Entity Name: | JACKSON HOSPITAL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Mar 1979 (46 years ago) |
Document Number: | 746223 |
FEI/EIN Number | 591960022 |
Address: | 4250 HOSPITAL DRIVE, MARIANNA, FL, 32446, US |
Mail Address: | P.O. BOX 1608, MARIANNA, FL, 32447, US |
ZIP code: | 32446 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER RHONDA J | Agent | 4250 HOSPITAL DRIVE, MARIANNA, FL, 32446 |
Name | Role | Address |
---|---|---|
WATTS NANCY A | Director | 4154 LAFAYETTE STREET, SUITE G, MARIANNA, FL, 32446 |
MOSELEY LINDA | Director | 2851 MAGNOLIA BLOSSOM LANE, MARIANNA, FL, 32446 |
PAYNE MATT | Director | 3112 WATSON DRIVE, MARIANNA, FL, 32446 |
SWINDLE EDWARD | Director | 1118 IRON BRIDGE ROAD, MARIANNA, FL, 32448 |
DUELL RON T | Director | 323 COMPASS LAKE DRIVE, ALFORD, FL, 32420 |
SHERREL JOSEPH T | Director | 4316 5TH AVENUE, MARIANNA, FL, 32446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2008-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Theodore Fagan, Appellant(s) v. All heirs of LaShan Fagan and The Estate of LaShan Fagan, Jackson County Hospital District; d/b/a Jackson Hospital; a/k/a Jackson County Hospital Foundation, Inc., Appellee(s). | 1D2023-0724 | 2023-03-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Theodore Fagan |
Role | Appellant |
Status | Active |
Representations | Joseph Lane, John Jameson Givens |
Name | Jackson County Hospital District |
Role | Appellee |
Status | Active |
Representations | Jaken E. Roane |
Name | Jackson Hospital |
Role | Appellee |
Status | Active |
Name | JACKSON HOSPITAL FOUNDATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Ana Maria Garcia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Clayton O. Rooks, III |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-02-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 379 So. 3d 1213 |
View | View File |
Docket Date | 2023-09-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Theodore Fagan |
View | View File |
Docket Date | 2023-08-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension of Time - Reply Brief |
On Behalf Of | Theodore Fagan |
Docket Date | 2023-08-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Jackson County Hospital District |
View | View File |
Docket Date | 2023-07-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - AB 42 days/AB 42 days 8/14/23 |
On Behalf Of | Jackson County Hospital District |
Docket Date | 2023-06-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Theodore Fagan |
Docket Date | 2023-05-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Theodore Fagan |
Docket Date | 2023-05-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed-Docketing Statement |
View | View File |
Docket Date | 2023-04-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief 20 days/ IB 20 days |
On Behalf Of | Theodore Fagan |
Docket Date | 2023-04-20 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 289 pages |
Docket Date | 2023-04-03 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-03-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-03-28 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
Docket Date | 2023-03-28 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Date of last update: 01 Feb 2025
Sources: Florida Department of State