Search icon

ST. ANTHONY'S HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: ST. ANTHONY'S HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Jun 2024 (8 months ago)
Document Number: 753154
FEI/EIN Number 592043026

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

Address: 1200 7TH AVENUE NORTH, ST. PETERSBURG, FL, 33705, US
Mail Address: 1200 7TH AVENUE NORTH, ST. PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194075358 2012-09-14 2012-09-14 1200 7TH AVE N, ST PETERSBURG, FL, 337051300, US 1200 7TH AVE N, ST PETERSBURG, FL, 337051300, US

Contacts

Phone +1 727-825-1100

Authorized person

Name FORD KEYS
Role CEO
Phone 7279536970

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Ellinger Emery Chairman 1200 7TH AVENUE NORTH, ST. PETERSBURG, FL, 33705
Galdieri Lou President 2985 Drew Street, CLEARWATER, FL, 33759
Tapp Maggie Vice Chairman 1200 7th Street North, St. Petersburg, FL, 33705
BAYCARE HEALTH SYSTEM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008871 BAYCARE OUTREACH LABORATORY SERVICES ACTIVE 2016-01-25 2026-12-31 - ATTN: VP BAYCARE LABORATORIES, 3001 W. MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607
G08226900296 ST. ANTHONY'S HEALTH CARE ACTIVE 2008-08-13 2028-12-31 - 1200 SEVENTH AVENUE NORTH, ATTENTION REBECCA ARSENEAU, SAINT PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-06-28 - -
REGISTERED AGENT NAME CHANGED 2023-03-27 BAYCARE HEALTH SYSTEM, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1200 7TH AVENUE NORTH, ST. PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2015-04-27 1200 7TH AVENUE NORTH, ST. PETERSBURG, FL 33705 -
AMENDED AND RESTATEDARTICLES 2014-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -
REINSTATEMENT 2001-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1997-12-02 - -
AMENDED AND RESTATEDARTICLES 1997-08-29 - -

Court Cases

Title Case Number Docket Date Status
TEAREASA C. JACKSON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF REGINALD C. JACKSON VS ST. ANTHONY'S HOSPITAL, INC. D/B/A ST. ANTHONY'S HOSPITAL 2D2022-4234 2022-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA003320

Parties

Name TEAREASA C. JACKSON
Role Appellant
Status Active
Representations BRYAN S. GOWDY, ESQ.
Name ESTATE OF REGINALD C. JACKSON
Role Appellant
Status Active
Name ST. ANTHONY'S HOSPITAL, INC.
Role Appellee
Status Active
Representations DANIEL A. MARTINEZ, ESQ., ANDREW JON WOZNIAK, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TEAREASA C. JACKSON
Docket Date 2023-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ JIROTKA - 2880 PAGES - REDACTED
Docket Date 2023-03-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TEAREASA C. JACKSON
Docket Date 2023-01-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of TEAREASA C. JACKSON
Docket Date 2022-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TRINITY HEALTH CORPORATION, BAYCARE HEALTH SYSTEM, INC., ET AL. VS SUSAN SANDERS 2D2018-4334 2018-10-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-CA-6338XXCICI

Parties

Name BAYCARE HEALTH SYSTEM, INC.
Role Petitioner
Status Active
Name ST. ANTHONY'S PROFFESIONAL BUILDINGS AND SERVICES, INC.
Role Petitioner
Status Active
Name ST. ANTHONY'S HOSPITAL, INC.
Role Petitioner
Status Active
Name TRINITY HEALTH CORPORATION
Role Petitioner
Status Active
Representations DANIEL A. MARTINEZ, ESQ., CHRISTOPHER J. SCHULTE, ESQ.
Name SUSAN SANDERS
Role Respondent
Status Active
Representations WESLEY T. STRAW, ESQ., NICOLE M. ZIEGLER, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2019-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRINITY HEALTH CORPORATION
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by March 11, 2019.
Docket Date 2019-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SUSAN SANDERS
Docket Date 2018-12-31
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-12-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20days. Petitioners may serve a reply within 20 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2018-12-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent’s motion for extension of time to file a response to notice of joinder is treated as a motion to accept the response to the notice as timely filed and is granted. Respondent's motion to strike the petitioners/nonparties notice of joinder is granted and the notice of joinder is stricken as not authorized by the appellate rules. See Fla. R. App. Florida 9.360(a).
Docket Date 2018-12-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION AND MOTION TO STRIKE NON-PARTIES' NOTICE OF JOINDER
On Behalf Of SUSAN SANDERS
Docket Date 2018-12-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE IN OPPOSITION AND MOTION TO STRIKE NON-PARTIES' NOTICE OF JOINDER
On Behalf Of SUSAN SANDERS
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUSAN SANDERS
Docket Date 2018-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of SUSAN SANDERS
Docket Date 2018-11-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days from the date of this order, respondent is directed to serve a response to the notice of joinder filed on November 2, 2018.
Docket Date 2018-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRINITY HEALTH CORPORATION
Docket Date 2018-11-02
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description Notice of Joinder Fee Paid through Portal
On Behalf Of TRINITY HEALTH CORPORATION
Docket Date 2018-11-01
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2018-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TRINITY HEALTH CORPORATION
Docket Date 2018-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-31
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TRINITY HEALTH CORPORATION
ALICE KENAN, ESTATE OF: STEVE KENAN VS ST. ANTHONY'S HOSPITAL, INC. 2D2017-1805 2017-05-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-494-CI

Parties

Name ALICE KENAN, ESTATE OF: STEVE KENAN
Role Appellant
Status Active
Representations BRANDON S. VESELY, ESQ., WESLEY T. STRAW, ESQ., MATTHEW D. EMERSON, ESQ.
Name JOHN FINN, M. D.
Role Appellee
Status Active
Name BAY AREA HEART CENTER, P.A.
Role Appellee
Status Active
Name ST. ANTHONY'S HOSPITAL, INC.
Role Appellee
Status Active
Representations CHRISTOPHER J. SCHULTE, ESQ., ROLAND J. LAMB, ESQ., KELLY JO LAMB, ESQ., LISA L. CULLARO, ESQ., JAMES A. MARTIN, JR., ESQ.
Name AMIT SRIVASTAVA, M. D.
Role Appellee
Status Active
Name SHALIN SHAH, M. D.
Role Appellee
Status Active
Name BRIAN N. MOSS, D. O.
Role Appellee
Status Active
Name ST. ANTHONY'S PROFESSIONAL
Role Appellee
Status Active
Name HON. JACK DAY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-04
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALICE KENAN, ESTATE OF: STEVE KENAN
Docket Date 2017-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ALICE KENAN, ESTATE OF: STEVE KENAN
Docket Date 2017-05-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALICE KENAN, ESTATE OF: STEVE KENAN
Docket Date 2017-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2017-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ALICE KENAN, ESTATE OF: STEVE KENAN
ALICE KENAN, ESTATE OF STEVE KENAN VS ST. ANTHONY'S HOSPITAL, INC., ET AL 2D2017-0121 2017-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-000494-CI-11

Parties

Name ALICE KENAN, ESTATE OF: STEVE KENAN
Role Appellant
Status Active
Representations MATTHEW D. EMERSON, ESQ., BRANDON S. VESELY, ESQ., WESLEY T. STRAW, ESQ.
Name ST. ANTHONY'S PROFFESIONAL BUILDINGS AND SERVICES, INC.
Role Appellee
Status Active
Name SHALIN SHAH, M. D.
Role Appellee
Status Active
Name JOHN FINN, M. D.
Role Appellee
Status Active
Name ST. ANTHONY'S HOSPITAL, INC.
Role Appellee
Status Active
Representations LISA L. CULLARO, ESQ., CHRISTOPHER J. SCHULTE, ESQ., KELLY JO LAMB, ESQ., JAMES A. MARTIN, JR., ESQ., KATHERINE M. BENSON, ESQ., H. HAMILTON RICE, I I I, ESQ., MEGAN B. COLLINS, ESQ., ROLAND J. LAMB, ESQ.
Name BRIAN MOSS, D. O.
Role Appellee
Status Active
Name AMIT SRIVASTAVA, M. D.
Role Appellee
Status Active
Name HONORABLE JACK DAY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ Noted
On Behalf Of ST. ANTHONY'S HOSPITAL, INC.
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. The response shall be served by March 27, 2017.
Docket Date 2017-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ Respondent's motion for attorney's fees is denied.
Docket Date 2017-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-08
Type Disposition by Order
Subtype Dismissed
Description notice of withdrawal/dismiss petition ~ The parties' joint stipulation for dismissal is accepted, and this proceeding is dismissed.
Docket Date 2017-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALICE KENAN, ESTATE OF: STEVE KENAN
Docket Date 2017-04-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO THE RESPONSES TO THE AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALICE KENAN, ESTATE OF: STEVE KENAN
Docket Date 2017-04-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents Bay Area Heart Center, P.A., Amit Srivastava, M.D., John Finn, M.D., and Shalin Shah M.D.'s unopposed motion for extension of time to file their response is granted and the response shall be filed by April 10, 2017.
Docket Date 2017-04-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent St. Anthony's Hospital's motion for extension of time to file response is denied as moot. The response served and filed March 29, 2017, is accepted as timely filed.
Docket Date 2017-03-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, ST. ANTHONY'S HOSPITAL, INC.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ST. ANTHONY'S HOSPITAL, INC.
Docket Date 2017-03-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT, ST. ANTHONY'S HOSPITAL, INC.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ST. ANTHONY'S HOSPITAL, INC.
Docket Date 2017-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ST. ANTHONY'S HOSPITAL, INC.
Docket Date 2017-03-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of ST. ANTHONY'S HOSPITAL, INC.
Docket Date 2017-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS, BAY AREA HEART CENTER, P.A., AMIT SRIVASTAVA, M.D., JOHN FINN, M.D., AND SHALIN SHAH, M.D'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THEIR RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of ST. ANTHONY'S HOSPITAL, INC.
Docket Date 2017-03-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent, St. Anthony's Hospital Inc.'s unopposed motion for extension of time to file its response to the petition for writ of certiorari is granted and the response shall be filed by March 27, 2017.Respondent, St. Anthony's Professional Buildings Services Inc.'s unopposed motion for extension of time to file its response to petition for writ of certiorari is granted and the response shall be served by March 27, 2017.
Docket Date 2017-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS, BAY AREA HEART CENTER, P.A., AMITSRIVASTAVA, M.D., JOHN FINN, M.D., AND SHALIN SHAH, M.D'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THEIR RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of ST. ANTHONY'S HOSPITAL, INC.
Docket Date 2017-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT ST. ANTHONY'S PROFESSIONAL BUILDINGS AND SERVICES, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ITS RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ST. ANTHONY'S HOSPITAL, INC.
Docket Date 2017-02-27
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF JURY TRIAL SETTING
On Behalf Of ST. ANTHONY'S HOSPITAL, INC.
Docket Date 2017-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT, ST. ANTHONY'S HOSPITAL, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ITS RESPONSE TO PETITION FOR W RIT OF CERTIORARI
On Behalf Of ST. ANTHONY'S HOSPITAL, INC.
Docket Date 2017-02-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF JURY TRIAL SETTING
On Behalf Of ST. ANTHONY'S HOSPITAL, INC.
Docket Date 2017-02-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-02-06
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALICE KENAN, ESTATE OF: STEVE KENAN
Docket Date 2017-02-03
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of ALICE KENAN, ESTATE OF: STEVE KENAN
Docket Date 2017-02-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ TO THE AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALICE KENAN, ESTATE OF: STEVE KENAN
Docket Date 2017-01-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve an amended petition for writ of certiorari is granted to the extent that the amended petition shall be served on or before February 3, 2017.
Docket Date 2017-01-20
Type Petition
Subtype Petition
Description Petition Filed ~ WITH FILING FEE ATTACHED
On Behalf Of ALICE KENAN, ESTATE OF: STEVE KENAN
Docket Date 2017-01-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION TO AMEND PETITION FOR WRIT OF CERTIORARI BY JANUARY 20, 2017
On Behalf Of ALICE KENAN, ESTATE OF: STEVE KENAN
Docket Date 2017-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALICE KENAN, ESTATE OF: STEVE KENAN
Docket Date 2017-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALBERT MARCHMAN VS ST. ANTHONY'S HOSPITAL, INC. SC2014-2481 2014-12-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2012-02239

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D13-3827

Parties

Name ALBERT MARCHMAN
Role Petitioner
Status Active
Representations Mr. Matthew W. Dietz
Name ST. ANTHONY'S HOSPITAL, INC.
Role Respondent
Status Active
Representations SCOTT TEMPLE SILVERMAN
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-01
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-05-26
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "RENEWED NOTICE OF FILING ADDITIONAL AUTHORITY IN SUPPORT OF PETITIONERS JURISDICTIONAL BRIEFS"
On Behalf Of ALBERT MARCHMAN
Docket Date 2015-05-22
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Petitioner's Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken as it does not contain a copy of the cited authority.
Docket Date 2015-05-21
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS NOTICE OF FILING ADDITIONAL AUTHORITY IN SUPPORT OFPETITIONERS JURISDICTIONAL BRIEFS
On Behalf Of ALBERT MARCHMAN
Docket Date 2015-02-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of ST. ANTHONY'S HOSPITAL, INC.
Docket Date 2015-01-21
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Petitioners' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes. From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC14-2439 only.
Docket Date 2015-01-16
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ UNOPPOSED AMENDED MOTION TO CONSOLIDATE APPEALS (W/SC14-2439 & SC14-2440)
On Behalf Of ALBERT MARCHMAN
Docket Date 2015-01-15
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of ALBERT MARCHMAN
Docket Date 2015-01-14
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including February 13, 2015, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2015-01-13
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of ST. ANTHONY'S HOSPITAL, INC.
Docket Date 2014-12-31
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-12-31
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's "Unopposed Motion to File Enlarged Petitioners' Jurisdictional Brief" is hereby granted and said brief consisting of twelve pages was filed with this Court on December 29, 2014.
Docket Date 2014-12-30
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT
On Behalf Of ALBERT MARCHMAN
Docket Date 2014-12-29
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 28, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2014-12-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-12-29
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ALBERT MARCHMAN
Docket Date 2014-12-24
Type Letter-Case
Subtype Letter
Description LETTER ~ WITH FILING FEE
On Behalf Of ALBERT MARCHMAN
Docket Date 2014-12-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ALBERT MARCHMAN
Docket Date 2014-12-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALBERT MARCHMAN, VS ST. ANTHONY'S HOSPITAL, INC., 3D2013-2094 2013-08-06 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-2239

Unknown Court
13-242

Parties

Name ALBERT MARCHMAN
Role Appellant
Status Active
Representations MATTHEW W. DIETZ
Name ST. ANTHONY'S HOSPITAL, INC.
Role Appellee
Status Active
Representations SCOTT SILVERMAN
Name GILBERT M. SINGER
Role Judge/Judicial Officer
Status Active
Name DENISE CRAWFORD
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-09-16
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this administrative appeal from the Florida Commission on Human Relations is dismissed for failure to comply with this Court¿s order dated August 15, 2013, and with the Florida Rules of Appellate Procedure.
Docket Date 2013-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 25, 2013.
Docket Date 2013-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2013-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERT MARCHMAN
ALBERT MARCHMAN VS ST. ANTHONY'S HOSPITAL, INC. 2D2013-3827 2013-08-06 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2012-02239

Parties

Name ALBERT MARCHMAN
Role Appellant
Status Active
Representations MATTHEW W. DIETZ, ESQ.
Name COMMISSION ON HUMAN RELATIONS
Role Appellee
Status Active
Name ST. ANTHONY'S HOSPITAL, INC.
Role Amicus - Respondent
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2015-01-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2015-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-24
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2014-12-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ALBERT MARCHMAN
Docket Date 2014-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-10-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2014-05-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALBERT MARCHMAN
Docket Date 2014-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALBERT MARCHMAN
Docket Date 2014-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALBERT MARCHMAN
Docket Date 2014-03-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
Docket Date 2014-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
Docket Date 2014-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-12-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALBERT MARCHMAN
Docket Date 2013-12-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ALBERT MARCHMAN
Docket Date 2013-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALBERT MARCHMAN
Docket Date 2013-08-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ROA
On Behalf Of COMMISSION ON HUMAN RELATIONS
Docket Date 2013-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME
Docket Date 2013-08-12
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ AGENCY ORDER
Docket Date 2013-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERT MARCHMAN
Docket Date 2013-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Amended and Restated Articles 2024-06-28
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-10-04
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2018-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State