Search icon

MARINERS HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: MARINERS 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: 16 May 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: 747197
FEI/EIN Number 591987355

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

Address: 91500 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070, US
Mail Address: 91500 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073119376 2020-12-10 2021-03-11 6855 S RED RD STE 600, SOUTH MIAMI, FL, 331433518, US 91500 OVERSEAS HWY, TAVERNIER, FL, 330702547, US

Contacts

Phone +1 305-434-3000

Authorized person

Name MR. DREW GROSSMAN
Role CEO
Phone 7866627111

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
Is Primary Yes

Key Officers & Management

Name Role Address
GROSSMAN DREW A Chief Executive Officer 91500 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070
HERSHOFF JAY A Director 91500 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070
BROWN BETTE Chairman 91500 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070
MARTIN JOY C Secretary 91500 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070
WALLACE AUDRA HILL Vice Chairman 91500 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070
BAUER SALLY AMD Director 91500 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDED AND RESTATEDARTICLES 2015-03-30 - -
AMENDMENT 2011-08-22 - -
AMENDMENT 2010-08-11 - -
AMENDED AND RESTATEDARTICLES 2005-01-27 - -
AMENDMENT 2004-06-15 - -
AMENDED AND RESTATEDARTICLES 2002-03-28 - -
NAME CHANGE AMENDMENT 2002-03-28 MARINERS HOSPITAL, INC. -
AMENDED AND RESTATEDARTICLES 2000-04-03 - -

Court Cases

Title Case Number Docket Date Status
Angel Tomas, Appellant v. Dmitry Sandler, etc., et al., Appellees. 3D2023-2157 2023-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
22-34

Parties

Name Angel Tomas
Role Appellant
Status Active
Representations Philip Maurice Gerson, Edward Schwartz
Name Southernmost Foot & Ankle Specialists, PA
Role Appellee
Status Active
Representations Zachary Dean Trapp
Name GOOD HEALTH CLINIC INC.
Role Appellee
Status Active
Representations Zachary Dean Trapp
Name Dmitry Sandler, DPM
Role Appellee
Status Active
Representations Zachary Dean Trapp
Name MARINERS HOSPITAL, INC.
Role Appellee
Status Active
Representations Jackson Frederick McCoy, Jessica Lauren Gross
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days 05/13/2024
On Behalf Of Angel Tomas
View View File
Docket Date 2024-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Southernmost Foot & Ankle Specialists, PA
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Mariners Hospital, Inc.'s Motion for Extension of Time to file answer brief is hereby granted to and including September 9, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-10-07
Type Brief
Subtype Reply Brief
Description Consolidated Reply Brief of Appellant
On Behalf Of Angel Tomas
View View File
Docket Date 2024-09-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mariners Hospital, Inc.
View View File
Docket Date 2024-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Southernmost Foot & Ankle Specialists, PA
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees Dmitry Sandler, DPM and Southernmost Foot & Ankle Specialists, P.A.'s Motion for Extension of Time to file the answer brief is hereby granted to and including September 9, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time to File AB-60 days to 08/09/2024
On Behalf Of Good Health Clinic
View View File
Docket Date 2024-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Angel Tomas
View View File
Docket Date 2024-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Angel Tomas
View View File
Docket Date 2024-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Angel Tomas
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file Initial Brief-30 days to 03/13/2024
On Behalf Of Angel Tomas
View View File
Docket Date 2024-01-24
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mariners Hospital, Inc.
View View File
Docket Date 2023-12-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Angel Tomas
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 15, 2023.
View View File
Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-No order attached.
On Behalf Of Angel Tomas
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Angel Tomas
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time for Appellee, Mariners Hospital, Inc., to Serve Answer Brief
On Behalf Of Mariners Hospital, Inc.
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southernmost Foot & Ankle Specialists, PA
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 30 days to 04/12/2024
On Behalf Of Angel Tomas
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on February 23, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are attached to said Motion
View View File
ORLANDO AND ANNMARIE MOREJON, VS MARINERS HOSPITAL, INC., etc., et al., 3D2015-1711 2015-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-6875

Parties

Name ANNMARIE MOREJON
Role Appellant
Status Active
Representations CHRISTOPHER J. LYNCH, C. DAVID DURKEE
Name ORLANDO MOREJON
Role Appellant
Status Active
Name MARINERS HOSPITAL, INC.
Role Appellee
Status Active
Name SOUTH MIAMI HOSPITAL, INC.
Role Appellee
Status Active
Representations GLENN P. FALK, JR., JACKSON F. MCCOY, RICHARD A. WARREN
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing/certification is hereby denied. SUAREZ, C.J., and ROTHENBERG and EMAS, JJ., concur.
Docket Date 2016-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-08
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of SOUTH MIAMI HOSPITAL, INC.
Docket Date 2016-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and certification
On Behalf Of ANNMARIE MOREJON
Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants¿ unopposed motion for extension of time to file a motion for rehearing is granted to and including June 30, 2016.
Docket Date 2016-06-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file the motion for rehearing
On Behalf Of ANNMARIE MOREJON
Docket Date 2016-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-06-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2016-05-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-05-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANNMARIE MOREJON
Docket Date 2016-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANNMARIE MOREJON
Docket Date 2016-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including April 8, 2016.
Docket Date 2016-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ANNMARIE MOREJON
Docket Date 2016-03-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-17 days to 3/21/16
Docket Date 2016-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ANNMARIE MOREJON
Docket Date 2016-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTH MIAMI HOSPITAL, INC.
Docket Date 2016-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH MIAMI HOSPITAL, INC.
Docket Date 2016-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Mariners Hospital)-45 days to 2/29/16
Docket Date 2016-01-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of SOUTH MIAMI HOSPITAL, INC.
Docket Date 2015-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNMARIE MOREJON
Docket Date 2015-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANNMARIE MOREJON
Docket Date 2015-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ANNMARIE MOREJON
Docket Date 2015-11-19
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 ANNMARIE MOREJON
Docket Date 2015-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/21/15.
Docket Date 2015-10-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-10-05
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 ANNMARIE MOREJON
Docket Date 2015-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 11/20/15.
Docket Date 2015-09-18
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on August 21, 2015 is hereby discharged and the appeal is allow to proceed.
Docket Date 2015-09-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-09-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended notice of appeal
On Behalf Of ANNMARIE MOREJON
Docket Date 2015-09-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Although the appeal in this case is premature because the order appealed is not final, Florida Rule of Appellate Procedure Rule 9.110(l) provides "[b]efore dismissal, the court in its discretion may grant the parties additional time to obtain a final order from the lower tribunal." We exercise that discretion here and grant Appellants thirty (30) days from the date of this order to obtain a final order from the trial court and to file an amended notice of appeal. Failure to timely comply with this order will cause this appeal to be dismissed without prejudice. This decision does not affect the progress of the appeal.
Docket Date 2015-08-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ANNMARIE MOREJON
Docket Date 2015-08-28
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause and motion for leave to file amended notice of appeal
On Behalf Of ANNMARIE MOREJON
Docket Date 2015-08-21
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order on appeal appears only to grant a motion to dismiss the complaint, rather than actually dismissing the complaint or cause of action, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2015-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-02
Reg. Agent Change 2020-07-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1987355 Corporation Unconditional Exemption 91500 OVERSEAS HWY, TAVERNIER, FL, 33070-2547 1980-05
In Care of Name % FINANCE DEPARTMENT
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 2023-09
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 Sep
Asset Amount 55890133
Income Amount 105146708
Form 990 Revenue Amount 105129826
National Taxonomy of Exempt Entities Health Care: Hospital, General
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 MARINERS HOSPITAL INC
EIN 59-1987355
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name MARINERS HOSPITAL INC
EIN 59-1987355
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name MARINERS HOSPITAL INC
EIN 59-1987355
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name MARINERS HOSPITAL INC
EIN 59-1987355
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name MARINERS HOSPITAL INC
EIN 59-1987355
Tax Period 202009
Filing Type P
Return Type 990T
File View File
Organization Name MARINERS HOSPITAL INC
EIN 59-1987355
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name MARINERS HOSPITAL INC
EIN 59-1987355
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name MARINERS HOSPITAL INC
EIN 59-1987355
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name MARINERS HOSPITAL INC
EIN 59-1987355
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name MARINERS HOSPITAL INC
EIN 59-1987355
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name MARINERS HOSPITAL INC
EIN 59-1987355
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name MARINERS HOSPITAL INC
EIN 59-1987355
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name MARINERS HOSPITAL INC
EIN 59-1987355
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name MARINERS HOSPITAL INC
EIN 59-1987355
Tax Period 201509
Filing Type E
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State