Search icon

SOUTH FLORIDA BAPTIST HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA BAPTIST 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: 29 May 1968 (57 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Jun 2024 (10 months ago)
Document Number: 714675
FEI/EIN Number 590594631

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

Address: 301 N. ALEXANDER STREET, PLANT CITY, FL, 33563, US
Mail Address: 301 N. ALEXANDER STREET, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598056467 2011-04-27 2024-05-31 2995 DREW ST FL 2, CLEARWATER, FL, 337593012, US 1603 W REYNOLDS ST, PLANT CITY, FL, 335634735, US

Contacts

Phone +1 727-315-6974
Fax 8136352613
Phone +1 813-852-3272

Authorized person

Name MS. CATHY YODER
Role CFO
Phone 8138704235

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 303615400
State FL

Key Officers & Management

Name Role Address
MCGINNES Dub Chairman 301 N. ALEXANDER STREET, PLANT CITY, FL, 33563
McMullin Carolyn Secretary 301 N. ALEXANDER STREET, PLANT CITY, FL, 33563
Guy Kimberly President 2985 Drew Street, Clearwater, FL, 33759
BAYCARE HEALTH SYSTEM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04183900227 ST. JOSEPH'S-BAPTIST HEALTH CARE EXPIRED 2004-07-01 2024-12-31 - 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-06-28 - -
REGISTERED AGENT NAME CHANGED 2023-04-06 BAYCARE HEALTH SYSTEM, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 301 N. ALEXANDER STREET, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2013-11-13 301 N. ALEXANDER STREET, PLANT CITY, FL 33563 -
AMENDED AND RESTATEDARTICLES 1997-07-01 - -

Court Cases

Title Case Number Docket Date Status
South Florida Baptist Hospital, Inc., Petitioner(s) v. Mildred Acevedo-Duncan, Larry W. Duncan, Respondent(s). 2D2024-0519 2024-03-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-8925

Parties

Name SOUTH FLORIDA BAPTIST HOSPITAL, INC.
Role Petitioner
Status Active
Representations Frances Marie Denizard, Brian L Smith
Name Mildred Acevedo-Duncan
Role Respondent
Status Active
Representations Percy Martinez, Lisa Hanley Colon
Name Larry W. Duncan
Role Respondent
Status Active
Name Hon. Nancy L. Jacobs
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-16
Type Disposition by Opinion
Subtype Denied
Description Citation-Denied
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Mildred Acevedo-Duncan
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mildred Acevedo-Duncan
Docket Date 2024-07-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-07-05
Type Order
Subtype Order on Motion to Consolidate
Description Petitioner South Florida Baptist Hospital, Inc's "unopposed motion to consolidate appeals" is granted to the extent that cases 2D2024-0503 and 2D2024-0519 will travel together for review by the same panel of judges.
View View File
Docket Date 2024-06-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of South Florida Baptist Hospital, Inc.
Docket Date 2024-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of South Florida Baptist Hospital, Inc.
Docket Date 2024-05-06
Type Response
Subtype Reply
Description Reply to Response
On Behalf Of South Florida Baptist Hospital, Inc.
Docket Date 2024-04-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of Mildred Acevedo-Duncan
Docket Date 2024-04-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF TRIAL
On Behalf Of South Florida Baptist Hospital, Inc.
Docket Date 2024-03-06
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 2024-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of South Florida Baptist Hospital, Inc.
Docket Date 2024-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mildred Acevedo-Duncan
Docket Date 2024-03-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of South Florida Baptist Hospital, Inc.
Docket Date 2024-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of South Florida Baptist Hospital, Inc.
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on September 25, 2024, at 9:30 AM, before: Judge Edward C. LaRose, Judge Suzanne Labrit, Associate Senior Judge James R. Case. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-03-04
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.

Documents

Name Date
Amended and Restated Articles 2024-06-28
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304443054 0420600 2001-04-09 301 N. ALEXANDER STREET, PLANT CITY, FL, 33566
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2001-04-10
Emphasis L: ASBESTOS, S: CONSTRUCTION
Case Closed 2001-05-04

Related Activity

Type Inspection
Activity Nr 304353535
14022057 0420600 1976-10-27 301 NO ALEXANDER AVE, Plant City, FL, 33566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-27
Case Closed 1976-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-11-01
Abatement Due Date 1976-11-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-11-01
Abatement Due Date 1976-11-12
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-11-01
Abatement Due Date 1976-11-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-11-01
Abatement Due Date 1976-11-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-01
Abatement Due Date 1976-11-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-11-01
Abatement Due Date 1976-11-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-11-01
Abatement Due Date 1976-11-12
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-11-01
Abatement Due Date 1976-11-12
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-11-01
Abatement Due Date 1976-11-12
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-11-01
Abatement Due Date 1976-11-12
Nr Instances 2

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0594631 Corporation Unconditional Exemption 3202 N PARK RD, PLANT CITY, FL, 33563-2026 1968-05
In Care of Name % JANICE POLO EVP & CFO
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 566931641
Income Amount 171602013
Form 990 Revenue Amount 171602013
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SOUTH FLORIDA BAPTIST HOSPITAL INC
EIN 59-0594631
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name SOUTH FLORIDA BAPTIST HOSPITAL INC
EIN 59-0594631
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name SOUTH FLORIDA BAPTIST HOSPITAL INC
EIN 59-0594631
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name SOUTH FLORIDA BAPTIST HOSPITAL INC
EIN 59-0594631
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name SOUTH FLORIDA BAPTIST HOSPITAL INC
EIN 59-0594631
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name SOUTH FLORIDA BAPTIST HOSPITAL INC
EIN 59-0594631
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name SOUTH FLORIDA BAPTIST HOSPITAL INC
EIN 59-0594631
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name SOUTH FLORIDA BAPTIST HOSPITAL INC
EIN 59-0594631
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name SOUTH FLORIDA BAPTIST HOSPITAL INC
EIN 59-0594631
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name SOUTH FLORIDA BAPTIST HOSPITAL INC
EIN 59-0594631
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name SOUTH FLORIDA BAPTIST HOSPITAL INC
EIN 59-0594631
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name SOUTH FLORIDA BAPTIST HOSPITAL INC
EIN 59-0594631
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name SOUTH FLORIDA BAPTIST HOSPITAL INC
EIN 59-0594631
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name SOUTH FLORIDA BAPTIST HOSPITAL INC
EIN 59-0594631
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name SOUTH FLORIDA BAPTIST HOSPITAL INC
EIN 59-0594631
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State