Search icon

TARPON SPRINGS HOSPITAL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: TARPON SPRINGS HOSPITAL FOUNDATION, 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: 23 Jun 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2000 (25 years ago)
Document Number: 718695
FEI/EIN Number 590898901

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

Address: 1395 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689, US
Mail Address: 1395 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760786727 2011-01-06 2018-12-04 1395 S PINELLAS AVE, TARPON SPRINGS, FL, 346893790, US 1395 S PINELLAS AVE, TARPON SPRINGS, FL, 346893790, US

Contacts

Phone +1 727-942-5000

Authorized person

Name CALEB HEINRICH
Role CFO
Phone 7279425107

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes
Taxonomy Code 207RG0300X - Geriatric Medicine (Internal Medicine) Physician
Is Primary No
Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary No
Taxonomy Code 208000000X - Pediatrics Physician
Is Primary No
Taxonomy Code 208600000X - Surgery Physician
Is Primary No
Taxonomy Code 2086S0122X - Plastic and Reconstructive Surgery Physician
Is Primary No
Taxonomy Code 213E00000X - Podiatrist
Is Primary No
Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary No

Key Officers & Management

Name Role Address
Didenko Dima Director 3100 E. Fletcher Avenue, Tampa, FL, 33613
Addiscott Lynn Assi 900 Hope Way, Altamonte Springs, FL, 32714
Bergherm Bruce Chairman 1395 S Pinellas Ave, Tarpon Springs, FL, 34689
Butcher Jack Secretary 1395 S Pinellas Ave, Tarpon Springs, FL, 34689
Davis Rodrigo MD Director 1395 S Pinellas Ave, Tarpon Springs, FL, 34689
Didenko Vadym Director 1395 S Pinellas Ave, Tarpon Springs, FL, 34689
Schuman Jessica Agent 1395 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000106267 PT SOLUTIONS PHYSICAL THERAPY SPRING HILL ACTIVE 2024-08-30 2029-12-31 - 3247 COMMERCIAL WAY, SPRING HILL, FL, 34606
G24000103552 PT SOLUTIONS PHYSICAL THERAPY MARINER SQUARE ACTIVE 2024-08-29 2029-12-31 - 13070 CORTEZ BLVD, BROOKSVILLE, FL, 34613
G24000103548 PT SOLUTIONS PHYSICAL THERAPY RIVER RIDGE ACTIVE 2024-08-29 2029-12-31 - 8422 RIDGE RD, SUITE 3, NEW PORT RICHEY, FL, 34654
G24000038174 ADVENTHEALTH WEST FLORIDA DIVISION ACTIVE 2024-03-15 2029-12-31 - 14055 RIVEREDGE DRIVE, SUITE 250, TAMPA, FL, 33637
G23000042936 PT SOLUTIONS PHYSICAL THERAPY HERNANDO BEACH ACTIVE 2023-04-04 2028-12-31 - 1527 COMMERCIAL WAY, SPRING HILL, FL, 34606
G23000042926 PT SOLUTIONS PHYSICAL THERAPY NORTH PORT RICHEY ACTIVE 2023-04-04 2028-12-31 - 9223 US HWY 19, PORT RICHEY, FL, 34668
G22000065959 PT SOLUTIONS PHYSICAL THERAPY PINELLAS PARK ACTIVE 2022-05-27 2027-12-31 - 3790 PARK BLVD., PINELLAS PARK, FL, 33781
G22000065352 PT SOLUTIONS PHYSICAL THERAPY PINELLAS PARK ACTIVE 2022-05-26 2027-12-31 - 3790 PARK BLVD., PINELLAS PARK, FL, 3790
G22000051164 PT SOLUTIONS PHYSICAL THERAPY PINELLAS PARK ACTIVE 2022-04-22 2027-12-31 - 3790 PARK BLVD., PINELLAS PARK, FL, 33781
G22000049580 ADVENTHEALTH MEDICAL GROUP MULTISPECIALTY AT TARPON SPRINGS ACTIVE 2022-04-19 2027-12-31 - 1501 SOUTH PINELLAS AVENUE, SUITE T, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-08 Schuman, Jessica -
REGISTERED AGENT ADDRESS CHANGED 2011-05-10 1395 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-12 1395 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2006-06-12 1395 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL 34689 -
AMENDMENT 2000-08-31 - -
AMENDMENT 1988-12-23 - -

Court Cases

Title Case Number Docket Date Status
GEICO GENERAL INSURANCE COMPANY VS TARPON SPRINGS HOSPITAL FOUNDATION, INC., D/B/A FLORIDA HOSPITAL NORTH PINELLAS A/A/O SUZANNE KELLOGG 5D2021-1861 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-020690-O

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Suzanne Kellogg
Role Respondent
Status Active
Name Florida Hospital North Pinellas
Role Respondent
Status Active
Name TARPON SPRINGS HOSPITAL FOUNDATION, INC.
Role Respondent
Status Active
Representations David B. Alexander, Chad A. Barr
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-09-22
Type Response
Subtype Response
Description RESPONSE ~ PER 9/22 ORDER
On Behalf Of Tarpon Springs Hospital Foundation, Inc.
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 2021-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico General Insurance 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 9/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-19
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 Tarpon Springs Hospital Foundation, Inc.
Docket Date 2021-08-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Tarpon Springs Hospital Foundation, Inc.
Docket Date 2021-08-11
Type Response
Subtype Response
Description RESPONSE ~ PER 7/26 ORDER
On Behalf Of Tarpon Springs Hospital Foundation, Inc.
Docket Date 2021-07-26
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2021-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tarpon Springs Hospital Foundation, 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 Tarpon Springs Hospital Foundation, 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 General Insurance Company
Docket Date 2021-07-23
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/23/2021
On Behalf Of Geico General Insurance Company
Docket Date 2021-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico General Insurance Company

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
Reg. Agent Change 2020-05-19
ANNUAL REPORT 2019-04-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0898901 Corporation Unconditional Exemption 1395 S PINELLAS AVE, TARPON SPGS, FL, 34689-3790 1956-05
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 124980186
Income Amount 165407061
Form 990 Revenue Amount 165387180
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 TARPON SPRINGS HOSPITAL FOUNDATION INC
EIN 59-0898901
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name TARPON SPRINGS HOSPITAL FOUNDATION INC
EIN 59-0898901
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name TARPON SPRINGS HOSPITAL FOUNDATION INC
EIN 59-0898901
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name TARPON SPRINGS HOSPITAL FOUNDATION INC
EIN 59-0898901
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name TARPON SPRINGS HOSPITAL FOUNDATION INC
EIN 59-0898901
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name TARPON SPRINGS HOSPITAL FOUNDATION INC
EIN 59-0898901
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name TARPON SPRINGS HOSPITAL FOUNDATION INC
EIN 59-0898901
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name TARPON SPRINGS HOSPITAL FOUNDATION INC
EIN 59-0898901
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name TARPON SPRINGS HOSPITAL FOUNDATION INC
EIN 59-0898901
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name TARPON SPRINGS HOSPITAL FOUNDATION INC
EIN 59-0898901
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name TARPON SPRINGS HOSPITAL FOUNDATION INC
EIN 59-0898901
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name TARPON SPRINGS HOSPITAL FOUNDATION INC
EIN 59-0898901
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name TARPON SPRINGS HOSPITAL FOUNDATION INC
EIN 59-0898901
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name TARPON SPRINGS HOSPITAL FOUNDATION INC
EIN 59-0898901
Tax Period 201612
Filing Type E
Return Type 990T
File View File
Organization Name TARPON SPRINGS HOSPITAL FOUNDATION INC
EIN 59-0898901
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name TARPON SPRINGS HOSPITAL FOUNDATION INC
EIN 59-0898901
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State