Search icon

BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BAPTIST HEALTH SOUTH FLORIDA 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: 18 May 1979 (46 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: 747255
FEI/EIN Number 591923401

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

Address: 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143, US
Mail Address: 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC., ILLINOIS CORP_73044596 ILLINOIS

Key Officers & Management

Name Role Address
DRODY LANI K Chairman 6855 RED ROAD - SUITE 600, CORAL GABLES, FL, 33143
BERRIN ROBERT G Chairman 6855 RED ROAD - SUITE 600, CORAL GABLES, FL, 33143
BERRIN ROBERT G Em 6855 RED ROAD - SUITE 600, CORAL GABLES, FL, 33143
KATZ MICHAEL L Vice Chairman 6855 RED ROAD - SUITE 600, CORAL GABLES, FL, 33143
Cobb Tobin Secretary 6855 RED ROAD - SUITE 600, CORAL GABLES, FL, 33143
KNIGHT ERIN D Treasurer 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143
VILLOCH ALEXANDRA K Chief Executive Officer 6855 RED ROAD - SUITE 600, CORAL GABLES, FL, 33143
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061520 BETHESDA HOSPITAL FUND ACTIVE 2021-05-04 2026-12-31 - 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143
G21000061365 BETHESDA MEMORIAL HOSPITAL ACTIVE 2021-05-04 2026-12-31 - 6855 RED ROAD, SUITE 600, MIAMI, FL, 33143
G21000061386 BETHESDA MEMORIAL ACTIVE 2021-05-04 2026-12-31 - 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143
G21000061403 BETHESDA HOSPITAL EAST ACTIVE 2021-05-04 2026-12-31 - 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143
G21000061405 BETHESDA HOSPITAL WEST ACTIVE 2021-05-04 2026-12-31 - 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143
G21000061504 BETHESDA MEMORIAL FOUNDATION ACTIVE 2021-05-04 2026-12-31 - 6855 RED ROAD, SUITE 600, MIAMI, FL, 33143
G21000061505 BETHESDA AUXILIARY ACTIVE 2021-05-04 2026-12-31 - 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143
G21000007726 MIAMI INNOVATION INSTITUTE ACTIVE 2021-01-15 2026-12-31 - 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143
G20000039686 BAPTIST HEALTH MEDICAL GROUP FOUNDATION ACTIVE 2020-04-09 2025-12-31 - 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143
G20000039697 CENTER FOR THE ADVANCEMENT OF LEARNING FOUNDATION ACTIVE 2020-04-09 2025-12-31 - 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
MERGER 2021-03-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000213139
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 6855 RED ROAD, SUITE 600, CORAL GABLES, FL 33143 -
CHANGE OF MAILING ADDRESS 2012-02-01 6855 RED ROAD, SUITE 600, CORAL GABLES, FL 33143 -
AMENDED AND RESTATEDARTICLES 2005-11-21 - -
AMENDED AND RESTATEDARTICLES 2005-01-27 - -
AMENDMENT AND NAME CHANGE 2002-03-28 BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC. -
AMENDED AND RESTATEDARTICLES 2002-03-28 - -
AMENDED AND RESTATEDARTICLES 1999-08-19 - -

Court Cases

Title Case Number Docket Date Status
ISRAEL REYES, etc., et al., VS BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC., etc., et al., 3D2021-1945 2021-09-29 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
13-37232

Parties

Name MICHELLE COFFEY-GARCIA
Role Appellant
Status Active
Name ISRAEL REYES
Role Appellant
Status Active
Representations CARLOS R. DIEZ-ARGUELLES, Kara Rockenbach Link, Daniel M. Schwarz, MARIA D. TEJEDOR
Name JOSE M. GARCIA, L.L.C.
Role Appellant
Status Active
Name SCOTT J. DUNKIN, D.O.
Role Appellee
Status Active
Name KENDALL HEALTHCARE GROUP, LTD.
Role Appellee
Status Active
Name SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Role Appellee
Status Active
Name BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Role Appellee
Status Active
Representations JULIA M. INGLE, KEVIN P. O'CONNOR, SCOTT E. SOLOMON, Jessica M. Hernandez, SPENCER J. WELLBORN, JESSIKA ARCE GRAHAM, PAUL R. BORR, MARY J. STREET, PAIGE I. SAPERSTEIN, ANDREW R. SPECTOR, VIVIANA P. VARELA
Name CLARISSA CARBO, C.N.M
Role Appellee
Status Active
Name JORGE L. GOMEZ, M.D.
Role Appellee
Status Active
Name ANTHONY LAI, M.D.
Role Appellee
Status Active
Name ERIC S. RUNYON, D.O.
Role Appellee
Status Active
Name PAVILLION FOR WOMEN'S CARE, LLC
Role Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellees’ Motion for Rehearing and Motion for Certification is hereby denied. Appellees’ Motion for Rehearing En Banc is likewise denied.
Docket Date 2023-04-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC, AND MOTION FOR CERTIFICATION
On Behalf Of ISRAEL REYES
Docket Date 2023-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ DEFENDANTS'/APPELLEES' MOTION FOR REHEARING,MOTION FOR REHEARING EN BANC, AND MOTION FORCERTIFICATION
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2023-03-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2023-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Appellate Attorneys’ Fees Against Appellee Pavillion for Women’s Care, LLC, it is ordered that said Motion is granted, conditioned upon the trial court’s determination that the demand for judgment complies with Florida law. Accordingly, this matter is remanded to the trial court.
Docket Date 2023-02-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2022-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ISRAEL REYES
Docket Date 2022-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2022-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/08/2022
Docket Date 2022-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/09/2022
Docket Date 2022-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2022-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Withdrawn - See Notice of 6/13/22.
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/10/2022
Docket Date 2022-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellants’ Second Motion to Supplement the Record, filed on April 8, 2022, the Motion is granted as to items one (1) and four (4). The record on appeal is accordingly supplemented with the document and transcript that are contained in the Appendix to the Motion, listed as item 1 and item 4. The Motion is, however, denied as to items two (2) and three (3), as described and identified in the Motion.
Docket Date 2022-04-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE KENDALL REGIONAL HOSPITAL'S RESPONSE INOPPOSITION TO APPELLANTS' SECOND MOTION TO SUPPLEMENTTHE RECORD ON APPEAL
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2022-04-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES', SOUTH FLORIDA PERINATAL, P.L., JORGE GOMEZ, M.D., AND ANTHONY LAI, M.D., RESPONSE IN OPPOSITION TO APPELLANTS' SECOND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2022-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEESAGAINST APPELLEE, PAVILLION FOR WOMEN'S CARE, LLC
On Behalf Of ISRAEL REYES
Docket Date 2022-04-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION FOR APPELLATEATTORNEYS' FEES AGAINST APPELLEE, PAVILLION FORWOMEN'S CARE, LLC
On Behalf Of ISRAEL REYES
Docket Date 2022-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of ISRAEL REYES
Docket Date 2022-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ISRAEL REYES
Docket Date 2022-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISRAEL REYES
Docket Date 2022-04-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ISRAEL REYES
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-8 days to 4/08/2022
Docket Date 2022-03-31
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 ISRAEL REYES
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 3/31/22
Docket Date 2022-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISRAEL REYES
Docket Date 2022-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISRAEL REYES
Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/11/2022
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/09/2022
Docket Date 2022-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISRAEL REYES
Docket Date 2021-12-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record, filed on December 27, 2021, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2021-12-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of ISRAEL REYES
Docket Date 2021-12-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of ISRAEL REYES
Docket Date 2021-12-15
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISRAEL REYES
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/05/2022
Docket Date 2021-11-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2021-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2021-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 October 9, 2021.
Docket Date 2021-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing for a notice of appeal is due.
Docket Date 2021-09-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-20
Merger 2021-03-11
ANNUAL REPORT 2021-02-27
Reg. Agent Change 2020-07-23
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2019-04-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1923401 Corporation Unconditional Exemption 6855 RED ROAD STE 600, CORAL GABLES, FL, 33143-3518 1979-08
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 420706974
Income Amount 148800099
Form 990 Revenue Amount 51946522
National Taxonomy of Exempt Entities Health Care: Fund Raising and/or Fund Distribution
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 BAPTIST HEALTH SOUTH FLORIDA FOUNDATION INC
EIN 59-1923401
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name BAPTIST HEALTH SOUTH FLORIDA FOUNDATION INC
EIN 59-1923401
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name BAPTIST HEALTH SOUTH FLORIDA FOUNDATION INC
EIN 59-1923401
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name BAPTIST HEALTH SOUTH FLORIDA FOUNDATION INC
EIN 59-1923401
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name BAPTIST HEALTH SOUTH FLORIDA FOUNDATION INC
EIN 59-1923401
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name BAPTIST HEALTH SOUTH FLORIDA FOUNDATION INC
EIN 59-1923401
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name BAPTIST HEALTH SOUTH FLORIDA FOUNDATION INC
EIN 59-1923401
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name BAPTIST HEALTH SOUTH FLORIDA FOUNDATION INC
EIN 59-1923401
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name BAPTIST HEALTH SOUTH FLORIDA FOUNDATION INC
EIN 59-1923401
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name BAPTIST HEALTH SOUTH FLORIDA FOUNDATION
EIN 59-1923401
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name BAPTIST HEALTH SOUTH FLORIDA FOUNDATION
EIN 59-1923401
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name BAPTIST HEALTH SOUTH FLORIDA FOUNDATION INC
EIN 59-1923401
Tax Period 201509
Filing Type E
Return Type 990
File View File
Organization Name BAPTIST HEALTH SOUTH FLORIDA FOUNDATION INC
EIN 59-1923401
Tax Period 201509
Filing Type P
Return Type 990A
File View File
Organization Name BAPTIST HEALTH SOUTH FLORIDA FOUNDATION INC
EIN 59-1923401
Tax Period 201409
Filing Type E
Return Type 990
File View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State