Entity Name: | MARTIN MEMORIAL HEALTH SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Jan 1983 (42 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Mar 2019 (6 years ago) |
Document Number: | 766554 |
FEI/EIN Number | 59-2307522 |
Address: | 200 SE Hospital Ave., Stuart, FL 34994 |
Mail Address: | 200 SE Hospital Ave., Stuart, FL 34994 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493002PLCUQZBQGQ386 | 766554 | US-FL | GENERAL | ACTIVE | 1983-01-14 | |||||||||||||||||||
|
Legal | C/O CT CORPORATION SYSTEM, 1200 S PINE ISLAND RD, PLANTATION, US-FL, US, 33324 |
Headquarters | 200 HOSPITAL AVE, STUART,, US-FL, US, 34994 |
Registration details
Registration Date | 2013-04-15 |
Last Update | 2023-12-14 |
Status | ISSUED |
Next Renewal | 2024-12-14 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 766554 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARTIN MEMORIAL HEALTH SYSTEMS, INC. 403(B) RETIREMENT SAVINGS PLAN | 2021 | 592307522 | 2022-10-13 | MARTIN MEMORIAL HEALTH SYSTEMS, INC. | 4570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 3750 |
Other retired or separated participants entitled to future benefits | 1012 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 8 |
Number of participants with account balances as of the end of the plan year | 4629 |
Signature of
Role | Plan administrator |
Date | 2022-10-13 |
Name of individual signing | TIMOTHY LONGVILLE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2005-09-01 |
Business code | 622000 |
Sponsor’s telephone number | 7722235945 |
Plan sponsor’s mailing address | P.O. BOX 9033, STUART, FL, 349959033 |
Plan sponsor’s address | 300 HOSPITAL AVE, STUART, FL, 349959033 |
Plan administrator’s name and address
Administrator’s EIN | 592307522 |
Plan administrator’s name | ROBERT L. LORD |
Plan administrator’s address | PO BOX 9033, STUART, FL, 34995 |
Administrator’s telephone number | 7722235945 |
Number of participants as of the end of the plan year
Active participants | 3778 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 789 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 3 |
Number of participants with account balances as of the end of the plan year | 4378 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2021-10-14 |
Name of individual signing | ROBERT L. LORD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2005-09-01 |
Business code | 622000 |
Sponsor’s telephone number | 7722235945 |
Plan sponsor’s mailing address | P.O. BOX 9033, STUART, FL, 349959033 |
Plan sponsor’s address | 300 HOSPITAL AVE, STUART, FL, 349959033 |
Plan administrator’s name and address
Administrator’s EIN | 592307522 |
Plan administrator’s name | ROBERT L. LORD |
Plan administrator’s address | PO BOX 9033, STUART, FL, 34995 |
Administrator’s telephone number | 7722235945 |
Number of participants as of the end of the plan year
Active participants | 3906 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 669 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 5 |
Number of participants with account balances as of the end of the plan year | 4426 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2020-10-13 |
Name of individual signing | ROBERT L. LORD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1969-03-09 |
Business code | 622000 |
Sponsor’s telephone number | 7722875200 |
Plan sponsor’s mailing address | P.O. BOX 9033, STUART, FL, 34995 |
Plan sponsor’s address | 301 HOSPITAL AVENUE, STUART, FL, 34995 |
Plan administrator’s name and address
Administrator’s EIN | 592307522 |
Plan administrator’s name | COMPENSATION & RETIREMENT COMMITTEE MARTIN MEMORIAL HEALTH SYSTEMS |
Plan administrator’s address | P.O BOX 9033, STUART, FL, 34995 |
Administrator’s telephone number | 7722875200 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2020-07-08 |
Name of individual signing | ROBERT L. LORD |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-07-08 |
Name of individual signing | ROBERT L. LORD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2005-09-01 |
Business code | 622000 |
Sponsor’s telephone number | 7722235945 |
Plan sponsor’s mailing address | P.O. BOX 9033, STUART, FL, 349959033 |
Plan sponsor’s address | 300 HOSPITAL AVE, STUART, FL, 349959033 |
Plan administrator’s name and address
Administrator’s EIN | 592307522 |
Plan administrator’s name | ROBERT L. LORD |
Plan administrator’s address | PO BOX 9033, STUART, FL, 34995 |
Administrator’s telephone number | 7722235945 |
Number of participants as of the end of the plan year
Active participants | 3940 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 646 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 4 |
Number of participants with account balances as of the end of the plan year | 4421 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2019-10-11 |
Name of individual signing | ROBERT L. LORD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1969-03-09 |
Business code | 622000 |
Sponsor’s telephone number | 7722875200 |
Plan sponsor’s mailing address | P.O. BOX 9033, STUART, FL, 34995 |
Plan sponsor’s address | 301 HOSPITAL AVENUE, STUART, FL, 34995 |
Plan administrator’s name and address
Administrator’s EIN | 592307522 |
Plan administrator’s name | COMPENSATION & RETIREMENT COMMITTEE MARTIN MEMORIAL HEALTH SYSTEMS |
Plan administrator’s address | P.O BOX 9033, STUART, FL, 34995 |
Administrator’s telephone number | 7722875200 |
Number of participants as of the end of the plan year
Active participants | 676 |
Retired or separated participants receiving benefits | 307 |
Other retired or separated participants entitled to future benefits | 313 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 10 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1969-03-09 |
Business code | 622000 |
Sponsor’s telephone number | 7722875200 |
Plan sponsor’s mailing address | P.O. BOX 9033, STUART, FL, 34995 |
Plan sponsor’s address | 301 HOSPITAL AVENUE, STUART, FL, 34995 |
Plan administrator’s name and address
Administrator’s EIN | 592307522 |
Plan administrator’s name | COMPENSATION & RETIREMENT COMMITTEE MARTIN MEMORIAL HEALTH SYSTEMS |
Plan administrator’s address | P.O BOX 9033, STUART, FL, 34995 |
Administrator’s telephone number | 7722875200 |
Number of participants as of the end of the plan year
Active participants | 735 |
Retired or separated participants receiving benefits | 288 |
Other retired or separated participants entitled to future benefits | 310 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 9 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2005-09-01 |
Business code | 622000 |
Sponsor’s telephone number | 7722235945 |
Plan sponsor’s mailing address | P.O. BOX 9033, STUART, FL, 349959033 |
Plan sponsor’s address | 300 HOSPITAL AVE, STUART, FL, 349959033 |
Plan administrator’s name and address
Administrator’s EIN | 592307522 |
Plan administrator’s name | ROBERT L. LORD |
Plan administrator’s address | PO BOX 9033, STUART, FL, 34995 |
Administrator’s telephone number | 7722235945 |
Number of participants as of the end of the plan year
Active participants | 3966 |
Retired or separated participants receiving benefits | 2 |
Other retired or separated participants entitled to future benefits | 533 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 4 |
Number of participants with account balances as of the end of the plan year | 4313 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 1 |
Signature of
Role | Plan administrator |
Date | 2018-10-09 |
Name of individual signing | ROBERT L. LORD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1969-03-09 |
Business code | 622000 |
Sponsor’s telephone number | 7722875200 |
Plan sponsor’s mailing address | P.O. BOX 9033, STUART, FL, 34995 |
Plan sponsor’s address | 301 HOSPITAL AVENUE, STUART, FL, 34995 |
Plan administrator’s name and address
Administrator’s EIN | 592307522 |
Plan administrator’s name | COMPENSATION & RETIREMENT COMMITTEE MARTIN MEMORIAL HEALTH SYSTEMS |
Plan administrator’s address | P.O BOX 9033, STUART, FL, 34995 |
Administrator’s telephone number | 7722875200 |
Number of participants as of the end of the plan year
Active participants | 804 |
Retired or separated participants receiving benefits | 269 |
Other retired or separated participants entitled to future benefits | 327 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 8 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1969-03-09 |
Business code | 622000 |
Sponsor’s telephone number | 7722875200 |
Plan sponsor’s mailing address | P.O. BOX 9033, STUART, FL, 34995 |
Plan sponsor’s address | 301 HOSPITAL AVENUE, STUART, FL, 34995 |
Plan administrator’s name and address
Administrator’s EIN | 592307522 |
Plan administrator’s name | COMPENSATION & RETIREMENT COMMITTEE MARTIN MEMORIAL HEALTH SYSTEMS |
Plan administrator’s address | P.O BOX 9033, STUART, FL, 34995 |
Administrator’s telephone number | 7722875200 |
Number of participants as of the end of the plan year
Active participants | 882 |
Retired or separated participants receiving benefits | 247 |
Other retired or separated participants entitled to future benefits | 408 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 7 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2016-10-13 |
Name of individual signing | ROBERT L. LORD |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-10-13 |
Name of individual signing | ROBERT L. LORD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Mihaljevic, Tomislav, M.D. | Director | 200 SE Hospital Ave., Stuart, FL 34994 |
Maroone, Michael E. | Director | 200 SE Hospital Ave., Stuart, FL 34994 |
Petras, Michael B., Jr. | Director | 200 SE Hospital Ave., Stuart, FL 34994 |
Scott, Harold Lee, Jr. | Director | 200 SE Hospital Ave., Stuart, FL 34994 |
Weber, Robert C., Esq. | Director | 200 SE Hospital Ave., Stuart, FL 34994 |
MacDonald, William E., III | Director | 200 SE Hospital Ave., Stuart, FL 34994 |
Delaney, Conor, M.D., Ph.D. | Director | 200 SE Hospital Ave., Stuart, FL 34994 |
Mooney, Beth E. | Director | 200 SE Hospital Ave., Stuart, FL 34994 |
Rich, Robert E., Jr. | Director | 200 SE Hospital Ave., Stuart, FL 34994 |
Iannotti, Joseph, M.D., Ph.D. | Director | 200 SE Hospital Ave., Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Oblander, R. Jason | Assistant Secretary | 200 SE Hospital Ave., Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Maroone, Michael E. | Chair | 200 SE Hospital Ave., Stuart, FL 34994 |
Lichtenberger, William | Chair | 200 SE Hospital Ave., Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Maroone, Michael E. | Board of Directors | 200 SE Hospital Ave., Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Laraway, Dennis | Chief Financial Officer | 200 SE Hospital Ave., Stuart, FL 34994 |
Rochester, Charmaine, DHA,CPA,FACH | Chief Financial Officer | 200 SE Hospital Ave., Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Laraway, Dennis | CCF and Treasurer | 200 SE Hospital Ave., Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Longville, Timothy L. | Chief Accounting Officer and Controller | 200 SE Hospital Ave., Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Cato, David | Florida | 200 SE Hospital Ave., Stuart, FL 34994 |
Rochester, Charmaine, DHA,CPA,FACH | Florida | 200 SE Hospital Ave., Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Rowan, David W. | Secretary | 200 SE Hospital Ave., Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Lichtenberger, William | Board of Trustees | 200 SE Hospital Ave., Stuart, FL 34994 |
Webb, Theora | Board of Trustees | 200 SE Hospital Ave., Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Webb, Theora | Vice Chair | 200 SE Hospital Ave., Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Peacock, William M., III | Chief of Operations | 200 SE Hospital Ave., Stuart, FL 34994 |
Cato, David | Chief of Operations | 200 SE Hospital Ave., Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Peacock, William M., III | CCF | 200 SE Hospital Ave., Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Singh, Rishi, M.D. | President | 200 SE Hospital Ave., Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Del Castillo, Barbara, Esq. | General Counsel and Assistant Secretary | 200 SE Hospital Ave., Stuart, FL 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000068213 | CLEVELAND CLINIC MARTIN HEALTH | ACTIVE | 2019-06-18 | 2029-12-31 | No data | PO BOX 9010, STUART, FL, 34995 |
G19000026400 | MARTIN HEALTH | ACTIVE | 2019-02-25 | 2029-12-31 | No data | 200 SE HOSPITAL AVENUE, STUART, FL, 34994 |
G19000026411 | MARTIN MEDICAL CENTER, INC. | ACTIVE | 2019-02-25 | 2029-12-31 | No data | 200 SE HOSPITAL AVENUE, STUART, FL, 34994 |
G11000110444 | MARTIN HEALTH SYSTEM | EXPIRED | 2011-11-14 | 2016-12-31 | No data | C/O CORPORATE COMPLIANCE DEPT., P.O. BOX 9010, STUART, FL, 34995 |
G08340700040 | THE MARTIN MEMORIAL EMERGENCY CENTER AT ST. LUCIE WEST | EXPIRED | 2008-12-05 | 2013-12-31 | No data | ATTN: RISK MANAGEMENT, PO BOX 9010, STUART, FL, 34995 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 200 SE Hospital Ave., Stuart, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 200 SE Hospital Ave., Stuart, FL 34994 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-06 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-06 | CT CORPORATION SYSTEM | No data |
AMENDED AND RESTATEDARTICLES | 2019-03-07 | No data | No data |
AMENDMENT | 2017-04-20 | No data | No data |
AMENDMENT | 1997-12-22 | No data | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1992-05-08 | MARTIN MEMORIAL HEALTH SYSTEMS, INC. | No data |
AMENDMENT | 1988-09-08 | No data | No data |
AMENDMENT | 1984-03-06 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARTIN MEMORIAL HEALTH SYSTEMS, INC., d/b/a CLEVELAND CLINIC MARTIN MEMORIAL VS JANE PECK and ALDEN PECK | 4D2022-3450 | 2022-12-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARTIN MEMORIAL HEALTH SYSTEMS, INC. |
Role | Petitioner |
Status | Active |
Representations | Wilbert R. Vancol, Thomas E. Dukes, III |
Name | Cleveland Clinic Martin Memorial |
Role | Petitioner |
Status | Active |
Name | Alden Peck |
Role | Respondent |
Status | Active |
Name | Jane Peck |
Role | Respondent |
Status | Active |
Representations | Andrew A. Harris, Jack P. Hill |
Name | Hon. Gary L. Sweet |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-17 |
Type | Disposition by Order |
Subtype | Granted |
Description | Order-Original Proceeding Granted ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, the petition is granted in part. The order compelling production of the incident report is quashed except as to the photographs.MAY, CIKLIN and CONNER, JJ., concur. |
Docket Date | 2023-04-17 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Order by Judge |
Docket Date | 2023-04-11 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Martin Memorial Health Systems, Inc. |
Docket Date | 2023-03-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioner's March 24, 2023 motion for extension of time is granted. The time for filing a reply is extended fifteen (15) days from the date of this order. |
Docket Date | 2023-03-24 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | Martin Memorial Health Systems, Inc. |
Docket Date | 2023-03-14 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Jane Peck |
Docket Date | 2023-02-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's February 6, 2023 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order. |
Docket Date | 2023-02-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Jane Peck |
Docket Date | 2023-02-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jane Peck |
Docket Date | 2023-01-17 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2023-01-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL **SEALED - FOR IN CAMERA REVIEW. IN CONFIDENTIAL** |
On Behalf Of | Martin Memorial Health Systems, Inc. |
Docket Date | 2023-01-04 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that petitioner's December 30, 2022 motion is granted. Within ten (10) days from the date of this order, petitioner shall file a supplemental appendix containing the incident report at issue for this court’s in-camera review. On the cover page of the supplemental appendix, petitioner shall prominently indicate that the supplemental appendix: (1) is being filed for this court’s in-camera review pursuant to this order; and (2) is not subject to disclosure to the opposing party or the public. Further, when petitioner is ready to file the supplemental appendix through the Florida Courts E-Filing Portal, petitioner shall contact the Clerk’s Office at 561-242-2000 to coordinate a date and time to electronically file the supplemental appendix to ensure proper handling by the court. |
Docket Date | 2022-12-30 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Martin Memorial Health Systems, Inc. |
Docket Date | 2022-12-30 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review |
On Behalf Of | Martin Memorial Health Systems, Inc. |
Docket Date | 2022-12-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2022-12-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2022-12-30 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Martin Memorial Health Systems, Inc. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County 432022CA000180 |
Parties
Name | Cleveland Clinic Martin Health |
Role | Petitioner |
Status | Active |
Name | MARTIN MEMORIAL HEALTH SYSTEMS, INC. |
Role | Petitioner |
Status | Active |
Representations | Michael R. D'Lugo |
Name | Sattar Gojraty, M.D. |
Role | Respondent |
Status | Active |
Name | Cardiology Associates of Stuart |
Role | Respondent |
Status | Active |
Name | Estate of Guy Fisher, deceased |
Role | Respondent |
Status | Active |
Name | Stephen McIntyre, M.D. |
Role | Respondent |
Status | Active |
Name | Hon. Gary L. Sweet |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Lismore Heron, M.D. |
Role | Respondent |
Status | Active |
Name | STUART CARDIOLOGY GROUP, P.A. |
Role | Respondent |
Status | Active |
Name | Gina Paikos |
Role | Respondent |
Status | Active |
Representations | Bryan Gowdy, Richard S. Womble, Peter Spillis, Kevin T. O'Hara |
Docket Entries
Docket Date | 2023-02-23 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that petitioner’s February 2, 2023 motion for written opinion is denied. |
Docket Date | 2023-02-17 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR WRITTEN OPINION |
On Behalf Of | Gina Paikos |
Docket Date | 2023-02-02 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MOTION FOR WRITTEN OPINION |
On Behalf Of | Martin Memorial Health Systems, Inc. |
Docket Date | 2023-01-18 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 10, 2022 petition for writ of certiorari is denied.CONNER, KUNTZ and ARTAU, JJ., concur. |
Docket Date | 2023-01-18 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2022-11-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Gina Paikos |
Docket Date | 2022-11-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2022-11-10 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ Filing Fee Paid Through Portal |
On Behalf Of | Martin Memorial Health Systems, Inc. |
Docket Date | 2022-11-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2022-11-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County 21000488CAAXMX |
Parties
Name | MARTIN MEMORIAL HEALTH SYSTEMS, INC. |
Role | Petitioner |
Status | Active |
Representations | Michael R. D'Lugo |
Name | MARTIN MEMORIAL MEDICAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Name | Cleveland Clinic Martin Health |
Role | Petitioner |
Status | Active |
Name | Cleveland Clinic Martin North Hospital |
Role | Petitioner |
Status | Active |
Name | Estate of Eileen Gorham |
Role | Respondent |
Status | Active |
Name | Vincent Gorham, III |
Role | Respondent |
Status | Active |
Representations | Maxine A. Noel, Steven R. Braten, Daniel S. Rosenbaum, Dina L. Rosenbaum |
Name | Hon. Gary L. Sweet |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-05-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-04-20 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Withdrawn ~ ORDERED that this court's December 21, 2021 order granting petition is vacated. A separate opinion granting the petition shall be issued simultaneously with the issuance of this order. |
Docket Date | 2022-04-20 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Authored Opinion |
Docket Date | 2021-12-22 |
Type | Disposition by Order |
Subtype | Granted |
Description | Order-Original Proceeding Granted ~ **WITHDRAWN**ORDERED that the October 14, 2021 petition for writ of certiorari is granted.MAY, GERBER and KUNTZ, JJ., concur. |
Docket Date | 2021-12-22 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Order by Judge |
Docket Date | 2021-12-09 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Martin Memorial Health Systems, Inc. |
Docket Date | 2021-11-29 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Vincent Gorham, III |
Docket Date | 2021-11-29 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Vincent Gorham, III |
Docket Date | 2021-11-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondents’ November 4, 2021 motion for extension of time is granted, and the time for filing a response is extended to November 29, 2021. |
Docket Date | 2021-11-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Vincent Gorham, III |
Docket Date | 2021-11-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Vincent Gorham, III |
Docket Date | 2021-10-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ SEPTEMBER 13, 2021 HEARING TRANSCRIPT |
On Behalf Of | Martin Memorial Health Systems, Inc. |
Docket Date | 2021-10-18 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response. |
Docket Date | 2021-10-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2021-10-14 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Martin Memorial Health Systems, Inc. |
Docket Date | 2021-10-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY |
Docket Date | 2021-10-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
AMENDED ANNUAL REPORT | 2023-11-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-24 |
ANNUAL REPORT | 2020-06-24 |
Reg. Agent Change | 2019-09-06 |
ANNUAL REPORT | 2019-04-24 |
Amended and Restated Articles | 2019-03-07 |
ANNUAL REPORT | 2018-04-17 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State