Entity Name: | TALLAHASSEE MEMORIAL HEALTHCARE, 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: | 27 Jun 1979 (46 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Sep 2009 (15 years ago) |
Document Number: | 747823 |
FEI/EIN Number |
591917016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 MICCOSUKEE RD., TALLAHASSEE, FL, 32308, US |
Mail Address: | 1401 CENTERVILLE RD., BOX 210, TALLAHASSEE, FL, 32308 |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1992532477 | 2024-09-18 | 2024-09-18 | 1607 SAINT JAMES CT STE 1, TALLAHASSEE, FL, 323085352, US | 1002 N ARNOLD RD, PANAMA CITY BEACH, FL, 324132291, US | |||||||||||||||
|
Phone | +1 850-431-4556 |
Fax | 8504316315 |
Authorized person
Name | JENNIFER PARKS |
Role | PRESIDENT |
Phone | 8504316234 |
Taxonomy
Taxonomy Code | 207L00000X - Anesthesiology Physician |
Is Primary | Yes |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300GN0KGRQWBJ8E65 | 747823 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Davis, Judy, Risk Manager/TMRMC, 1300 Miccosukee Road, Tallahassee, US-FL, US, 32308 |
Headquarters | 1300 Miccosukee Road, Tallahassee, US-FL, US, 32308 |
Registration details
Registration Date | 2015-03-13 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-03-10 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 747823 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TALLAHASSEE MEMORIAL HEALTHCARE, INC. HEALTH AND WELFARE PLAN | 2023 | 591917016 | 2024-06-04 | TALLAHASSEE MEMORIAL HEALTHCARE, INC. | 4082 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 3787 |
Signature of
Role | Plan administrator |
Date | 2024-06-04 |
Name of individual signing | PRISCILLA NEEDHAM |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2005-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 8504315250 |
Plan sponsor’s address | 1623 MEDICAL DRIVE, SUITE 1, TALLAHASSEE, FL, 32308 |
Signature of
Role | Plan administrator |
Date | 2024-10-02 |
Name of individual signing | RHONDA HENKEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1998-07-01 |
Business code | 622000 |
Sponsor’s telephone number | 8504310627 |
Plan sponsor’s mailing address | 1623 MEDICAL DR STE 1, TALLAHASSEE, FL, 323084685 |
Plan sponsor’s address | 1623 MEDICAL DR STE 1, TALLAHASSEE, FL, 323084685 |
Number of participants as of the end of the plan year
Active participants | 3940 |
Signature of
Role | Plan administrator |
Date | 2023-10-25 |
Name of individual signing | PRISCILLA NEEDHAM |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-10-25 |
Name of individual signing | PRISCILLA NEEDHAM |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 506 |
Effective date of plan | 2014-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 8504315238 |
Plan sponsor’s mailing address | 1300 MICCOSUKEE RD, TALLAHASSEE, FL, 323085054 |
Plan sponsor’s address | 1300 MICCOSUKEE RD, TALLAHASSEE, FL, 323085054 |
Number of participants as of the end of the plan year
Active participants | 3207 |
Signature of
Role | Plan administrator |
Date | 2022-07-25 |
Name of individual signing | WILLIAM GIUDICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1998-07-01 |
Business code | 622000 |
Sponsor’s telephone number | 8504315238 |
Plan sponsor’s mailing address | 1300 MICCOSUKEE RD, TALLAHASSEE, FL, 323085054 |
Plan sponsor’s address | 1300 MICCOSUKEE RD, TALLAHASSEE, FL, 323085054 |
Number of participants as of the end of the plan year
Active participants | 5064 |
Signature of
Role | Plan administrator |
Date | 2022-07-25 |
Name of individual signing | WILLIAM GIUDICE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-07-25 |
Name of individual signing | WILLIAM GIUDICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 507 |
Effective date of plan | 2005-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 8504315238 |
Plan sponsor’s mailing address | 1300 MICCOSUKEE RD, TALLAHASSEE, FL, 323085054 |
Plan sponsor’s address | 1300 MICCOSUKEE RD, TALLAHASSEE, FL, 323085054 |
Number of participants as of the end of the plan year
Active participants | 438 |
Signature of
Role | Plan administrator |
Date | 2022-07-25 |
Name of individual signing | WILLIAM GIUDICE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-07-25 |
Name of individual signing | WILLIAM GIUDICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 505 |
Effective date of plan | 1998-07-01 |
Business code | 622000 |
Sponsor’s telephone number | 8504315238 |
Plan sponsor’s mailing address | 1300 MICCOSUKEE RD, TALLAHASSEE, FL, 323085054 |
Plan sponsor’s address | 1300 MICCOSUKEE RD, TALLAHASSEE, FL, 323085054 |
Number of participants as of the end of the plan year
Active participants | 1977 |
Signature of
Role | Plan administrator |
Date | 2022-07-25 |
Name of individual signing | WILLIAM GIUDICE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-07-25 |
Name of individual signing | WILLIAM GIUDICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1998-07-01 |
Business code | 622000 |
Sponsor’s telephone number | 8504315238 |
Plan sponsor’s mailing address | 1300 MICCOSUKEE RD, TALLAHASSEE, FL, 323085054 |
Plan sponsor’s address | 1300 MICCOSUKEE RD, TALLAHASSEE, FL, 323085054 |
Number of participants as of the end of the plan year
Active participants | 4334 |
Signature of
Role | Plan administrator |
Date | 2022-07-25 |
Name of individual signing | WILLIAM GIUDICE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-07-25 |
Name of individual signing | WILLIAM GIUDICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 507 |
Effective date of plan | 2005-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 8504315238 |
Plan sponsor’s mailing address | 1300 MICCOSUKEE RD, TALLAHASSEE, FL, 323085054 |
Plan sponsor’s address | 1300 MICCOSUKEE RD, TALLAHASSEE, FL, 323085054 |
Number of participants as of the end of the plan year
Active participants | 383 |
Signature of
Role | Plan administrator |
Date | 2021-07-26 |
Name of individual signing | WILLIAM GIUDICE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-07-26 |
Name of individual signing | WILLIAM GIUDICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1998-07-01 |
Business code | 622000 |
Sponsor’s telephone number | 8504315238 |
Plan sponsor’s mailing address | 1300 MICCOSUKEE ROAD, TALLAHASSEE, FL, 323085054 |
Plan sponsor’s address | 1300 MICCOSUKEE ROAD, TALLAHASSEE, FL, 323085054 |
Number of participants as of the end of the plan year
Active participants | 4345 |
Signature of
Role | Plan administrator |
Date | 2021-07-26 |
Name of individual signing | WILLIAM GIUDICE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-07-26 |
Name of individual signing | WILLIAM GIUDICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
O'BRYANT MARK | Chief Executive Officer | 1300 MICCOSUKEE RD, TALLAHASSEE, FL, 32308 |
Bradshaw Sally | Secretary | 1300 MICCOSUKEE RD., TALLAHASSEE, FL, 32308 |
Truman Thomas | Chairman | 1300 Miccosukee Road, Tallahassee, FL, 32308 |
Murray Erman E | Vice Chairman | 1300 Miccosukee Road, Tallahassee, FL, 32308 |
Killius James | Treasurer | 1300 MICCOSUKEE RD., TALLAHASSEE, FL, 32308 |
Needham Priscilla | Chief Financial Officer | 1300 MICCOSUKEE RD., TALLAHASSEE, FL, 32308 |
DAVIS JUDY | Agent | RISK MANAGER/TMRMC, TALLAHASSEE, FL, 32308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000025272 | AERRIS | ACTIVE | 2025-02-21 | 2030-12-31 | - | 1300 MICCOUSKEE ROAD, TALLAHASSEE, FL, 32308 |
G24000085914 | AERRIS ALLIANCE | ACTIVE | 2024-07-18 | 2029-12-31 | - | 1300 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308 |
G24000061983 | TMHPP URGENT CARE PANAMA CITY BEACH | ACTIVE | 2024-05-13 | 2029-12-31 | - | 1607 ST. JAMES COURT, SUITE 1, TALLAHASSEE, FL, 32308 |
G23000130377 | TALLAHASSEE MEMORIAL URGENT CARE CENTER-TENNESSEE STREET | ACTIVE | 2023-10-23 | 2028-12-31 | - | 410 W TENNESSEE STREET, TALLAHASSEE, FL, 32301 |
G23000075153 | TMH PHYSICAN PARTNERS-NEUROPSYCHOLOGY | ACTIVE | 2023-06-22 | 2028-12-31 | - | 2633 CENTENNIAL BLVD SUITE 201, TALLAHASSEE, FL, 32308 |
G23000039293 | TMH PHYSICIAN PARTNERS ENDOCRINOLOGY, OBESITY & DIABETES | ACTIVE | 2023-03-27 | 2028-12-31 | - | 2633 CENTENNIAL BLVD STE 100, TALLAHASSEE, FL, 32308 |
G22000078426 | TMH PHYSICIAN PARTNERS PANAMA CITY | ACTIVE | 2022-06-30 | 2027-12-31 | - | 651 GRAND PANAMA BLVD, BLDG B-2, STE 100-101, PANAMA CITY BEACH, FL, 32407 |
G22000056364 | TMH PHYSICAN PARTNERS-PRIMARY CARE IN CARRABELLE | ACTIVE | 2022-05-04 | 2027-12-31 | - | 110 NE 5TH STREET, CARRABELLE, FL, 32322 |
G22000056363 | TMH PHYSICAN PARTNERS-PRIMARY CARE IN APALACHICOLA | ACTIVE | 2022-05-04 | 2027-12-31 | - | 137 12TH STREET, APALACHICOLA, FL, 32320 |
G22000056362 | TMH-PHYSICIAN PARTNERS-MAHAN OAKS | ACTIVE | 2022-05-04 | 2027-12-31 | - | 2888 MAHAN OAKS SUITE 6, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-25 | 1300 MICCOSUKEE RD., TALLAHASSEE, FL 32308 | - |
AMENDED AND RESTATEDARTICLES | 2009-09-28 | - | - |
AMENDED AND RESTATEDARTICLES | 1999-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 1999-05-12 | 1300 MICCOSUKEE RD., TALLAHASSEE, FL 32308 | - |
NAME CHANGE AMENDMENT | 1998-04-23 | TALLAHASSEE MEMORIAL HEALTHCARE, INC. | - |
REGISTERED AGENT NAME CHANGED | 1991-07-17 | DAVIS, JUDY | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-07-17 | RISK MANAGER/TMRMC, 1300 MICCOSUKEE ROAD, TALLAHASSEE, FL 32308 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tallahassee Memorial Healthcare, Inc., Petitioner(s) v. Johndell Lovino Directo, Raymund Raval, and Professionals to USA, Inc., Respondent(s). | 1D2024-1705 | 2024-07-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Johndell Lovino Directo |
Role | Respondent |
Status | Active |
Representations | Magen Elizabeth Kellam, Vito Michael Roppo |
Name | Raymund Raval |
Role | Respondent |
Status | Active |
Name | PROFESSIONALS TO USA, INC. |
Role | Respondent |
Status | Active |
Representations | Anthony Leonard Conticello |
Name | Hon. Donna Michelle Keim |
Role | Judge/Judicial Officer |
Status | Active |
Name | TALLAHASSEE MEMORIAL HEALTHCARE, INC. |
Role | Petitioner |
Status | Active |
Representations | Brian Edward Chojnowski, Austin Cattani |
Docket Entries
Docket Date | 2024-07-24 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service to 07/22 order |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2024-07-22 |
Type | Order |
Subtype | Order Directing Service of Filing |
Description | Order Directing Service of Filing |
View | View File |
Docket Date | 2024-10-17 |
Type | Record |
Subtype | Supplemental Appendix |
Description | Supplemental Appendix |
On Behalf Of | Johndell Lovino Directo |
Docket Date | 2024-10-07 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-10-02 |
Type | Record |
Subtype | Supplemental Appendix |
Description | Supplemental Appendix |
On Behalf Of | Johndell Lovino Directo |
Docket Date | 2024-10-02 |
Type | Response |
Subtype | Response |
Description | Response to show cause |
On Behalf Of | Johndell Lovino Directo |
Docket Date | 2024-09-12 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause (tag line corrected by 12/12/24 order) |
View | View File |
Docket Date | 2024-07-11 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-07-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-03 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2024-07-03 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2024-07-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix; to petition |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County 2018-CA-1012 |
Parties
Name | Linda K. Boles |
Role | Appellant |
Status | Active |
Representations | Herb R. Borroto, Michael A. Alvarez |
Name | TALLAHASSEE MEMORIAL HEALTHCARE, INC. |
Role | Appellee |
Status | Active |
Name | Aaron Guyer |
Role | Appellee |
Status | Active |
Representations | Dinah S. Stein, Michael J. Thomas, Chase E. Boswell |
Name | Tallahassee Orthopedic Clinic |
Role | Appellee |
Status | Active |
Name | Hilary Joyner, P.A. |
Role | Appellee |
Status | Active |
Name | Tallahassee Memorial Hospital |
Role | Appellee |
Status | Active |
Name | TALLAHASSEE ORTHOPEDIC CLINIC III, P.L. |
Role | Appellee |
Status | Active |
Name | Hon. Angela C. Dempsey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Gwen Marshall |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-05-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-05-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 359 So. 3d 1164 |
View | View File |
Docket Date | 2023-03-14 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Aaron Guyer |
Docket Date | 2022-12-05 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | OA Denied ~ Appellee's motion for oral argument docketed September 22, 2022, is denied. |
Docket Date | 2022-09-22 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | Aaron Guyer |
Docket Date | 2022-09-22 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Aaron Guyer |
Docket Date | 2022-09-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Aaron Guyer |
Docket Date | 2022-08-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 45 days- AB |
On Behalf Of | Aaron Guyer |
Docket Date | 2022-08-11 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB 45 days 9/26/22 |
Docket Date | 2022-07-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ AB 30 days |
On Behalf Of | Aaron Guyer |
Docket Date | 2022-07-13 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB 30 days 8/12/22 |
Docket Date | 2022-07-01 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Acknowledgment of Service List ~ The notice filed by counsel for the Appellee on June 30, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes. |
Docket Date | 2022-06-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES |
On Behalf Of | Aaron Guyer |
Docket Date | 2022-06-21 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 1463 pages - Trial Transcripts Vols. 1-10 |
On Behalf Of | Hon. Gwen Marshall |
Docket Date | 2022-06-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants Appellant’s motion filed June 13, 2022, seeking to supplement the record on appeal with a copy of the following: designation of court reporter, notice of filing acknowledgement of court reporter, notice of filing transcripts of trial proceedings (Vol. 1 and 2), notice of filing transcripts of trial proceedings (Vol. 3 and 4), notice of filing transcripts of trial proceedings (Vol. 5 and 6), notice of filing transcripts of trial proceedings (Vol. 7 and 8), and notice of filing transcripts of trial proceedings (Vol. 9 and 10). Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before June 30, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record. |
Docket Date | 2022-06-15 |
Type | Record |
Subtype | Supplemental Appendix |
Description | Supplemental/Amended Appendix |
On Behalf Of | Linda K. Boles |
Docket Date | 2022-06-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | Linda K. Boles |
Docket Date | 2022-06-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Linda K. Boles |
Docket Date | 2022-06-13 |
Type | Order |
Subtype | Order to File (Supplemental) Appendix |
Description | Notice Non-Compliant Appendix ~ DISCHARGED |
Docket Date | 2022-06-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to IB |
On Behalf Of | Linda K. Boles |
Docket Date | 2022-06-13 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Linda K. Boles |
Docket Date | 2022-03-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB 90 days 6/14/22 |
Docket Date | 2022-02-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 90 days- IB |
On Behalf Of | Linda K. Boles |
Docket Date | 2022-02-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 739 pages |
On Behalf Of | Hon. Gwen Marshall |
Docket Date | 2022-01-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Linda K. Boles |
Docket Date | 2022-01-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Linda K. Boles |
Docket Date | 2022-01-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-01-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 5, 2022. |
Docket Date | 2022-01-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Hon. Gwen Marshall |
Docket Date | 2022-01-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County 2019-CA-002662 |
Parties
Name | Lisa Whitlow |
Role | Appellant |
Status | Active |
Representations | Courtney Rebecca Brewer, E. Rose Kasweck, Jonathan Anthony Martin, John S. Mills |
Name | TALLAHASSEE MEMORIAL HEALTHCARE, INC. |
Role | Appellee |
Status | Active |
Representations | Jacob Miller Salow, Halley Michelle Stephens, Miriam Rebekkah Coles, Elizabeth Victoria Penny, Jesse F. Suber |
Name | Hon. J. Layne Smith |
Role | Judge/Judicial Officer |
Status | Active |
Name | Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Lisa Whitlow |
Docket Date | 2022-05-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | Lisa Whitlow |
Docket Date | 2024-08-08 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Lisa Whitlow |
Docket Date | 2023-09-12 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order on Motion for Rehearing |
View | View File |
Docket Date | 2023-09-07 |
Type | Post-Disposition Motions |
Subtype | Motion to Certify |
Description | Motion For Certification of Express and Direct Conflict |
On Behalf Of | Lisa Whitlow |
Docket Date | 2023-09-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Lisa Whitlow |
Docket Date | 2023-08-16 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
View | View File |
Docket Date | 2023-08-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - corrected 8/25/23 |
View | View File |
Docket Date | 2023-07-27 |
Type | Notice |
Subtype | Notice |
Description | Notice of Substitution of Counsel |
On Behalf Of | Lisa Whitlow |
Docket Date | 2022-09-21 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ FSU |
Docket Date | 2022-08-11 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Grant Withdrawal of Appellant's Counsel ~ The motion to withdraw as counsel for appellant docketed July 22, 2022, by Rima Nathan, Esquire, is granted. |
Docket Date | 2022-08-01 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | OA Granted-Tallahassee |
Docket Date | 2022-07-22 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Lisa Whitlow |
Docket Date | 2022-05-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Lisa Whitlow |
Docket Date | 2022-04-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2022-03-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Lisa Whitlow |
Docket Date | 2022-03-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Lisa Whitlow |
Docket Date | 2022-02-18 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 57 pages - Supplement 1 |
On Behalf Of | Leon Clerk |
Docket Date | 2022-02-03 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants Appellant’s motion filed February 1, 2022, seeking to supplement the record on appeal with a copy of TMH’s December 8, 2020, Notice of Filing (docket number 43), which contains exhibits filed in support of the original motion for summary judgment. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before February 18, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record. |
Docket Date | 2022-02-01 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Lisa Whitlow |
Docket Date | 2022-01-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 30 days- IB |
On Behalf Of | Lisa Whitlow |
Docket Date | 2022-01-14 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Acknowledgment of Service List ~ The notice filed by counsel for the Appellant on January 14, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes. |
Docket Date | 2021-12-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 373 pages |
On Behalf Of | Leon Clerk |
Docket Date | 2021-11-22 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Lisa Whitlow |
Docket Date | 2021-11-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Lisa Whitlow |
Docket Date | 2021-11-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2021-11-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-11-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ orders attached |
On Behalf Of | Lisa Whitlow |
Docket Date | 2021-11-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 8, 2021. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County 2019-CA-000053 |
Parties
Name | TALLAHASSEE MEMORIAL HEALTHCARE, INC. |
Role | Petitioner |
Status | Active |
Representations | Ben A. Andrews, William D. Horgan, Michael J. Thomas, Cody William Short |
Name | Lennox Wiles |
Role | Respondent |
Status | Active |
Representations | Philip M. Burlington, Hon. J. Layne Smith, Karina Haycook, Scott Marlo Newmark, Thomas H. Leeder, Richard E. Ramsey, Bryan S. Gowdy, Jeffrey Mansell, Alexander Barker |
Name | Jade Wiles |
Role | Respondent |
Status | Active |
Name | Justin Wiles |
Role | Respondent |
Status | Active |
Name | Hon. J. Layne Smith |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Gwen Marshall |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-16 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Supreme Court Order - petition voluntarily dismissed |
Docket Date | 2023-08-21 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Lennox Wiles |
Docket Date | 2023-06-23 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry - Index to Supreme Court |
View | View File |
Docket Date | 2023-06-23 |
Type | Supreme Court |
Subtype | Record Sent to Supreme Court |
Description | Record Sent to Supreme Court |
Docket Date | 2023-06-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Lennox Wiles |
Docket Date | 2023-06-05 |
Type | Supreme Court |
Subtype | Record Due to Supreme Court |
Description | Record Due to Supreme Court - on or before 06/30/23 |
View | View File |
Docket Date | 2023-01-26 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2023-01-25 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2022-12-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-12-27 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Deny Appellee's Motion for Rehearing ~ Respondent's motion docketed November 30, 2022, for rehearing and rehearing en banc is denied. |
Docket Date | 2022-12-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-12-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO RESPONDENTS' MOTION FOR REHEARING AND REHEARING EN BAN |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2022-12-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (General) ~ Petitioner’s unopposed motion for extension of time to file response to respondents’ motion for rehearing and rehearing en banc docketed on December 09, 2022, is granted. |
Docket Date | 2022-12-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to file response to respondent's motion for rehearing and rehearing en banc |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2022-11-30 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing and Rehearing En Banc |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | Lennox Wiles |
Docket Date | 2022-11-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Motion EOT for Rehearing ~ Respondent's motion docketed November 29, 2022, for extension of time to file a motion for rehearing is granted. |
Docket Date | 2022-11-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Memorandum ~ amicus memorandum in support of RS's motion for rehearing/rehearing en banc |
On Behalf Of | Lennox Wiles |
Docket Date | 2022-11-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion (Other) ~ motion for leave to file an amicus memorandum in support of respondent's motion for rehearing and rehearing en banc |
On Behalf Of | Lennox Wiles |
Docket Date | 2022-11-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to serve motion for rehearing |
On Behalf Of | Lennox Wiles |
Docket Date | 2022-11-14 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Appellee's Attorney's Fees ~ CORRECTED TO CHANGE J. THOMAS Respondent's motion docketed August 3, 2022, for attorney's fees is denied.B.L. THOMAS and NORDBY, JJ., concur; MAKAR, J., dissents. |
Docket Date | 2022-11-14 |
Type | Disposition |
Subtype | Granted by Order or Opinion |
Description | Granted - Authored Opinion ~ Questions certified. 351 So. 3d 141 |
Docket Date | 2022-10-19 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Lennox Wiles |
View | View File |
Docket Date | 2021-10-08 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | OA Denied ~ Petitioner's motion for oral argument docketed September 17, 2021, is denied. |
Docket Date | 2021-09-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2021-09-02 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ reply to response to amended petition for writ of certiorari |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
View | View File |
Docket Date | 2021-08-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ The Court grants Petitioner’s agreed motion for extension of time, filed July 30, 2021. Petitioner shall file its reply on or before September 2, 2021. |
Docket Date | 2021-08-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Lennox Wiles |
Docket Date | 2021-07-30 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2021-07-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to 6/14 SC Order |
On Behalf Of | Lennox Wiles |
View | View File |
Docket Date | 2021-07-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to 7/15 resp |
On Behalf Of | Lennox Wiles |
Docket Date | 2021-07-01 |
Type | Order |
Subtype | Order |
Description | Grant Motion (Other) ~ Petitioner’s motion to file documents under seal, filed May 20, 2021, is granted. The Clerk of this Court is directed to maintain the attached documents under seal. |
Docket Date | 2021-06-14 |
Type | Order |
Subtype | Show Cause re Petition |
Description | SC Why Certiorari Should not be Granted ~ On or before July 14, 2021, Respondent shall show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within 30 days thereafter. |
Docket Date | 2021-05-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ and designation of email addresses |
On Behalf Of | Lennox Wiles |
Docket Date | 2021-05-26 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Acknowledgment of Service List ~ The notice filed by counsel for the Respondent on May 26, 2021, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes. |
Docket Date | 2021-05-26 |
Type | Petition |
Subtype | Amended Petition |
Description | Amended Petition |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
View | View File |
Docket Date | 2021-05-24 |
Type | Order |
Subtype | Order |
Description | Order ~ The petition for writ of certiorari, filed May 20, 2021, does not contain a certificate of compliance as required by Florida Rule of Appellate Procedure 9.045(e). Petitioner shall file an amended petition which cures this deficiency within 10 days of the date of this order. Failure to file an amended petition within the time permitted by this order may result in the imposition of sanctions, including dismissal of this proceeding. Fla. R. App. P. 9.410. |
Docket Date | 2021-05-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on May 20, 2021. |
Docket Date | 2021-05-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to petition |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2021-05-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2021-05-20 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion (Other) ~ to file documents under seal |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Docket Date | 2021-05-20 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Tallahassee Memorial Healthcare, Inc. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 15-018025 |
Parties
Name | TALLAHASSEE MEMORIAL HEALTHCARE, INC. |
Role | Petitioner |
Status | Active |
Representations | BRANDICE D. DICKSON |
Name | BEVIS-COLONIAL FUNERAL HOME, INC. |
Role | Respondent |
Status | Active |
Name | DELROY GOLDING |
Role | Respondent |
Status | Active |
Representations | David H. Charlip, Brooks C. Rathet, Carol J. Healy Glasgow |
Name | MARIE ROBINSON |
Role | Respondent |
Status | Active |
Name | Hon. Michael A. Robinson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 26, 2018 petition for writ of certiorari is denied.MAY, FORST and KLINGENSMITH, JJ., concur. |
Docket Date | 2019-05-30 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-05-23 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | TALLAHASSEE MEMORIAL HEALTHCARE |
Docket Date | 2019-05-10 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | DELROY GOLDING |
Docket Date | 2018-11-28 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | TALLAHASSEE MEMORIAL HEALTHCARE |
Docket Date | 2018-11-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2018-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-11-27 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | TALLAHASSEE MEMORIAL HEALTHCARE |
Docket Date | 2018-11-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***STRICKEN*** |
On Behalf Of | TALLAHASSEE MEMORIAL HEALTHCARE |
Docket Date | 2018-11-26 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | TALLAHASSEE MEMORIAL HEALTHCARE |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-19 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | DJBP0308LVB231265 | 2012-08-28 | 2012-09-11 | 2012-09-30 | |||||||||||||||||||||
|
Title | IGF::OT::IGF MEDICAL TREATMENT |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q201: MEDICAL- GENERAL HEALTH CARE |
Recipient Details
Recipient | TALLAHASSEE MEMORIAL HEALTHCARE, INC |
UEI | CLE1GJCDRNH7 |
Legacy DUNS | 079198594 |
Recipient Address | 1300 MICCOSUKEE RD, TALLAHASSEE, 323085054, UNITED STATES |
Unique Award Key | CONT_AWD_DJBP0308LVB230814_1540_-NONE-_-NONE- |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | IGF::OT::IGF MEDICAL TREATMENT |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q201: MEDICAL- GENERAL HEALTH CARE |
Recipient Details
Recipient | TALLAHASSEE MEMORIAL HEALTHCARE, INC |
UEI | CLE1GJCDRNH7 |
Legacy DUNS | 079198594 |
Recipient Address | 1300 MICCOSUKEE RD, TALLAHASSEE, 323085054, UNITED STATES |
Unique Award Key | CONT_AWD_DJBP0308LVB231712_1540_-NONE-_-NONE- |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | IGF::OT::IGF MEDICAL TREATMENT |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q201: MEDICAL- GENERAL HEALTH CARE |
Recipient Details
Recipient | TALLAHASSEE MEMORIAL HEALTHCARE, INC |
UEI | CLE1GJCDRNH7 |
Legacy DUNS | 079198594 |
Recipient Address | 1300 MICCOSUKEE RD, TALLAHASSEE, 323085054, UNITED STATES |
Unique Award Key | CONT_AWD_DJBP0308LVB230558_1540_-NONE-_-NONE- |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | IGF::OT::IGF MEDICAL TREATMENT |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q201: MEDICAL- GENERAL HEALTH CARE |
Recipient Details
Recipient | TALLAHASSEE MEMORIAL HEALTHCARE, INC |
UEI | CLE1GJCDRNH7 |
Legacy DUNS | 079198594 |
Recipient Address | 1300 MICCOSUKEE RD, TALLAHASSEE, 323085054, UNITED STATES |
Unique Award Key | CONT_AWD_DJBSERKV2020172_1540_-NONE-_-NONE- |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | "IGF::OT::IGF" MEDICAL SERVICES |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q999: MEDICAL- OTHER |
Recipient Details
Recipient | TALLAHASSEE MEMORIAL HEALTHCARE, INC |
UEI | CLE1GJCDRNH7 |
Legacy DUNS | 079198594 |
Recipient Address | 1300 MICCOSUKEE RD, TALLAHASSEE, 323085054, UNITED STATES |
Unique Award Key | CONT_AWD_DJBSERKV2020173_1540_-NONE-_-NONE- |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | "IGF::OT::IGF" MEDICAL SERVICES |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q999: MEDICAL- OTHER |
Recipient Details
Recipient | TALLAHASSEE MEMORIAL HEALTHCARE, INC |
UEI | CLE1GJCDRNH7 |
Legacy DUNS | 079198594 |
Recipient Address | 1300 MICCOSUKEE RD, TALLAHASSEE, 323085054, UNITED STATES |
Unique Award Key | CONT_AWD_AG4283D120022_12C2_AG4283C120001_12C2 |
Awarding Agency | Department of Agriculture |
Link | View Page |
Description
Title | FURNISH ALL OF THE NECESSARY EQUIPMENT, MATERIALS, SUPPLIES, TOOLS, LABOR, TRANSPORTATION, SUPERVISION AND OTHER MISCELLANEOUS WORK NECESSARY TO PROVIDE EMPLOYEE ASSISTANCE SERVICES TO THE NATIONAL FORESTS IN FLORIDA |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q526: MEDICAL- MEDICAL/PSYCHIATRIC CONSULTATION |
Recipient Details
Recipient | TALLAHASSEE MEMORIAL HEALTHCARE, INC |
UEI | CLE1GJCDRNH7 |
Legacy DUNS | 079198594 |
Recipient Address | 1300 MICCOSUKEE RD, TALLAHASSEE, 323085054, UNITED STATES |
Unique Award Key | CONT_IDV_AG4283C120001_12C2 |
Awarding Agency | Department of Agriculture |
Link | View Page |
Description
Title | FURNISH ALL OF THE NECESSARY EQUIPMENT, MATERIALS, SUPPLIES, TOOLS, LABOR, TRANSPORTATION, SUPERVISION AND OTHER MISCELLANEOUS WORK NECESSARY TO PROVIDE EMPLOYEE ASSISTANCE SERVICES TO THE NATIONAL FORESTS IN FLORIDA IN ACCORDANCE WITH THE ATTACHED PROPOSAL #1 WHICH IS INCORPORATED INTO THIS CONTRACT. |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q526: MEDICAL- MEDICAL/PSYCHIATRIC CONSULTATION |
Recipient Details
Recipient | TALLAHASSEE MEMORIAL HEALTHCARE, INC |
UEI | CLE1GJCDRNH7 |
Legacy DUNS | 079198594 |
Recipient Address | 1300 MICCOSUKEE RD, TALLAHASSEE, 323085054, UNITED STATES |
Unique Award Key | CONT_AWD_DJBP0308KVB231235_1540_-NONE-_-NONE- |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | MEDICAL TREATMENT |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q201: GENERAL HEALTH CARE SERVICES |
Recipient Details
Recipient | TALLAHASSEE MEMORIAL HEALTHCARE, INC |
UEI | CLE1GJCDRNH7 |
Legacy DUNS | 079198594 |
Recipient Address | 1300 MICCOSUKEE RD, TALLAHASSEE, 323085054, UNITED STATES |
Unique Award Key | CONT_AWD_DJBP0308KVB231171_1540_-NONE-_-NONE- |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | MEDICAL TREATMENT |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q201: GENERAL HEALTH CARE SERVICES |
Recipient Details
Recipient | TALLAHASSEE MEMORIAL HEALTHCARE, INC |
UEI | CLE1GJCDRNH7 |
Legacy DUNS | 079198594 |
Recipient Address | 1300 MICCOSUKEE RD, TALLAHASSEE, 323085054, UNITED STATES |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D58HP08291 | Department of Health and Human Services | 93.884 - GRANTS FOR TRAINING IN PRIMARY CARE MEDICINE AND DENTISTRY | 2007-07-01 | 2010-06-30 | RESIDENCY TRAINING IN PRIMARY CARE | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344688262 | 0419700 | 2020-03-11 | 1300 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1468389 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19261101 K02 II |
Issuance Date | 2020-07-22 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2020-08-19 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1101(k)(2)(ii): The building and/or facility owner(s) did not notify prospective employers, tenants, employees of the owner, and all employers of employees who would be performing work within adjacent areas of the presence, location, and quantity of asbestos containing material or presumed asbestos containing material, at the work sites in their buildings and facilities in writing, or a personal communication between the owner and the person to whom notification must be given or their authorized representatives: a. GC45 Mechanical Room: On or about 2/12/2020 and at times prior, the employer potentially exposed employees to airborne asbestos fibers, in that the employer failed to notify employers of employees who performed work within GC45 Mechanical Room of the presence, location, and quantity of asbestos containing material or presumed asbestos containing material. |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2017-07-25 |
Case Closed | 2017-08-15 |
Related Activity
Type | Inspection |
Activity Nr | 1211654 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2012-10-03 |
Emphasis | L: EISAOF, P: EISAX, L: SHARPS, L: EISAX |
Case Closed | 2013-01-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101030 D02 I |
Issuance Date | 2012-11-28 |
Abatement Due Date | 2012-12-24 |
Current Penalty | 2550.0 |
Initial Penalty | 4250.0 |
Final Order | 2012-12-21 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(d)(2)(i): Engineering and work practice controls were not used to eliminate or minimize employees exposure: a. On or about October 3, 2012, engineering controls such as, but not limited to, needles with engineering protection were not used to guard against employee exposure to needles potentially contaminated with bloodborne pathogens when giving injections. |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-1917016 | Corporation | Unconditional Exemption | 1300 MICCOSUKEE RD, TALLAHASSEE, FL, 32308-5054 | 1979-09 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 202209 |
Filing Type | E |
Return Type | 990T |
File | View File |
Organization Name | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 202209 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 202109 |
Filing Type | E |
Return Type | 990T |
File | View File |
Organization Name | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 202109 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 202009 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 201909 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 201909 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 201909 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 201809 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 201809 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 201809 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 201709 |
Filing Type | P |
Return Type | 990 |
File | View File |
Organization Name | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 201709 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 201609 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 201609 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 201509 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 201409 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | TALLAHASSEE MEMORIAL HEALTHCARE INC |
EIN | 59-1917016 |
Tax Period | 201309 |
Filing Type | P |
Return Type | 990T |
File | View File |
Date of last update: 01 Mar 2025
Sources: Florida Department of State