CLEVELAND CLINIC MARTIN SOUTH HOSPITAL ACTIVE 2019-02-07 2029-12-31 - 200 HOSPITAL AVENUE, STUART, FL, 34994
G18000097103 CENTER FOR DIABETES AND NUTRITION C/O LEGAL SERVICES ACTIVE 2018-08-31 2028-12-31 - PO BOX 9010, STUART, FL, 34995
G16000130106 MARTIN HEALTH OUTPATIENT SURGERY CENTER EXPIRED 2016-12-05 2021-12-31 - 509 RIVERSIDE DRIVE,SUITE 100, STUART, FL, 34994
G16000120429 MARTIN HEALTH SLEEP DISORDERS CENTER EXPIRED 2016-11-07 2021-12-31 - C/O LEGAL SERVICES, PO BOX 9010, STUART, FL, 34995
G14000120160 MARTIN HEALTH SYSTEM CENTER FOR LUNG HEALTH EXPIRED 2014-12-02 2019-12-31 - % CORPORATE COMPLIANCE DEPT-MARTIN HEALT, PO BOX 9010, STUART, FL, 34995
G14000062697 MARTIN HEALTH PEDIATRIC THERAPY EXPIRED 2014-06-19 2019-12-31 - CORP. COMPLAINCE DEPT-MARTIN HEALTH SYS, P.O. BOX 9010, STUART, FL, 34995
G13000107085 MATERNAL CHILD OUTPATIENT SERVICES ACTIVE 2013-10-31 2028-12-31 - PO BOX 9010, C/O LEGAL SERVICES DEPARTMENT, STUART, FL, 34995

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 200 SE HOSPITAL AVENUE, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2024-04-18 200 SE HOSPITAL AVENUE, Stuart, FL 34994 -
MERGER 2023-01-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000235597
REGISTERED AGENT ADDRESS CHANGED 2019-08-28 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-08-28 C T CORPORATION SYSTEM -
AMENDMENT 1997-12-22 - -
AMENDED AND RESTATEDARTICLES 1993-07-23 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1992-05-08 MARTIN MEMORIAL MEDICAL CENTER, INC. -
AMENDMENT 1988-09-08 - -
AMENDMENT 1984-03-06 - -

Court Cases

Title Case Number Docket Date Status
BRITTANY CORDERO, et al., Appellant(s) v. MARTIN MEMORIAL MEDICAL CENTER, INC. a/k/a CLEVELAND CLINIC MARTIN HEALTH, etc., et al., Appellee(s). 4D2024-2444 2024-09-23 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA000263

Parties

Name Brittany Cordero
Role Appellant
Status Active
Representations Christy Penton
Name Justin Penton
Role Appellant
Status Active
Name M.P. A Child
Role Appellant
Status Active
Name Cleveland Clinic Martin Health
Role Appellee
Status Active
Name Tradition Medical Center
Role Appellee
Status Active
Name Cleveland Clinic Tradition Hospital
Role Appellee
Status Active
Name Kimberly Mallon
Role Appellee
Status Active
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active
Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations James Douglas DeChurch, Alexandra Lyn Tifford, Marc Jason Schleier

Docket Entries

Docket Date 2024-10-31
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 310 pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-09-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Brittany Cordero
View View File
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-26
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to January 27, 2025
Docket Date 2024-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Brittany Cordero
MARTIN MEMORIAL MEDICAL CENTER, INC. d/b/a CLEVELAND CLINIC TRADITION HOSPITAL, Petitioner(s) v. HOPE LUDWIG, et al., Respondent(s). 4D2024-2035 2024-08-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA001897

Parties

Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations James Douglas DeChurch, Marc Jason Schleier
Name Cleveland Clinic Tradition Hospital
Role Petitioner
Status Active
Name Hope Ludwig
Role Respondent
Status Active
Representations Marc P Ganz, James Charles White, III
Name Joshua Komberg
Role Respondent
Status Active
Name J.K. A Minor
Role Respondent
Status Active
Name WOMEN'S HEALTH SPECIALISTS II, LLC
Role Respondent
Status Active
Name FLORIDA WOMAN CARE, LLC
Role Respondent
Status Active
Name Naomi Joy Andrews
Role Respondent
Status Active
Name Stephanie Marie Martinez
Role Respondent
Status Active
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Disposition by Order
Subtype Denied
Description ORDERED that the petition for writ of certiorari is denied on the merits. Petitioner's argument that plaintiff's notice of intent to initiate litigation was a nullity has no merit. GROSS, MAY and GERBER, JJ., concur.
View View File
Docket Date 2024-08-14
Type Letter
Subtype Acknowledgment Letter
Description Amended
View View File
Docket Date 2024-08-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Martin Memorial Medical Center, Inc.
View View File
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-08-12
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
MARTIN MEMORIAL MEDICAL CENTER, INC. d/b/a CLEVELAND CLINIC MARTIN SOUTH HOSPITAL VS TERESA PESYNA-SOUDERS 4D2022-0450 2022-02-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
402021CA000544

Parties

Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Wilbert R. Vancol, Thomas E. Dukes, III
Name Cleveland Clinic Martin South Hospital
Role Petitioner
Status Active
Name Teresa Pesyna-Souders
Role Respondent
Status Active
Representations Michael A. Motto
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of Martin Memorial Medical Center, Inc.
Docket Date 2022-05-09
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2022-05-09
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that the February 14, 2022, petition for writ of certiorari is granted. See Intercontinental Props., Inc. v. Samy, 685 So. 2d 1035 (Fla. 3d DCA 1997) (“Documents protected by work product immunity must not be lightly invaded, but only upon a particularized showing of need satisfying the criteria set forth in Rule 1.280. Here, as [the plaintiff] has ample ability to propound discovery in order to obtain the information he seeks, [the plaintiff's] showing was wholly insufficient to satisfy his burden under Rule 1.280(b)(3).”) WARNER, GROSS and GERBER, JJ., concur.
Docket Date 2022-03-24
Type Response
Subtype Reply
Description Reply
On Behalf Of Martin Memorial Medical Center, Inc.
Docket Date 2022-03-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondent's appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-15
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ AMENDED
On Behalf Of Teresa Pesyna-Souders
Docket Date 2022-03-14
Type Response
Subtype Response
Description Response
On Behalf Of Teresa Pesyna-Souders
Docket Date 2022-03-14
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of Teresa Pesyna-Souders
Docket Date 2022-02-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-02-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
Docket Date 2022-02-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Martin Memorial Medical Center, Inc.
Docket Date 2022-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-02-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-02-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
MARTIN MEMORIAL HEALTH SYSTEMS, INC. d/b/a CLEVELAND CLINIC MARTIN HEALTH, et al. VS VINCENT GORHAM, III, et al 4D2021-2949 2021-10-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
21000488CAAXMX

Parties

Name MARTIN MEMORIAL HEALTH SYSTEMS, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Petitioner
Status Active
Name Cleveland Clinic Martin Health
Role Petitioner
Status Active
Name Cleveland Clinic Martin North Hospital
Role Petitioner
Status Active
Name Estate of Eileen Gorham
Role Respondent
Status Active
Name Vincent Gorham, III
Role Respondent
Status Active
Representations Maxine A. Noel, Steven R. Braten, Daniel S. Rosenbaum, Dina L. Rosenbaum
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Withdrawn ~ ORDERED that this court's December 21, 2021 order granting petition is vacated. A separate opinion granting the petition shall be issued simultaneously with the issuance of this order.
Docket Date 2022-04-20
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2021-12-22
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ **WITHDRAWN**ORDERED that the October 14, 2021 petition for writ of certiorari is granted.MAY, GERBER and KUNTZ, JJ., concur.
Docket Date 2021-12-22
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2021-12-09
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2021-11-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Vincent Gorham, III
Docket Date 2021-11-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Vincent Gorham, III
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ November 4, 2021 motion for extension of time is granted, and the time for filing a response is extended to November 29, 2021.
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vincent Gorham, III
Docket Date 2021-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Vincent Gorham, III
Docket Date 2021-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SEPTEMBER 13, 2021 HEARING TRANSCRIPT
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2021-10-18
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-10-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-10-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Martin Memorial Health Systems, Inc.
Docket Date 2021-10-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
CORIZON HEALTH, INC. VS MARTIN MEMORIAL MEDICAL CENTER, INC. 4D2021-2824 2021-10-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA000296

Parties

Name CORIZON HEALTH, INC.
Role Petitioner
Status Active
Representations Nancy W. Gregoire Stamper, Gregg A. Toomey
Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Jeffrey C. Fulford, Marc Jason Schleier, James D. DeChurch, Walter J. Taché
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-10-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 21-2824 AND 21-2827 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 10/06/2021 ORDER.**
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that this Court grants petitioner’s motion for rehearing to amend the November 8, 2021 order as follows: ORDERED that petitioner's October 4, 2021 petition for writ of certiorari is denied. See Nucci v. Target Corp., 162 So. 3d 146, 152 (Fla. 4th DCA 2015).MAY, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2021-11-30
Type Response
Subtype Response
Description Response ~ MARTIN MEMORIAL MEDICAL CENTER, INC.'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR REHEARING
On Behalf Of Martin Memorial Medical Center, Inc.
Docket Date 2021-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Corizon Health, Inc.
Docket Date 2021-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's October 4, 2021 petition for writ of certiorari is dismissed. See Nucci v. Target Corp., 162 So. 3d 146, 152 (Fla. 4th DCA 2015).MAY, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2021-10-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte on the Court’s own motion, that case number 4D21-2827 is consolidated with 4D21-2824 for all purposes and shall proceed in 4D21-2824.
Docket Date 2021-10-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Corizon Health, Inc.
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Martin Memorial Medical Center, Inc.
Docket Date 2021-10-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ **AMENDED**
Docket Date 2021-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-10-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Corizon Health, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-18
Merger 2023-01-06
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-06-24
Reg. Agent Change 2019-08-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-11-22

Tax Exempt

Employer Identification Number (EIN) :
59-0637874
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:
1928-10

Date of last update: 03 Jun 2025

Sources: Florida Department of State