Search icon

SHANDS TEACHING HOSPITAL AND CLINICS, INC. - Florida Company Profile

Company Details

Entity Name: SHANDS TEACHING HOSPITAL AND CLINICS, 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: 15 Oct 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: 749322
FEI/EIN Number 591943502

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

Mail Address: P. O. BOX 100303, GAINESVILLE, FL, 32610, US
Address: 1600 SW ARCHER ROAD, GAINESVILLE, FL, 32610, US
ZIP code: 32610
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942031232 2024-08-09 2024-08-27 PO BOX 100345, GAINESVILLE, FL, 326100345, US 29051 NW 80TH COURT, SUITE 200, OCALA, FL, 34482, US

Contacts

Phone +1 352-421-7698

Authorized person

Name MR. STEPHEN J. MOTEW
Role CEO
Phone 3527331500

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VJKZWK0KYJ1043 749322 US-FL GENERAL ACTIVE 1979-10-15

Addresses

Legal C/O YOUNG, THOMAS WILLIAM, GAINESVILLE, US-FL, US, 32601
Headquarters 1515 South West Archer Road, Gainesville, US-FL, US, 32608

Registration details

Registration Date 2013-03-22
Last Update 2024-09-25
Status LAPSED
Next Renewal 2023-04-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 749322

Key Officers & Management

Name Role Address
MOTEW STEPHEN J Chief Executive Officer 1600 SW Archer Rd, Gainesville, FL, 32610
COLEMAN KEVIN Assistant Secretary 3007 SW Williston Rd, Gainesville, FL, 32608
NELSON DAVID RM.D. Director 1600 SW Archer Rd, Gainesville, FL, 32610
POWERS MARSHA D Director 226 Tigert Hall, Gainesville, FL, 32611
POWERS MARSHA D Chairman 226 Tigert Hall, Gainesville, FL, 32611
FULLER RYAN Secretary 226 Tigert Hall, GAINESVILLE, FL, 32611
LEWIS GREGORY J Director 226 Tigert Hall, Gainesville, FL, 32611
YOUNG THOMAS WILLIAM Agent 3007 SW Williston Rd, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000049463 UF HEALTH MEDICAL SPECIALTIES DAVIS CANCER PAVILION ACTIVE 2025-04-11 2030-12-31 - P.O. BOX 100303, GAINESVILLE, FL, 32610
G25000049468 UF HEALTH MEDICAL SPECIALTIES MEDICAL PLAZA ACTIVE 2025-04-11 2030-12-31 - P.O. BOX 100303, GAINESVILLE, FL, 32610
G24000024843 UF HEALTH OCALA E.R. ACTIVE 2024-02-14 2029-12-31 - P. O. BOX 100303, GAINESVILLE, FL, 32610
G24000024846 UF HEALTH OCALA NEIGHBORHOOD HOSPITAL ACTIVE 2024-02-14 2029-12-31 - P.O. BOX 100303, GAINESVILLE, FL, 32610
G24000012137 UF HEALTH REHAB HOSPITAL ACTIVE 2024-01-22 2029-12-31 - C/O UF HEALTH SHANDS LEGAL SERVICES, P.O. BOX 100303, GAINESVILLE, FL, 32610
G24000012082 UF HEALTH CARE ONE CLINIC ACTIVE 2024-01-22 2029-12-31 - C/O UF HEALTH SHANDS LEGAL SERVICES, P.O. BOX 100303, GAINESVILLE, FL, 32610
G24000012114 UF HEALTH PEDIATRIC EMERGENCY ROOM ACTIVE 2024-01-22 2029-12-31 - C/O UF HEALTH SHANDS LEGAL SERVICES, P.O. BOX 100303, GAINESVILLE, FL, 32610
G24000012094 UF HEALTH SHANDS EMERGENCY ROOM ACTIVE 2024-01-22 2029-12-31 - C/O UF HEALTH SHANDS LEGAL SERVICES, P.O. BOX 100303, GAINESVILLE, FL, 32610
G23000138628 UF HEALTH OCALA ACTIVE 2023-11-13 2028-12-31 - P.O. BOX 100303, GAINESVILLE, FL, 32610
G23000083857 UF HEALTH CENTER FOR ADVANCED THERAPEUTICS ACTIVE 2023-07-17 2028-12-31 - C/O UF HEALTH SHANDS LEGAL SERVICES, P. O. BOX 100303, GAINESVILLE, FL, 32610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 3007 SW Williston Rd, Suite 1120, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2022-02-01 YOUNG, THOMAS WILLIAM -
AMENDMENT 2018-10-23 - -
AMENDMENT 2015-06-22 - -
CHANGE OF MAILING ADDRESS 2014-02-25 1600 SW ARCHER ROAD, GAINESVILLE, FL 32610 -
AMENDED AND RESTATEDARTICLES 2009-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 1600 SW ARCHER ROAD, GAINESVILLE, FL 32610 -
AMENDED AND RESTATEDARTICLES 2004-06-17 - -
AMENDED AND RESTATEDARTICLES 1997-06-03 - -
AMENDED AND RESTATEDARTICLES 1996-02-07 - -

Court Cases

Title Case Number Docket Date Status
University of Florida Board of Trustees, and Shands Teaching Hospital and Clinics, Inc. d/b/a Shands at the University of Florida, Petitioner(s) v. Esmie Dunbar, as Personal Representative of the Estate of Rochelle Rodney, by and on Behalf of the Estate of Rochelle Rodney, Respondent(s). 1D2025-0001 2025-01-02 Open
Classification Original Proceedings - Circuit Civil - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2022-CA-2147

Parties

Name University of Florida Board of Trustees
Role Petitioner
Status Active
Representations Christine Riley Davis
Name SHANDS TEACHING HOSPITAL AND CLINICS, INC.
Role Petitioner
Status Active
Representations Christine Riley Davis
Name Shands at the University of Florida
Role Petitioner
Status Active
Representations Christine Riley Davis
Name Esmie Dunbar
Role Respondent
Status Active
Name Rochelle Rodney
Role Respondent
Status Active
Name Gloria R. Walker
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2025-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-02
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of University of Florida Board of Trustees
Docket Date 2025-01-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of University of Florida Board of Trustees
Docket Date 2025-01-03
Type Order
Subtype Show Cause re Petition
Description Show Cause re Petition
View View File
Docket Date 2025-01-02
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2025-01-02
Type Record
Subtype Appendix
Description Appendix to petition
On Behalf Of University of Florida Board of Trustees
Docket Date 2025-01-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of University of Florida Board of Trustees
Grange Insurance Association, Appellant(s) v. Shands Teaching Hospital and Clinics, Inc., USAA Casualty Insurance Company and Daniel J. Newlin, P.A. d/b/a Dan Newlin & Partners, Appellee(s). 1D2024-3188 2024-12-12 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2024-CA-1013

Parties

Name Grange Insurance Association
Role Appellant
Status Active
Representations Michael Keegan Kiernan, Ashley R Kellgren, David Thayer Burr, Christopher Ryan Jones
Name SHANDS TEACHING HOSPITAL AND CLINICS, INC.
Role Appellee
Status Active
Representations Joel Walters
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kristen Marie Van Der Linde, Walker Elton Berry
Name DANIEL J. NEWLIN, P.A.
Role Appellee
Status Active
Representations James Steven Toscano, Michael David Piccolo
Name Dan Newlin & Partners
Role Appellee
Status Active
Name Gloria R. Walker
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 45 days 02/10/25
On Behalf Of Grange Insurance Association
Docket Date 2024-12-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Grange Insurance Association
Docket Date 2024-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service naming counsel
On Behalf Of Grange Insurance Association
Docket Date 2024-12-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description For cert. of service naming counsel
View View File
Docket Date 2024-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Grange Insurance Association
Sadid Momen, Appellant(s) v. Shands Teaching Hospital & Clinics, Inc. and Commercial Risk Management, Appellee(s). 1D2023-2596 2023-10-11 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-018762TSS

Parties

Name Sadid Momen
Role Appellant
Status Active
Representations Jane-Robin Wender
Name SHANDS TEACHING HOSPITAL AND CLINICS, INC.
Role Appellee
Status Active
Representations Sean Stephen O'Connor, Tracey J Hyde
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Timothy Stoddard Stanton
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-14
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney Fees
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
Docket Date 2024-05-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sadid Momen
Docket Date 2024-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sadid Momen
Docket Date 2024-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-04-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
Docket Date 2024-04-01
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 Shands Teaching Hospital and Clinics, Inc.
Docket Date 2024-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sadid Momen
Docket Date 2024-01-30
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Sadid Momen
Docket Date 2024-01-26
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of Sadid Momen
Docket Date 2024-01-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-01-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 506 pages
Docket Date 2023-12-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sadid Momen
Docket Date 2023-12-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File docketing statement
View View File
Docket Date 2023-11-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order granting extension of time to prepare the record on appeal
On Behalf Of Timothy Stoddard Stanton
Docket Date 2023-11-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-16
Type Notice
Subtype Notice
Description Notice
On Behalf Of David W. Langham
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Timothy Stoddard Stanton
Docket Date 2023-10-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed/final compensation order
On Behalf Of Timothy Stoddard Stanton
Docket Date 2023-10-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file copy of order appealed
View View File
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed not attached.
On Behalf Of Sadid Momen
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Shands Teaching Hospital and Clinics, Inc., d/b/a Shands at the University of Florida, Petitioner(s) v. Kimberly Beylotte, Respondent(s). 1D2022-1277 2022-04-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2020-CA-819

Parties

Name SHANDS TEACHING HOSPITAL AND CLINICS, INC.
Role Petitioner
Status Active
Representations Robin Locke Nagele, Earl E. Googe Jr., Jaskirat K. Chhatwal, Christine R. Davis
Name Shands at the University of Florida
Role Petitioner
Status Active
Name Kimberly Beylotte
Role Respondent
Status Active
Representations Bryan S. Gowdy, Mary Sherris, Dylan Bailey Howard
Name Hon. Gloria R. Walker
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-08
Type Disposition by Opinion
Subtype Granted
Description Granted 357 So. 3d 307
View View File
Docket Date 2022-11-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2022-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Kimberly Beylotte
View View File
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Kimberly Beylotte
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Grant Amicus Curiae Brief ~      Alliance for Quality Improvement and Patient Safety’s and Federation of American Hospitals motion docketed October 3, 2022, requesting permission to file an amicus curiae brief in this case is granted.
Docket Date 2022-10-12
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-10-03
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ for Alliance for Quality Improvement and Patient Safety and Federation of American Hospitals
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
Docket Date 2022-10-03
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ amended for Alliance for Quality Improvement and Patient Safety
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
Docket Date 2022-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
Docket Date 2022-09-27
Type Response
Subtype Reply
Description REPLY ~ to response to petition
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
Docket Date 2022-09-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro Hac Vice Appearance-Grant Pay Fee ~      The motion of Jaskirat K. Chhatwal docketed September 13, 2022, seeking leave to appear in this cause pro hac vice on behalf of Alliance for Quality Improvement and Patient Safety, is granted, conditioned upon payment of a fee of $100.00 to the clerk of this court within 10 days of the date of this order.  See Section 35.22, Fla. Stat. (2018).      Failure to timely comply with this order will result in issuance of a subsequent order denying counsel's request to appear pro hac vice in this case.
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Grant Amicus Curiae Brief ~      Florida Justice Association's motion docketed August 29, 2022, requesting permission to file an amicus curiae brief out of time in this case is granted.
Docket Date 2022-04-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Styled as Emergency Motion for Review
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
View View File
Docket Date 2022-09-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Jaskirat K. Chhatwal
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
Docket Date 2022-09-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
Docket Date 2022-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ FOR LEAVE TO FILE AMICUS CURIAEBRIEF BY THE ALLIANCE FOR QUALITY IMPROVEMENT ANDPATIENT SAFETY OUT OF TIME
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
Docket Date 2022-09-06
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ of FL Justice Assoc
On Behalf Of Kimberly Beylotte
View View File
Docket Date 2022-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ FOR LEAVE FOR FLORIDA JUSTICE ASSOCIATION TO FILE AN AMICUS BRIEF OUT OF TIME
On Behalf Of Kimberly Beylotte
Docket Date 2022-08-26
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Kimberly Beylotte
Docket Date 2022-08-26
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Respondent in this case, the amended appendix is accepted and the Court sua sponte discharges its order of August 15, 2022, requiring the filing of an amended appendix.
Docket Date 2022-08-25
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Kimberly Beylotte
View View File
Docket Date 2022-08-15
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-08-12
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Kimberly Beylotte
View View File
Docket Date 2022-08-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Kimberly Beylotte
Docket Date 2022-07-13
Type Order
Subtype Show Cause re Petition
Description SC Why Certiorari Should not be Granted ~     Within thirty days of the date of this order, Respondent shall show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within thirty days thereafter.
Docket Date 2022-06-01
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
View View File
Docket Date 2022-06-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
View View File
Docket Date 2022-05-09
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONER'SEMERGENCY MOTON FOR REVIEW OF ORDER DENYINGSTAY PENDING CERTIORARI REVIEW
On Behalf Of Kimberly Beylotte
View View File
Docket Date 2022-04-29
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service ~ resp to 04/28 order
On Behalf Of Shands Teaching Hospital and Clinics, Inc.
Docket Date 2022-04-28
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 April 27, 2022.
Docket Date 2022-04-28
Type Order
Subtype Order
Description Order ~ The Court stays the requirement of Petitioner to produce the document as directed by the lower tribunal at the hearing held April 25, 2022, pending further order of this Court. Within ten days of the date of this order, Respondent shall show cause why the motion to stay filed April 27, 2022, should not be granted. No reply will be permitted. The Court directs Petitioner to serve a copy of the emergency motion for review of order denying stay pending certiorari review on the lower tribunal judge and to file with the Clerk of this Court a supplemental certificate of service within five days of this order that so demonstrates.
Docket Date 2022-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-11-26
AMENDED ANNUAL REPORT 2024-11-21
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-11-30
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-08-03
AMENDED ANNUAL REPORT 2022-07-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA24812P0581 2011-10-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA24812P0581_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LABORATORY TESTING
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes Q301: MEDICAL- LABORATORY TESTING

Recipient Details

Recipient SHANDS TEACHING HOSPITAL AND CLINICS, INC.
UEI K2NJPAM4BMM6
Legacy DUNS 039183736
Recipient Address 1600 SW ARCHER RD, GAINESVILLE, 326081166, UNITED STATES
DCA AWARD VA248P1303 2010-07-08 2010-01-31 2010-01-31
Unique Award Key CONT_AWD_VA248P1303_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROFESSIONAL SERVICES
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes AN41: HEALTH SERVICES (BASIC)

Recipient Details

Recipient SHANDS TEACHING HOSPITAL AND CLINICS, INC.
UEI K2NJPAM4BMM6
Legacy DUNS 039183736
Recipient Address 1600 SW ARCHER ROAD, GAINESVILLE, 326080336, UNITED STATES
DCA AWARD VA248P0895 2009-01-08 2009-01-08 2009-01-08
Unique Award Key CONT_AWD_VA248P0895_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 573C92846 - LABORATORY TEST
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q301: LABORATORY TESTING SERVICES

Recipient Details

Recipient SHANDS TEACHING HOSPITAL AND CLINICS, INC.
UEI K2NJPAM4BMM6
Legacy DUNS 039183736
Recipient Address 1600 SW ARCHER ROAD, GAINESVILLE, 326080000, UNITED STATES
BPA AWARD DJBCOAIB210110 2008-10-27 2008-11-27 -
Unique Award Key CONT_AWD_DJBCOAIB210110_1540_DJBCOABPA0004_1540
Awarding Agency Department of Justice
Link View Page

Description

Title EMERGENCY MEDICAL CARE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: GENERAL HEALTH CARE SERVICES

Recipient Details

Recipient SHANDS TEACHING HOSPITAL AND CLINICS, INC.
UEI K2NJPAM4BMM6
Legacy DUNS 039183736
Recipient Address 1600 SW ARCHER ROAD, GAINESVILLE, 326080000, UNITED STATES
BPA AWARD DJBCOAIB211203 2008-10-27 2008-11-27 -
Unique Award Key CONT_AWD_DJBCOAIB211203_1540_DJBCOABPA0004_1540
Awarding Agency Department of Justice
Link View Page

Description

Title EMERGENCY MEDICAL CARE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: GENERAL HEALTH CARE SERVICES

Recipient Details

Recipient SHANDS TEACHING HOSPITAL AND CLINICS, INC.
UEI K2NJPAM4BMM6
Legacy DUNS 039183736
Recipient Address 1600 SW ARCHER ROAD, GAINESVILLE, 326080000, UNITED STATES
BPA AWARD DJBCOAIUB20018 2008-10-27 2008-11-27 -
Unique Award Key CONT_AWD_DJBCOAIUB20018_1540_DJBCOABPA0004_1540
Awarding Agency Department of Justice
Link View Page

Description

Title #151060 EMERGENCY MEDICAL CARE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: GENERAL HEALTH CARE SERVICES

Recipient Details

Recipient SHANDS TEACHING HOSPITAL AND CLINICS, INC.
UEI K2NJPAM4BMM6
Legacy DUNS 039183736
Recipient Address 1600 SW ARCHER ROAD, GAINESVILLE, 326080000, UNITED STATES
- IDV DJBCOABPA0004 2008-10-01 - -
Unique Award Key CONT_IDV_DJBCOABPA0004_1540
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL CARE FOR INMATES
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: GENERAL HEALTH CARE SERVICES

Recipient Details

Recipient SHANDS TEACHING HOSPITAL AND CLINICS, INC.
UEI K2NJPAM4BMM6
Legacy DUNS 039183736
Recipient Address 1600 SW ARCHER ROAD, GAINESVILLE, 326080000, UNITED STATES
BPA AWARD DJBCOAHB211413 2008-09-03 2008-09-30 -
Unique Award Key CONT_AWD_DJBCOAHB211413_1540_DJBCOABPA0045_1540
Awarding Agency Department of Justice
Link View Page

Description

Title INMATE MEDICAL CARE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes C114: HOSPITAL BUILDINGS

Recipient Details

Recipient SHANDS TEACHING HOSPITAL AND CLINICS, INC.
UEI K2NJPAM4BMM6
Legacy DUNS 039183736
Recipient Address 1600 SW ARCHER RD, GAINESVILLE, 326081166, UNITED STATES
BPA AWARD DJBCOAHB211007 2008-06-05 2008-07-05 -
Unique Award Key CONT_AWD_DJBCOAHB211007_1540_DJBCOABPA0045_1540
Awarding Agency Department of Justice
Link View Page

Description

Title INMATE MEDICAL CARE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes C114: HOSPITAL BUILDINGS

Recipient Details

Recipient SHANDS TEACHING HOSPITAL AND CLINICS, INC.
UEI K2NJPAM4BMM6
Legacy DUNS 039183736
Recipient Address 1600 SW ARCHER RD, GAINESVILLE, 326081166, UNITED STATES
BPA AWARD DJBCOAHB210518 2008-04-17 2008-05-17 -
Unique Award Key CONT_AWD_DJBCOAHB210518_1540_DJBCOABPA0045_1540
Awarding Agency Department of Justice
Link View Page

Description

Title INMATE MEDICAL CARE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes C114: HOSPITAL BUILDINGS

Recipient Details

Recipient SHANDS TEACHING HOSPITAL AND CLINICS, INC.
UEI K2NJPAM4BMM6
Legacy DUNS 039183736
Recipient Address 1600 SW ARCHER RD, GAINESVILLE, 326081166, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
08-5400-7124 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2008-06-01 2010-01-31 TO SUPPORT THE SHANDS ARTS IN MEDICINES AIM TOGETHER NATIONAL PROGRAM.
Recipient SHANDS TEACHING HOSPITAL AND CLINICS, INC.
Recipient Name Raw SHANDS TEACHING HOSPITAL AND CLINICS INC.
Recipient UEI K2NJPAM4BMM6
Recipient DUNS 039183736
Recipient Address ARTS IN MEDICINE PO BOX 100326, 1600 SW ARCHER ROAD, GAINESVILLE, ALACHUA, FLORIDA, 32610-0326
Obligated Amount 25000.00
Non-Federal Funding 145400.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346082803 0419700 2022-07-15 4101 NW 89TH BLVD, GAINESVILLE, FL, 32606
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-07-15
Case Closed 2023-05-31

Related Activity

Type Complaint
Activity Nr 1916546
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2022-12-21
Abatement Due Date 2023-02-21
Current Penalty 10151.4
Initial Penalty 14502.0
Final Order 2023-01-23
Nr Instances 4
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees: a) On or about June 25, 2022, a security guard was bit by a patient while assisting nurses in giving the patient medication. b) On or about June 26, 2022, a nurse was punched in the face and shoulder by a patient while responding to a code for assistance with giving the same patient medication, which resulted in a fractured collar bone. c) On or about July 4, 2022, a nurse was punched in the head by a patient which caused the nurse to fall, lose consciousness and suffer a concussion while tending to a separate patient. d) On or about July 29, 2022, the Interim Director of Nursing was punched in the arm and kicked in the groin when the patient was agitated and slipped a restraining hold.
345763098 0419700 2022-02-03 1515 SW ARCHER ROAD, GAINESVILLE, FL, 32608
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2022-02-23
Emphasis N: COVID-19, P: COVID-19
Case Closed 2022-04-25
345430631 0419700 2021-07-21 1600 SW ARCHER ROAD UF SHANDS CHILDREN'S HOSPITAL, GAINESVILLE, FL, 32608
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2021-07-26
Emphasis N: COVID-19, P: COVID-19
Case Closed 2021-10-06
344798863 0419700 2020-06-22 410 NE WALDO ROAD, GAINESVILLE, FL, 32641
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2020-10-09
Case Closed 2020-09-28

Related Activity

Type Referral
Activity Nr 1606086
Health Yes
335271185 0419700 2012-07-18 1600 SW ARCHER RD., GAINESVILLE, FL, 32608
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-09-20
Case Closed 2014-05-30

Related Activity

Type Complaint
Activity Nr 448593
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1943502 Corporation Unconditional Exemption 1600SW ARCHER ROAD BOX 100337, GAINESVILLE, FL, 32610-3003 1980-07
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-06
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 Jun
Asset Amount 3002393582
Income Amount 2321570458
Form 990 Revenue Amount 2320612965
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 201606
Filing Type P
Return Type 990T
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 201606
Filing Type P
Return Type 990T
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 201506
Filing Type P
Return Type 990T
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 201406
Filing Type P
Return Type 990T
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 201306
Filing Type P
Return Type 990T
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 201206
Filing Type P
Return Type 990T
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 201106
Filing Type P
Return Type 990T
File View File
Organization Name SHANDS TEACHING HOSPITAL AND CLINICS INC
EIN 59-1943502
Tax Period 200906
Filing Type P
Return Type 990T
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State