Search icon

HOLMES REGIONAL MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HOLMES REGIONAL 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: 13 Feb 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: 716049
FEI/EIN Number 590624371

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

Address: 1350 SOUTH HICKORY ST, MELBOURNE, FL, 32901, US
Mail Address: 1350 SOUTH HICKORY ST, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romanello Nicholas WEsq. Asst 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Mikuen Scott T Director 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Richardson Theodore RIII Director 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Gurri Joseph AEsq. Director 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Henry Robert K Director 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Romanello Nicholas WEsq. Agent 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Pulio Kristen W Executive Vice President 6450 US Highway 1, Rockledge, FL, 32955

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:
MLRFM5DE1HN4
CAGE Code:
49SU2
UEI Expiration Date:
2026-01-22

Business Information

Activation Date:
2025-01-24
Initial Registration Date:
2006-01-24

National Provider Identifier

NPI Number:
1891319687
Certification Date:
2024-08-02

Authorized Person:

Name:
TERRY FORDE
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000017500 HEALTH FIRST SLEEP CENTER ACTIVE 2025-02-05 2030-12-31 - 1301 HICKORY STREET, MELBOURNE, FL, 32901
G23000088506 HEALTH FIRST CARDIAC REHABILITATION ACTIVE 2023-07-28 2028-12-31 - 611 E. SHERIDAN ROAD, MELBOURNE, FL, 32901
G22000151633 CARDIAC REHAB ACTIVE 2022-12-09 2027-12-31 - 611 E. SHERIDAN ROAD, MELBOURNE, FL, 32901
G20000132771 HEALTH FIRST BEHAVIORAL WELLNESS ACTIVE 2020-10-13 2025-12-31 - 6450 US HIGHWAY 1, ATTN: CORPORATE LEGAL DEPARTMENT, ROCKLEDGE, FL, 32955
G18000031581 HEALTH FIRST PHYSICAL THERAPY ACTIVE 2018-03-07 2028-12-31 - ATTN: ADMINISTRATION, 1350 S. HICKORY STREET, MELBOURNE, FL, 32901
G18000021064 HEALTH FIRST CANCER INSTITUTE ACTIVE 2018-02-08 2028-12-31 - C/O CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G17000019348 SENIORFIT ACTIVE 2017-02-22 2027-12-31 - C/O CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G17000004493 HEALTH FIRST HEART & VASCULAR SERVICES ACTIVE 2017-01-12 2027-12-31 - C/O CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G16000132527 HEALTH FIRST AGING SERVICES ACTIVE 2016-12-09 2026-12-31 - C/O CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G15000083414 HEALTH FIRST SENIOR BEHAVIORAL WELLNESS ACTIVE 2015-08-12 2025-12-31 - 6450 US HIGHWAY 1, ATTN: CORPORATE LEGAL DEPT., ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-21 - -
CHANGE OF MAILING ADDRESS 2021-06-07 1350 SOUTH HICKORY ST, MELBOURNE, FL 32901 -
AMENDMENT 2021-05-27 - -
AMENDMENT 2020-11-30 - -
AMENDMENT 2020-03-26 - -
AMENDMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 Romanello, Nicholas W., Esq. -
AMENDMENT 2015-11-12 - -
AMENDMENT 2015-08-10 - -
AMENDMENT 2014-09-15 - -

Court Cases

Title Case Number Docket Date Status
HOLMES REGIONAL MEDICAL CENTER, INC., HEALTH FIRST, INC., HEALTH FIRST PHYSICIANS, INC., BROOKE ELIZABETH OWENS-THOMAS, AS PERSONAL REPRESENTATIVE OF JARED THOMAS, M.D., ET AL VS JEAN MAGLOIRE, ELISE CHARLES MAGLOIRE, AND ERNEST A. BLOCK, M.D. 5D2023-0931 2023-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2015-CA-049372

Parties

Name Estate of Jared Thomas, M.D.
Role Appellant
Status Active
Name Mark A. Fulton, M.D.
Role Appellant
Status Active
Name Brooke Elizabeth Owen-Thomas
Role Appellant
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Appellant
Status Active
Representations Erik P. Shuman, Dinah S. Stein
Name HEALTH FIRST, INC.
Role Appellant
Status Active
Name HEALTH FIRST PHYSICIANS, INC.
Role Appellant
Status Active
Name Ernest F. Block, M.D.
Role Appellee
Status Active
Name Jean Magloire
Role Appellee
Status Active
Representations Gloria Seidule, Scott Krasny, Wilbert R. Vancol, Mary Jaye Hall, Kimberly L. Boldt, Philip Freidin
Name Elise Charles Magloire
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA'S W/IN 10 DYS; DISCHARGED PER 5/17 ORDER
Docket Date 2023-02-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-06-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-06-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 6/8 ORDER
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-05-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 6/15; APPELLANTS SHALL EITHER (A) FILE A STATUS REPORT ADVISING THIS COURT OF THE STATUS OF THE PROCEEDINGS BELOW, OR (B) FILE A NOTICE OF VOLUNTARY DISMISSAL. THIS COURT’S ORDER TO SHOW CAUSE OF MAY 9, 2023, IS DISCHARGED.
Docket Date 2023-05-10
Type Response
Subtype Response
Description RESPONSE ~ PER 5/9 ORDER AND NOTICE OF SETTLEMENT, AND MOTION FOR 30-DAYRELINQUISHMENT OF JURISDICTION
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/26
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-03-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-03-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kimberly L. Boldt 0957399
On Behalf Of Jean Magloire
Docket Date 2023-02-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Dinah S. Stein 098272
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-02-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Dinah S. Stein 098272
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/16/2023
On Behalf Of Holmes Regional Medical Center, Inc.
SRINIVAS RAO DONTINENI, M.D. VS PATRICIA SANDERSON, JOSEPH BOULAY, M.D., ALL STAR RECRUITING LOCUMS, LLC, ANGELO FERNANDES, M.D., ARVIND KUMAR, M.D., BREVARD INTERNAL MEDICINE & WALK IN CLINIC, PLLC, ET AL. 5D2021-2956 2021-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-035380

Parties

Name Srinivas Rao Dontineni, M.D.
Role Petitioner
Status Active
Representations Julie Brodis, Christian P. Trowbridge, Craig S. Foels
Name Aravind Kumar, M.D.
Role Respondent
Status Active
Name Patricia Sanderson
Role Respondent
Status Active
Representations Andrew S. Bolin, Spencer L. Payne, Deborah Lynn Moskowitz, Matthew E. Lewis, Brian J. Lee
Name Angelo Fernendes, M.D.
Role Respondent
Status Active
Name ALL STAR RECRUITING LOCUMS, LLC
Role Respondent
Status Active
Name BREVARD INTERNAL MEDICINE & WALK-IN CLINIC PLLC
Role Respondent
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Respondent
Status Active
Name Joseph Boulay, M.D.
Role Respondent
Status Active
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ ORDER QUASHED AND REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2022-02-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of Srinivas Rao Dontineni, M.D.
Docket Date 2022-01-24
Type Response
Subtype Response
Description RESPONSE ~ PER 12/3 ORDER
On Behalf Of Patricia Sanderson
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RS PATRICIA SANDERSON'S RESPONSE BY 1/24/22
Docket Date 2021-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Patricia Sanderson
Docket Date 2021-12-03
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patricia Sanderson
Docket Date 2021-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Srinivas Rao Dontineni, M.D.
Docket Date 2021-12-02
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 12/2/21
On Behalf Of Srinivas Rao Dontineni, M.D.
Docket Date 2021-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROBERT DUMIGAN, INDIVIDUALLY AND AS THE EXECUTOR OF THE ESTATE OF EDITH DUMIGAN VS HOLMES REGIONAL MEDICAL CENTER, INC. 5D2021-1087 2021-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-038662-X

Parties

Name Robert Dumigan
Role Appellant
Status Active
Representations Stephen Joseph Biggie
Name The Estate of Edith Dumigan
Role Appellant
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Andrew S. Bolin
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2022-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED FOR NEW TRIAL
Docket Date 2021-10-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CLERICAL ERROR
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2021-09-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AND AB ACCEPTED AS TIMELY
Docket Date 2021-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2021-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Dumigan
Docket Date 2021-09-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Robert Dumigan
Docket Date 2021-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/8
Docket Date 2021-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2021-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-07-28
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Robert Dumigan
Docket Date 2021-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ AS PREMATURE
Docket Date 2021-07-14
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 Robert Dumigan
Docket Date 2021-06-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
On Behalf Of Clerk Brevard
Docket Date 2021-06-17
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 5985 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-05-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-05-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Andrew S. Bolin 569097
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2021-05-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Stephen Joseph Biggie 0084035
On Behalf Of Robert Dumigan
Docket Date 2021-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 05/05/21
On Behalf Of Robert Dumigan
Docket Date 2021-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-05-06
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
ROBERT DUMIGAN, INDIVIDUALLY AND AS THE EXECUTOR OF THE ESTATE OF EDITH DUMIGAN VS HOLMES REGIONAL MEDICAL CENTER, INC., ET AL. 5D2019-1491 2019-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-038662-X

Parties

Name ESTATE OF BETTY S. SHAW
Role Appellant
Status Active
Name Robert Dumigan
Role Appellant
Status Active
Representations Stephen Joseph Biggie
Name APP PHARMACEUTICALS, LLC
Role Appellee
Status Active
Name APP PHARMACEUTICALS, INC.
Role Appellee
Status Active
Name BAXTER HEALTHCARE CORPORATION
Role Appellee
Status Active
Name CARDINAL HEALTH, INC.
Role Appellee
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Andrew S. Bolin
Name BAXTER INTERNATIONAL INC.
Role Appellee
Status Active
Name SCIENTIFIC PROTEIN LABORATORIES, LLC
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2020-03-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2020-01-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Robert Dumigan
Docket Date 2019-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Dumigan
Docket Date 2019-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2019-09-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 9/13
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client
Docket Date 2019-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2019-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Dumigan
Docket Date 2019-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2492 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-06-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/22/19
On Behalf Of Robert Dumigan
Docket Date 2019-05-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEPHEN JOSEPH BIGGIE 0084035
On Behalf Of Robert Dumigan
Docket Date 2019-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-20
Type Mandate
Subtype Mandate
Description Mandate
TEJASH DUNGARANI, M.D., HEALTH FIRST MEDICAL GROUP, LLC, HEALTH FIRST PHYSICIANS, INC. AND CAPE CANAVERAL HOSPITAL, INC. D/B/A CAPE CANAVERAL HOSPITAL VS CHARLES BENOIT, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DEBORAH BENOIT, EMILY COSTELLO, ARNP, BRANDON TAIVAL, D.O., SPACE COAST EMERGENCY PHYSICIANS, PLC AND HOLMES REGIONAL MEDICAL, ETC., ET AL 5D2019-0139 2019-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-045006

Parties

Name CAPE CANAVERAL HOSPITAL, INC.
Role Appellant
Status Active
Name HEALTH FIRST MEDICAL GROUP, LLC
Role Appellant
Status Active
Name HEALTH FIRST PHYSICIANS, INC.
Role Appellant
Status Active
Name Tejash Dungarani, M.D.
Role Appellant
Status Active
Representations Mary Jaye Hall, Wilbert R. Vancol
Name Estate of Deborah Benoit
Role Appellee
Status Active
Name Emily Costello, ARNP
Role Appellee
Status Active
Name SPACE COAST EMERGENCY PHYSICIANS, PLC
Role Appellee
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Brandon Taival, D.O.
Role Appellee
Status Active
Name Health First Pain Management Center
Role Appellee
Status Active
Name Charles Benoit
Role Appellee
Status Active
Representations Ryan A Fogg, David J. Halberg, Philip M. Burlington, Adam Richardson, Kevin T. O'Hara
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-07
Type Response
Subtype Response
Description RESPONSE ~ PER 1/28 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA BY 2/7- MOT TO ABATE
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles Benoit
Docket Date 2019-01-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KEVIN T. O'HARA 0613479
On Behalf Of Charles Benoit
Docket Date 2019-01-25
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Charles Benoit
Docket Date 2019-01-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA WILBERT R. VANCOL 0093132
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/15/19
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT REH TO 9/9
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of Charles Benoit
Docket Date 2020-08-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2020-06-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 5/14 ORDER
On Behalf Of Charles Benoit
Docket Date 2020-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED; OA TO BE HELD VIA ZOOM CONFERENCE; PARTIES ARE ADVISED TO CHECK WEBSITE FOR PANEL AND TIME CHANGES
Docket Date 2020-05-13
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 5/12 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2020-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE; W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2020-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/27
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-12-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA DUE 1/27
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Charles Benoit
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 12/13
Docket Date 2019-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Charles Benoit
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 11/13
Docket Date 2019-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Charles Benoit
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of Charles Benoit
Docket Date 2019-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/11
On Behalf Of Charles Benoit
Docket Date 2019-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/12
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 3106 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 5/2 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-05-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-01
Type Response
Subtype Response
Description RESPONSE ~ RE: 4/2 ORDER - ENTRY OF FINAL JUDGMENT
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-04-02
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS.
Docket Date 2019-03-28
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-03-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS- LACK OF JURIS
Docket Date 2019-02-12
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS TO ENTER FINAL ORDER.

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-09
Amendment 2022-01-21
Amendment 2021-05-27
ANNUAL REPORT 2021-03-03
Amendment 2020-11-30
ANNUAL REPORT 2020-06-15
Amendment 2020-03-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-08
Type:
Monitoring
Address:
1350 HICKORY ST, MELBOURNE, FL, 32901
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-03-26
Type:
Referral
Address:
8705 N. WICKHAM RD., VIERA, FL, 32940
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-17
Type:
Complaint
Address:
1350 S. HICKORY STREET, MELBOURNE, FL, 32901
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-08-28
Type:
Complaint
Address:
1350 S. HICKORY STREET, MELBOURNE, FL, 32901
Safety Health:
Health
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-0624371
In Care Of Name:
% ARTHUR C SPRINGER II
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:
1945-09
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Date of last update: 01 Jun 2025

Sources: Florida Department of State