Entity Name: | SHANDS JACKSONVILLE MEDICAL CENTER, 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: | 30 Jun 1981 (44 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Mar 2003 (22 years ago) |
Document Number: | 759011 |
FEI/EIN Number |
592142859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209, US |
Mail Address: | 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1316797103 | 2024-03-25 | 2024-03-25 | 655 W 8TH ST, JACKSONVILLE, FL, 322096596, US | 655 W 8TH ST, JACKSONVILLE, FL, 322096596, US | |||||||||||||||||||||||
|
Phone | +1 904-244-5013 |
Phone | +1 904-244-1888 |
Fax | 9042441957 |
Authorized person
Name | DEAN COCCHI |
Role | CHIEF FINANCIAL OFFICER |
Phone | 9042445013 |
Taxonomy
Taxonomy Code | 282N00000X - General Acute Care Hospital |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 010067608 |
State | FL |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300OMLLRAHOLT2K20 | 759011 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Dixon III, Jonathan W., Esq., 655 West 8th Street, Jacksonville, US-FL, US, 32209 |
Headquarters | 655 West 8th Street, Jacksonville, US-FL, US, 32209 |
Registration details
Registration Date | 2015-05-23 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-05-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 759011 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHANDS JACKSONVILLE PREPAID DENTAL PLAN | 2023 | 592142859 | 2024-09-16 | SHANDS JACKSONVILLE MEDICAL CENTER, INC. | 4460 | |||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 4769 |
Retired or separated participants receiving benefits | 10 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2024-08-13 |
Name of individual signing | CHRISTINE SMALL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1989-07-01 |
Business code | 622000 |
Sponsor’s telephone number | 9042449610 |
Plan sponsor’s DBA name | UF HEALTH JACKSONVILLE |
Plan sponsor’s mailing address | 655 WEST 8TH STREET, JACKSONVILLE, FL, 322096511 |
Plan sponsor’s address | 655 W 8TH ST, JACKSONVILLE, FL, 322096511 |
Number of participants as of the end of the plan year
Active participants | 4769 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2024-08-13 |
Name of individual signing | CHRISTINE SMALL |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1989-07-01 |
Business code | 622000 |
Sponsor’s telephone number | 9042449610 |
Plan sponsor’s DBA name | UF HEALTH JACKSONVILLE |
Plan sponsor’s mailing address | 655 WEST 8TH STREET, JACKSONVILLE, FL, 322096511 |
Plan sponsor’s address | 655 W 8TH ST, JACKSONVILLE, FL, 322096511 |
Number of participants as of the end of the plan year
Active participants | 4568 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2024-07-30 |
Name of individual signing | EDWARD DAECH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-07-30 |
Name of individual signing | EDWARD DAECH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 504 |
Effective date of plan | 1989-07-01 |
Business code | 622000 |
Sponsor’s telephone number | 9042449610 |
Plan sponsor’s DBA name | UF HEALTH JACKSONVILLE |
Plan sponsor’s mailing address | 655 W 8TH ST, JACKSONVILLE, FL, 322096511 |
Plan sponsor’s address | 655 W 8TH ST, JACKSONVILLE, FL, 322096511 |
Number of participants as of the end of the plan year
Active participants | 4447 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | CHRISTINE SMALL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-31 |
Name of individual signing | LESLI WARD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 505 |
Effective date of plan | 1989-07-01 |
Business code | 622000 |
Sponsor’s telephone number | 9042449610 |
Plan sponsor’s DBA name | UF HEALTH JACKSONVILLE |
Plan sponsor’s mailing address | 655 W 8TH ST, JACKSONVILLE, FL, 322096511 |
Plan sponsor’s address | 655 W 8TH ST, JACKSONVILLE, FL, 322096511 |
Number of participants as of the end of the plan year
Active participants | 4447 |
Retired or separated participants receiving benefits | 13 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | CHRISTINE SMALL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-31 |
Name of individual signing | LESLI WARD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1989-07-01 |
Business code | 622000 |
Sponsor’s telephone number | 9042449610 |
Plan sponsor’s DBA name | UF HEALTH JACKSONVILLE |
Plan sponsor’s mailing address | 655 W 8TH ST, JACKSONVILLE, FL, 322096511 |
Plan sponsor’s address | 655 W 8TH ST, JACKSONVILLE, FL, 322096511 |
Number of participants as of the end of the plan year
Active participants | 4447 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | CHRISTINE SMALL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-31 |
Name of individual signing | LESLI WARD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 507 |
Effective date of plan | 1989-07-01 |
Business code | 622000 |
Sponsor’s telephone number | 9042449610 |
Plan sponsor’s DBA name | UF HEALTH JACKSONVILLE |
Plan sponsor’s mailing address | 655 W 8TH ST, JACKSONVILLE, FL, 322096511 |
Plan sponsor’s address | 655 W 8TH ST, JACKSONVILLE, FL, 322096511 |
Number of participants as of the end of the plan year
Active participants | 4447 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | CHRISTINE SMALL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-31 |
Name of individual signing | LESLI WARD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 509 |
Effective date of plan | 1989-07-01 |
Business code | 622000 |
Sponsor’s telephone number | 9042449610 |
Plan sponsor’s DBA name | UF HEALTH JACKSONVILLE |
Plan sponsor’s mailing address | 655 W 8TH ST, JACKSONVILLE, FL, 322096511 |
Plan sponsor’s address | 655 W 8TH ST, JACKSONVILLE, FL, 322096511 |
Number of participants as of the end of the plan year
Active participants | 4447 |
Retired or separated participants receiving benefits | 207 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | CHRISTINE SMALL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-31 |
Name of individual signing | LESLI WARD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 508 |
Effective date of plan | 1989-07-01 |
Business code | 622000 |
Sponsor’s telephone number | 9042449610 |
Plan sponsor’s DBA name | UF HEALTH JACKSONVILLE |
Plan sponsor’s mailing address | 655 W 8TH ST, JACKSONVILLE, FL, 322096511 |
Plan sponsor’s address | 655 W 8TH ST, JACKSONVILLE, FL, 322096511 |
Number of participants as of the end of the plan year
Active participants | 4447 |
Retired or separated participants receiving benefits | 207 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | CHRISTINE SMALL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-31 |
Name of individual signing | LESLI WARD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 504 |
Effective date of plan | 1989-07-01 |
Business code | 622000 |
Sponsor’s telephone number | 9042449610 |
Plan sponsor’s DBA name | UF HEALTH JACKSONVILLE |
Plan sponsor’s mailing address | 655 W 8TH ST, JACKSONVILLE, FL, 322096511 |
Plan sponsor’s address | 655 W 8TH ST, JACKSONVILLE, FL, 322096511 |
Number of participants as of the end of the plan year
Active participants | 4389 |
Retired or separated participants receiving benefits | 22 |
Signature of
Role | Plan administrator |
Date | 2022-07-26 |
Name of individual signing | CHRISTINE SMALL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-07-27 |
Name of individual signing | LESLI WARD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
NELSON DAVID R | Director | 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209 |
Cocchi Dean | Treasurer | 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209 |
Green Patrick L | Chief Executive Officer | 655 West 8th Street, Jacksonville, FL, 32209 |
Templin, Jr. Robert B | Asst | 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209 |
POWERS MARSHA D | Director | 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209 |
DeBardeleben Jon Esq. | Agent | 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209 |
MANN DAVID R | Director | 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000124096 | UF HEALTH PREOPERATIVE EVALUATION - JACKSONVILLE | ACTIVE | 2023-10-06 | 2028-12-31 | - | 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209 |
G23000070548 | UF HEALTH COMPREHENSIVE STROKE CENTER - JACKSONVILLE | ACTIVE | 2023-06-09 | 2028-12-31 | - | 655 WEST 8TH STREET, JACKSONVILLE, FL, 32211 |
G23000050735 | UF HEALTH ENDOCRINOLOGY - JACKSONVILLE | ACTIVE | 2023-04-21 | 2028-12-31 | - | 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209 |
G23000050741 | UF HEALTH INFECTIOUS DISEASE - JACKSONVILLE | ACTIVE | 2023-04-21 | 2028-12-31 | - | 655 WEST 8TH STRET, JACKSONVILLE, FL, 32209 |
G23000050748 | UF HEALTH INTERNAL MEDICINE - JACKSONVILLE | ACTIVE | 2023-04-21 | 2028-12-31 | - | 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209 |
G23000020729 | UF HEALTH REHABILITATION - ST. AUGUSTINE | ACTIVE | 2023-02-13 | 2028-12-31 | - | 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209 |
G23000018700 | UF HEALTH REHABILITATION - ST. AUGUSTINE SHORES | ACTIVE | 2023-02-08 | 2028-12-31 | - | 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209 |
G22000131717 | UF HEALTH JACKSONVILLE EMERGENCY DEPARTMENT | ACTIVE | 2022-10-21 | 2027-12-31 | - | 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209 |
G22000128366 | UF HEALTH EMERGENCY & URGENT CARE CENTER | ACTIVE | 2022-10-13 | 2027-12-31 | - | 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209 |
G22000023247 | UF HEALTH EMERGENCY & URGENT CARE CENTER - NEW KINGS | ACTIVE | 2022-02-25 | 2027-12-31 | - | 655 WEST 8TH STREET, LEGAL SERVICES, TOWER 1 - 10TH FLOOR, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-07-08 | DeBardeleben, Jon, Esq. | - |
CHANGE OF MAILING ADDRESS | 2016-03-31 | 655 WEST 8TH STREET, JACKSONVILLE, FL 32209 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | 655 WEST 8TH STREET, JACKSONVILLE, FL 32209 | - |
MERGER | 2003-03-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000044735 |
AMENDMENT | 2003-01-30 | - | - |
AMENDMENT | 2002-05-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-11 | 655 WEST 8TH STREET, JACKSONVILLE, FL 32209 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1999-09-30 | SHANDS JACKSONVILLE MEDICAL CENTER, INC. | - |
AMENDED AND RESTATEDARTICLES | 1992-02-07 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shands Jacksonville Medical Center, Inc., and University of Florida Board of Trustees vs Jennifer Chavez and Marlon Chavez as Parents and Natural Guardians of G.C., a minor and Florida Birth-Related Neurological Injury Compensation Association | 1D2020-3605 | 2020-12-14 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | University of Florida Board of Trustees |
Role | Appellant |
Status | Active |
Name | SHANDS JACKSONVILLE MEDICAL CENTER, INC. |
Role | Appellant |
Status | Active |
Representations | James Frazer Bush, James Edward Parker-Flynn, John Denny Jopling, Christine Riley Davis, Daniel Joseph D'Alesio, Jr. |
Name | Florida Birth-Related Neurological Injury Compensation Association |
Role | Appellee |
Status | Active |
Representations | Mark Bajalia |
Name | Jennifer Chavez |
Role | Appellee |
Status | Active |
Representations | Christopher V. Carlyle, Maria D. Tejedor, Carlos R. Diez-Arguelles, Tana Storey |
Name | Marlon Chavez |
Role | Appellee |
Status | Active |
Representations | Carlos R. Diez-Arguelles, Maria D. Tejedor |
Name | G & C COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | Todd P. Resavage |
Role | Judge/Judicial Officer |
Status | Active |
Name | Julie Hunsaker DOAH |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time |
View | View File |
Docket Date | 2025-01-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Unopposed Motion for Extension of Time (for motions) |
On Behalf Of | Shands Jacksonville Medical Center, Inc. |
Docket Date | 2024-12-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time |
View | View File |
Docket Date | 2024-12-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Jennifer Chavez |
Docket Date | 2024-12-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Corrected 12/12/24 |
View | View File |
Docket Date | 2024-10-01 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Jennifer Chavez |
Docket Date | 2023-09-07 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
View | View File |
Docket Date | 2023-03-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Shands Jacksonville Medical Center, Inc. |
Docket Date | 2023-03-23 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 1DCA |
Docket Date | 2023-03-06 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Order on Motion For Clarification |
View | View File |
Docket Date | 2023-02-24 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ on 02/01order |
On Behalf Of | Jennifer Chavez |
Docket Date | 2023-02-16 |
Type | Brief |
Subtype | Supplemental Answer Brief |
Description | Supplemental Appellee's Answer Brief |
On Behalf Of | Jennifer Chavez |
View | View File |
Docket Date | 2023-02-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to supplemental brief (AB) |
On Behalf Of | Jennifer Chavez |
Docket Date | 2023-02-01 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | OA Granted-Tallahassee |
Docket Date | 2023-01-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT Response to Court Order ~ The joint motion docketed January 22, 2023, for an extension of time to respond to this Court's order of January 17, 2023, is granted. The time for filing supplemental briefs is extended to February 16, 2023. |
Docket Date | 2023-01-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ joint |
On Behalf Of | Shands Jacksonville Medical Center, Inc. |
Docket Date | 2023-01-17 |
Type | Order |
Subtype | Order |
Description | Order ~ On its own motion, the court orders supplemental briefing from the parties on whether the administrative law judge had jurisdiction to render the order now on review. The parties’ briefs must address the question as framed within the context set out below.Section 766.304 grants an administrative law judge within the Division of Administrative Hearings (“DOAH”) the authority to “hear and determine all claims filed pursuant to ss.766.301-766.316” and the “exclusive jurisdiction to determine whether a claim filed under this act is compensable.” A claim is started “by the claimant filing with the division a petition seeking compensation.” § 766.305(1), Fla. Stat. (emphasis supplied); see also § 766.302(3), Fla. Stat. (defining “claimant” to mean “any person who files a claim pursuant to s. 766.305 for compensation for a birth-related neurological injury to an infant”). Such a petition must include a “brief statement of the facts and circumstances surrounding the injury and giving rise to the claim.” Id.The order on review in this case purported to dispose of an amended petition filed with DOAH that stated it was being filed by petitioners who denied they were “claimants” and that denied that there is a compensable claim at all. Indeed, the prayer affirmatively disclaims any entitlement to relief in the form of compensation, asking instead that the administrative law judge determine that the infant’s injuries are “non-compensable under the [NICA] plan.” Does the ALJ have the statutory authority to make such a declaratory statement when the initiating petition fails to make a claim for compensation under the plan?Each party may serve a brief, not to exceed twenty pages, within fifteen (15) days of the date of this order. The court will set oral argument by separate order. |
Docket Date | 2021-11-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ Notice of Change of Law Firm of Counsel for Appellants |
On Behalf Of | Shands Jacksonville Medical Center, Inc. |
Docket Date | 2021-10-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Shands Jacksonville Medical Center, Inc. |
View | View File |
Docket Date | 2021-09-24 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB 15 days 10/19/21 |
Docket Date | 2021-09-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 15 Days - RB |
On Behalf Of | Shands Jacksonville Medical Center, Inc. |
Docket Date | 2021-09-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (Jennifer Chavez and Marlon Chavez as Parents and Natural Guardians of G.C.) |
On Behalf Of | Jennifer Chavez |
View | View File |
Docket Date | 2021-08-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | AG(PD if State appeal)Motion(not exceeding 60) ~ Appellee’s motion docketed August 19, 2021, is granted. The answer brief shall be filed on or before September 3, 2021. |
Docket Date | 2021-08-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (NICA) |
On Behalf Of | Jennifer Chavez |
View | View File |
Docket Date | 2021-08-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ (Jennifer Chavez and Marlon Chavez as Parents and Natural Guardians of G.C.) |
On Behalf Of | Jennifer Chavez |
Docket Date | 2021-08-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 10 Days - AB (NICA) |
On Behalf Of | Jennifer Chavez |
Docket Date | 2021-08-06 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 10 Days - AB 8/20/21 (Jennifer Chavez and Marlon Chavez as Parents and Natural Guar |
Docket Date | 2021-07-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 33 Days - AB (Jennifer Chavez and Marlon Chavez as Parents and Natural Gua 8/10/21 |
Docket Date | 2021-07-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 35 Days - AB (NICA) 8/10/21 |
Docket Date | 2021-07-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 33 Days - AB (Jennifer Chavez and Marlon Chavez as Parents and Natural Guardians of G.C.) |
On Behalf Of | Jennifer Chavez |
Docket Date | 2021-06-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 35 Days - AB (NICA) |
On Behalf Of | Jennifer Chavez |
Docket Date | 2021-05-24 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 Days - AB (Jennifer Chavez and Marlon Chavez as Parents and Natural Guar 7/8/21 |
Docket Date | 2021-05-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 45 Days - AB (Jennifer Chavez and Marlon Chavez as Parents and Natural Guardians of G.C.,) |
On Behalf Of | Jennifer Chavez |
Docket Date | 2021-05-13 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Acknowledgment of Service List ~ The notice filed by counsel for the Appellee on May 12, 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 | 2021-05-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Jennifer Chavez |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 Days - AB (NICA) 7/6/21 |
Docket Date | 2021-05-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 45 Days - AB (NICA) |
On Behalf Of | Jennifer Chavez |
Docket Date | 2021-04-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Shands Jacksonville Medical Center, Inc. |
View | View File |
Docket Date | 2021-03-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB 30 days 4/23/21 |
Docket Date | 2021-03-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 30 Days - IB |
On Behalf Of | Shands Jacksonville Medical Center, Inc. |
Docket Date | 2021-02-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB 30 days 3/24/21 |
Docket Date | 2021-02-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 30 Days - IB |
On Behalf Of | Shands Jacksonville Medical Center, Inc. |
Docket Date | 2021-02-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 5380 pages scanned ftp |
On Behalf Of | Julie Hunsaker DOAH |
Docket Date | 2020-12-29 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Acknowledgment of Service List ~ The notice filed by counsel for the Appellee on December 28, 2020, 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 | 2020-12-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ (And Designation of E-mail Addresses) |
On Behalf Of | Jennifer Chavez |
Docket Date | 2020-12-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2020-12-16 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Shands Jacksonville Medical Center, Inc. |
Docket Date | 2020-12-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on December 14, 2020, and in the lower tribunal on December 14, 2020. |
Docket Date | 2020-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Shands Jacksonville Medical Center, Inc. |
Docket Date | 2020-12-14 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Shands Jacksonville Medical Center, Inc. |
Classification | Original Proceedings - Writ - Mandamus |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 1D17-1464 Circuit Court for the Fourth Judicial Circuit, Duval County 162016CA007248XXXXMA |
Parties
Name | Mr. Terrance T. Hall |
Role | Petitioner |
Status | Active |
Name | Dr. Derek H. Lamb |
Role | Respondent |
Status | Active |
Name | Dr. Todd Reuter |
Role | Respondent |
Status | Active |
Name | Dr. Eric R. Frykberg |
Role | Respondent |
Status | Active |
Name | SHANDS JACKSONVILLE MEDICAL CENTER, INC. |
Role | Respondent |
Status | Active |
Representations | Meagan L. Logan, STEPHEN BARRY GALLAGHER |
Name | Dr. Jacob Yetzer |
Role | Respondent |
Status | Active |
Name | Dr. Vikram S. Brar |
Role | Respondent |
Status | Active |
Name | Dr. Barry Steinberg |
Role | Respondent |
Status | Active |
Name | Ronnie Fussell |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hillary Copeland Powell |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Dawn Marie Mackland |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-21 |
Type | Disposition |
Subtype | Mandamus Deny |
Description | DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). |
Docket Date | 2019-08-12 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | Dawn Marie Mackland |
View | View File |
Docket Date | 2019-07-22 |
Type | Response |
Subtype | Reply to Response |
Description | REPLY TO RESPONSE ~ Petitioner's Reply to Respondents' Response to Petition for Writ of Mandamus |
On Behalf Of | Mr. Terrance T. Hall |
View | View File |
Docket Date | 2019-07-11 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | Hillary Copeland Powell |
View | View File |
Docket Date | 2019-07-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE OF THE FIRST DISTRICT COURT OF APPEALTO THE PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | Hillary Copeland Powell |
View | View File |
Docket Date | 2019-04-22 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ Insolvent Below |
Docket Date | 2019-04-22 |
Type | Order |
Subtype | In Forma Pauperis |
Description | ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted. |
Docket Date | 2019-06-26 |
Type | Order |
Subtype | Response/Reply Requested (RS/Court) |
Description | ORDER-RESPONSE/REPLY REQUESTED (RS/COURT) ~ Petitioner has filed a petition for writ of mandamus. Respondent is hereby requested to file a response to the above-referenced petition. Further, because this Court has determined that it would be helpful to the resolution of this case to have the benefit of a response from the lower tribunal, the First District Court of Appeal is requested to file a response as well. See Fla. R. App. P. 9.100(e)(3). The responses shall be filed on or before July 11, 2019. The petitioner may file his reply on or before July 22, 2019. |
Docket Date | 2019-04-22 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2019-04-16 |
Type | Motion |
Subtype | In Forma Pauperis |
Description | MOTION-IN FORMA PAUPERIS |
On Behalf Of | Mr. Terrance T. Hall |
View | View File |
Docket Date | 2019-04-16 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-MANDAMUS |
On Behalf Of | Mr. Terrance T. Hall |
View | View File |
Docket Date | 2019-04-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 162012CA006380XXXXMA Circuit Court for the Fourth Judicial Circuit, Duval County 1D17-4634 |
Parties
Name | Estate of Regina Samone Freeman, Deceased |
Role | Petitioner |
Status | Active |
Name | Eartha Pusha |
Role | Petitioner |
Status | Active |
Representations | Rebecca B. Creed, Ronald S. Gilbert, VANESSA LEE BRICE |
Name | SHANDS JACKSONVILLE MEDICAL CENTER, INC. |
Role | Respondent |
Status | Active |
Representations | Christine Davis Graves, MICHAEL DAVID KENDALL, MARY BLAND LOVE |
Name | Hon. Virginia Baker Norton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Ronnie Fussell |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-22 |
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 | 2018-11-26 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction |
On Behalf Of | SHANDS JACKSONVILLE MEDICAL CENTER, INC. |
View | View File |
Docket Date | 2018-10-31 |
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 November 26, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2018-09-21 |
Type | Order |
Subtype | Brief Sched (Misc) |
Description | ORDER-BRIEF SCHED (MISC) ~ The notice of appeal has been treated as a notice to invoke discretionary jurisdiction. Petitioner is allowed to and including October 8, 2018, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have twenty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction. |
Docket Date | 2018-09-21 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2018-09-17 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Respondent's Notice of Appeal and Alternative Notice to Invoke Discretionary Jurisdiction" & treated as Notice - Discretionary Jurisdiction |
On Behalf Of | Eartha Pusha |
View | View File |
Docket Date | 2018-09-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-10-30 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME |
On Behalf Of | SHANDS JACKSONVILLE MEDICAL CENTER, INC. |
View | View File |
Docket Date | 2018-10-08 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction |
On Behalf Of | Eartha Pusha |
View | View File |
Docket Date | 2018-09-24 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2018-09-24 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Eartha Pusha |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Certified Direct Conflict |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 1D14-2001 Circuit Court for the Fourth Judicial Circuit, Duval County 162012CA011452XXXXMA |
Parties
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. |
Role | Petitioner |
Status | Active |
Representations | ALAN JEFFREY NISBERG, Anthony J. Russo |
Name | Hon. Waddell A. Wallace III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SHANDS JACKSONVILLE MEDICAL CENTER, INC. |
Role | Respondent |
Status | Active |
Representations | James A. McKee, JOHN ANDREW TUCKER, IV, Benjamin J. Grossman |
Name | Ronnie Fussell |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-15 |
Type | Mandate |
Subtype | Mandate Issued |
Description | MANDATE ~ CC: COUNSEL |
Docket Date | 2017-03-15 |
Type | Order |
Subtype | Atty Fees DY (J/M/O) |
Description | ORDER-ATTY FEES DY (J/M/O) ~ Respondent's "Motion for an Award of Attorneys' Fees Pursuant to Section 627.736(6)(c), Florida Statutes" is hereby denied. |
Docket Date | 2015-10-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FILED AS "RESPONSE IN OPPOSITION TO PETITIONER'S MOTION TO SUPPLEMENT THE RECORD" |
On Behalf Of | SHANDS JACKSONVILLE MEDICAL CENTER, INC. |
Docket Date | 2015-10-26 |
Type | Brief |
Subtype | Appendix-Merit (Amended) |
Description | APPENDIX-AMENDED-MERIT BRIEF |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. |
Docket Date | 2015-10-14 |
Type | Motion |
Subtype | Record Supplementation |
Description | MOTION-RECORD SUPPLEMENTATION |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. |
Docket Date | 2017-03-10 |
Type | Miscellaneous Document |
Subtype | Publish Full |
Description | PUBLISH FULL |
View | View File |
Docket Date | 2017-02-16 |
Type | Disposition |
Subtype | Approved |
Description | DISP-APPROVED ~ FSC-OPINION: For these reasons, we hold that the scope of permissible discovery under section 627.736(6)(c) is limited to the production of documents described in subsection (6)(b). Accordingly, we approve the reasoning of the First District in Shands and disapprove of Kaminester to the extent that it permits discovery under the Florida Rules of Civil Procedure.It is so ordered. |
View | View File |
Docket Date | 2017-01-20 |
Type | Motion |
Subtype | Couns Withdrawal |
Description | MOTION-COUNS WITHDRAWAL ~ FILED AS "MOTION TO WITHDRAW AS COUNSEL" |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. |
View | View File |
Docket Date | 2017-01-20 |
Type | Order |
Subtype | Counsel Withdrawal |
Description | ORDER-COUNS WITHDRAWAL GR ~ The "Motion to Withdraw as Counsel" for petitioner is granted and Attorney Jared M. Krukar is hereby allowed to withdraw as co-counsel for State Farm Mutual Automobile Insurance Company. |
Docket Date | 2016-05-04 |
Type | Event |
Subtype | Oral Argument Held |
Description | ORAL ARGUMENT HELD |
Docket Date | 2016-02-12 |
Type | Order |
Subtype | OA Schedule (Prev Accepted) |
Description | ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, May 4, 2016.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP. |
Docket Date | 2016-02-11 |
Type | Brief |
Subtype | Reply-Merit |
Description | REPLY BRIEF-MERITS |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. |
View | View File |
Docket Date | 2016-01-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FILED AS "PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR AN AWARD OF ATTORNEYS' FEES PURSUANT TO SECTION 627.736(6)(c), FLORIDA STATUTES" |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. |
View | View File |
Docket Date | 2016-01-15 |
Type | Motion |
Subtype | Attorney's Fees |
Description | MOTION-ATTORNEYS FEES ~ FILED AS "RESPONDENT'S MOTION FOR AN AWARD OF ATTORNEYS' FEES PURSUANT TO SECTION 627.736(6)(c), FLORIDA STATUTES" |
On Behalf Of | SHANDS JACKSONVILLE MEDICAL CENTER, INC. |
View | View File |
Docket Date | 2015-12-23 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. |
View | View File |
Docket Date | 2015-12-23 |
Type | Order |
Subtype | Extension of Time (Merits Brief) |
Description | ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including February 11, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY BRIEF ON THE MERITS. |
Docket Date | 2015-12-18 |
Type | Brief |
Subtype | Answer-Merit |
Description | ANSWER BRIEF-MERITS |
On Behalf Of | SHANDS JACKSONVILLE MEDICAL CENTER, INC. |
View | View File |
Docket Date | 2015-11-12 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME |
On Behalf Of | SHANDS JACKSONVILLE MEDICAL CENTER, INC. |
Docket Date | 2015-11-12 |
Type | Order |
Subtype | Extension of Time (Merits Brief) |
Description | ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including December 18, 2015, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly. |
Docket Date | 2015-11-02 |
Type | Record |
Subtype | Supplemental Record/Transcript |
Description | SUPP RECORD/TRANSCRIPT ~ 1 VOLUME (FILED ELECTRONICALLY) |
On Behalf Of | Jon S. Wheeler |
Docket Date | 2015-10-30 |
Type | Order |
Subtype | Record Supplementation GR (Misc) |
Description | ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Petitioner's motion to supplement the record is granted and the record is hereby supplemented with Appellant's Motion for Award of Attorneys' Fees and Costs Pursuant to Section 627.736(6)(c), Florida Statues, Appellee's Response to Appellant's Motion for an Award of Attorneys' Fees and Costs Pursuant to Section 627.736(6)(c), Florida Statutes, and the order dated June 22, 2015, which were filed in the First District Court of Appeal. |
Docket Date | 2015-10-22 |
Type | Order |
Subtype | Appendix Stricken |
Description | ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Petitioner is directed to file, within ten days from the date of this order, an amended appendix which contains an index and a copy of the opinion or order of the district court of appeal to be reviewed and may contain any other portions of the record and other authorities. |
Docket Date | 2015-10-21 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES FOR ELECTRONIC SERVICE" |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. |
Docket Date | 2015-10-21 |
Type | Brief |
Subtype | Initial-Merit |
Description | INITIAL BRIEF-MERITS |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. |
View | View File |
Docket Date | 2015-10-05 |
Type | Record |
Subtype | Record/Transcript |
Description | RECORD ~ (VOLUMES 1-12) FILED ELECTRONICALLY *PLACED ON "T" DRIVE DUE TO SIZE |
On Behalf Of | Jon S. Wheeler |
Docket Date | 2015-09-10 |
Type | Order |
Subtype | Extension of Time (Merits Brief) |
Description | ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 22, 2015, in which to serve the initial brief on the merits and the appendix. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS AND THE APPENDIX. |
Docket Date | 2015-09-09 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. |
Docket Date | 2015-09-02 |
Type | Order |
Subtype | Juris Accept/Brief Sched (OA Later Date) |
Description | ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.Petitioner's initial brief on the merits shall be served on or before September 22, 2015; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before November 2, 2015. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. |
Docket Date | 2015-08-27 |
Type | Order |
Subtype | Vacate |
Description | ORDER-VACATE ~ The order of this Court dated August 26, 2015, directing respondent to file a proper motion is hereby vacated. |
Docket Date | 2015-08-26 |
Type | Order |
Subtype | Proper Motion |
Description | ORDER-PROPER MOTION ~ Respondent's jurisdictional answer brief and appendix were filed with this Court on August 24, 2015; however, said answer brief and appendix were not timely served. Respondent is allowed to and including September 15, 2015, in which to file a proper motion with this Court. ***VACATED-SEE ORDER DATED 08/27/2015*** |
Docket Date | 2015-08-24 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | SHANDS JACKSONVILLE MEDICAL CENTER, INC. |
Docket Date | 2015-07-27 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ W/APPENDIX |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. |
View | View File |
Docket Date | 2015-07-14 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2015-07-13 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 27, 2015, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly. |
Docket Date | 2015-07-13 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER ~ DATED 07/10/2015 WITH FILING FEE |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. |
Docket Date | 2015-07-10 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. |
Docket Date | 2015-07-09 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2015-07-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-07-07 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Unknown Court 2011-0111 Unknown Court 2011-0112 Unknown Court 2011-0115 Unknown Court 2011-0113 Unknown Court 1D12-2998 Unknown Court 2011-0114 Unknown Court 1D12-3451 Unknown Court 2011-0110 Unknown Court 1D12-3453 |
Parties
Name | ORANGE PARK MEDICAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Representations | David P. Draigh, Raoul G. Cantero, Mr. John Stephen Menton, Mr. Stephen Alexander Ecenia, Adam A. Schwartzbaum, RICHARD MARTIN ELLIS |
Name | D/B/A ORANGE PARK MEDICAL CENTER |
Role | Petitioner |
Status | Active |
Name | BLAKE MEDICAL CENTER, (D/B/A) |
Role | Petitioner |
Status | Active |
Name | HCA HEALTH SERVICES OF FLORIDA, INC. |
Role | Petitioner |
Status | Active |
Name | D/B/A REGIONAL MEDICAL CENTER BAYONET POINT |
Role | Petitioner |
Status | Active |
Name | BAYFRONT MEDICAL CENTER, INC. |
Role | Respondent |
Status | Active |
Representations | JEFFREY LEE FREHN, ANGELA DEFFENBAUGH MILES |
Name | SHANDS JACKSONVILLE MEDICAL CENTER, INC. |
Role | Respondent |
Status | Active |
Representations | Seann M. Frazier, Karen A. Putnal, ROBERT ALFRED WEISS |
Name | FLORIDA HEALTH SCIENCES |
Role | Respondent |
Status | Active |
Representations | ANGELA DEFFENBAUGH MILES, JEFFREY LEE FREHN |
Name | ST. JOSEPH'S HOSPITAL, INC. |
Role | Respondent |
Status | Active |
Name | D/B/A ST. JOSEPH'S HOSPITAL |
Role | Respondent |
Status | Active |
Representations | ROBERT ALFRED WEISS, Karen A. Putnal |
Name | Florida Department of Health |
Role | Respondent |
Status | Active |
Representations | JENNIFER ANN TSCHETTER |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-04-14 |
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 | 2013-12-17 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | BAYFRONT MEDICAL CENTER, INC. |
Docket Date | 2013-12-17 |
Type | Notice |
Subtype | Joinder |
Description | NOTICE-JOINDER |
On Behalf Of | SHANDS JACKSONVILLE MEDICAL CENTER, INC. |
Docket Date | 2013-12-13 |
Type | Order |
Subtype | Case Style Change |
Description | ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from State of Florida vs. Shands Jacksonville Medical Center, Inc., Et Al. to Orange Park Medical Center, Inc., Et Al. vs. Shands Jacksonville Medical Center, Inc., Et Al. |
Docket Date | 2013-12-04 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2013-12-04 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2013-11-27 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | ORANGE PARK MEDICAL CENTER, INC. |
Docket Date | 2013-11-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-11-20 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | ORANGE PARK MEDICAL CENTER, INC. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-26 |
ANNUAL REPORT | 2024-04-17 |
AMENDED ANNUAL REPORT | 2023-08-28 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-20 |
AMENDED ANNUAL REPORT | 2020-11-02 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-26 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | DJBSERJV2020258 | 2011-06-28 | 2011-06-28 | 2011-06-28 | |||||||||||||||||||||
|
Title | NON-BOP MEDICAL |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q523: SURGERY SERVICES |
Recipient Details
Recipient | SHANDS JACKSONVILLE MEDICAL CENTER, INC. |
UEI | DCRBM4LNAY15 |
Legacy DUNS | 147056410 |
Recipient Address | 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES |
Unique Award Key | CONT_AWD_VA485C10012_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | CONSULTATION |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | R499: OTHER PROFESSIONAL SERVICES |
Recipient Details
Recipient | SHANDS JACKSONVILLE MEDICAL CENTER, INC. |
UEI | DCRBM4LNAY15 |
Legacy DUNS | 147056410 |
Recipient Address | 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES |
Unique Award Key | CONT_AWD_DJBSERJV2020159_1540_-NONE-_-NONE- |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | NON-BOP MEDICAL |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q523: SURGERY SERVICES |
Recipient Details
Recipient | SHANDS JACKSONVILLE MEDICAL CENTER, INC. |
UEI | DCRBM4LNAY15 |
Legacy DUNS | 147056410 |
Recipient Address | 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES |
Unique Award Key | CONT_AWD_DJBSERJV2020188_1540_-NONE-_-NONE- |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | NON-BOP MEDICAL |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q523: SURGERY SERVICES |
Recipient Details
Recipient | SHANDS JACKSONVILLE MEDICAL CENTER, INC. |
UEI | DCRBM4LNAY15 |
Legacy DUNS | 147056410 |
Recipient Address | 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES |
Unique Award Key | CONT_AWD_VA573C02755_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | ANALYTICAL TESTING SERVICES |
NAICS Code | 621511: MEDICAL LABORATORIES |
Product and Service Codes | Q301: LABORATORY TESTING SERVICES |
Recipient Details
Recipient | SHANDS JACKSONVILLE MEDICAL CENTER, INC |
UEI | TN6UN1R1Y6C3 |
Legacy DUNS | 099342107 |
Recipient Address | 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES |
Unique Award Key | CONT_AWD_VA573C93053_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | ANALYTICAL TESTING SERVICES |
NAICS Code | 621511: MEDICAL LABORATORIES |
Product and Service Codes | Q301: LABORATORY TESTING SERVICES |
Recipient Details
Recipient | SHANDS JACKSONVILLE MEDICAL CENTER, INC |
UEI | TN6UN1R1Y6C3 |
Legacy DUNS | 099342107 |
Recipient Address | 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES |
Unique Award Key | CONT_AWD_VA248R0214_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | LEASE OF JACKSONVILLE OPC |
NAICS Code | 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES) |
Product and Service Codes | X141: LEASE-RENT OF HOSPITALS & INFIRMARY |
Recipient Details
Recipient | SHANDS JACKSONVILLE MEDICAL CENTER, INC |
UEI | TN6UN1R1Y6C3 |
Legacy DUNS | 099342107 |
Recipient Address | 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES |
Unique Award Key | CONT_AWD_VA248C0297_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | RENOVATE SPD AT JOPC |
NAICS Code | 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION |
Product and Service Codes | Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY |
Recipient Details
Recipient | SHANDS JACKSONVILLE MEDICAL CENTER, INC |
UEI | TN6UN1R1Y6C3 |
Legacy DUNS | 099342107 |
Recipient Address | 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES |
Unique Award Key | CONT_AWD_VA573C72044_3600_57318401497_3600 |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | LEASE OF JACKSONVILLE OPC |
NAICS Code | 531210: OFFICES OF REAL ESTATE AGENTS AND BROKERS |
Product and Service Codes | X111: LEASE/RENTAL OF OFFICE BUILDINGS |
Recipient Details
Recipient | SHANDS JACKSONVILLE MEDICAL CENTER, INC |
UEI | TN6UN1R1Y6C3 |
Legacy DUNS | 099342107 |
Recipient Address | 655 W 8TH ST, JACKSONVILLE, 322096511, UNITED STATES |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C76HF19381 | Department of Health and Human Services | 93.887 - HEALTH CARE AND OTHER FACILITIES | 2010-08-01 | 2011-09-30 | HEALTH CARE AND OTHER FACILITIES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
G92CS00109 | Department of Health and Human Services | 93.252 - HEALTHY COMMUNITIES ACCESS PROGRAM | 2001-09-01 | 2005-08-31 | COMMUNITY ACCESS PROGRAM | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347763021 | 0419700 | 2024-09-18 | 655 WEST 8TH ST, JACKSONVILLE, FL, 32209 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2210234 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2023-09-14 |
Case Closed | 2024-02-20 |
Related Activity
Type | Complaint |
Activity Nr | 2078774 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19040008 A |
Issuance Date | 2024-01-17 |
Abatement Due Date | 2024-02-12 |
Current Penalty | 0.0 |
Initial Penalty | 2304.0 |
Final Order | 2024-02-20 |
Nr Instances | 1 |
Nr Exposed | 47 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.8(a): Employees who were exposed to a work-related injury involving a needlestick and / or cuts from sharp objects that are contaminated with another person's blood or other potentially infectious material had their names entered on the OSHA 300 Log: 1. At Shands Jacksonville Medical Center, located at 655 West 8th Street in Jacksonville, Florida 32209: On August 31, 2023, and at times prior, the employer disclosed employees' names on the OSHA 300 log which were required by the standard to be redacted as a privacy case. |
Inspection Type | Monitoring |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2022-04-14 |
Emphasis | N: COVID-19 |
Case Closed | 2022-05-17 |
Related Activity
Type | Referral |
Activity Nr | 1785947 |
Health | Yes |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-2142859 | Corporation | Unconditional Exemption | 655 W 8TH ST, JACKSONVILLE, FL, 32209-6511 | 1982-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 JACKSONVILLE MEDICAL CENTER INC |
EIN | 59-2142859 |
Tax Period | 202306 |
Filing Type | E |
Return Type | 990T |
File | View File |
Organization Name | SHANDS JACKSONVILLE MEDICAL CENTER INC |
EIN | 59-2142859 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | SHANDS JACKSONVILLE MEDICAL CENTER INC |
EIN | 59-2142859 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990T |
File | View File |
Organization Name | SHANDS JACKSONVILLE MEDICAL CENTER INC |
EIN | 59-2142859 |
Tax Period | 202006 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | SHANDS JACKSONVILLE MEDICAL CENTER INC |
EIN | 59-2142859 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | SHANDS JACKSONVILLE MEDICAL CENTER INC |
EIN | 59-2142859 |
Tax Period | 201906 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | SHANDS JACKSONVILLE MEDICAL CENTER INC |
EIN | 59-2142859 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | SHANDS JACKSONVILLE MEDICAL CENTER INC |
EIN | 59-2142859 |
Tax Period | 201806 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | SHANDS JACKSONVILLE MEDICAL CENTER INC |
EIN | 59-2142859 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | SHANDS JACKSONVILLE MEDICAL CENTER INC |
EIN | 59-2142859 |
Tax Period | 201706 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | SHANDS JACKSONVILLE MEDICAL CENTER INC |
EIN | 59-2142859 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | SHANDS JACKSONVILLE MEDICAL CENTER INC |
EIN | 59-2142859 |
Tax Period | 201606 |
Filing Type | P |
Return Type | 990T |
File | View File |
Date of last update: 01 Mar 2025
Sources: Florida Department of State