Search icon

MARTIN MEMORIAL HEALTH SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARTIN MEMORIAL HEALTH SYSTEMS, 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: 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

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

Address: 200 SE Hospital Ave., Stuart, FL, 34994, US
Mail Address: 200 SE Hospital Ave., Stuart, FL, 34994, US
ZIP code: 34994
City: Stuart
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petras Michael BJr. Director 200 SE Hospital Ave., Stuart, FL, 34994
Ryan Patrick Jr. Director 200 SE Hospital Ave., Stuart, FL, 34994
Scott Harold LJr. Director 200 SE Hospital Ave., Stuart, FL, 34994
Weber Robert CJr. Director 200 SE Hospital Ave., Stuart, FL, 34994
Maroone Michael E Chairman 200 SE Hospital Ave., Stuart, FL, 34994
Laraway Dennis Chief Financial Officer 200 SE Hospital Ave., Stuart, FL, 34994
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Legal Entity Identifier

LEI Number:
5493002PLCUQZBQGQ386

Registration Details:

Initial Registration Date:
2013-04-15
Next Renewal Date:
2025-12-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
592307522
Plan Year:
2021
Number Of Participants:
4570
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4580
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4591
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1306
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4505
Sponsors Telephone Number:

Fictitious Names

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 - PO BOX 9010, STUART, FL, 34995
G19000026400 MARTIN HEALTH ACTIVE 2019-02-25 2029-12-31 - 200 SE HOSPITAL AVENUE, STUART, FL, 34994
G19000026411 MARTIN MEDICAL CENTER, INC. ACTIVE 2019-02-25 2029-12-31 - 200 SE HOSPITAL AVENUE, STUART, FL, 34994
G11000110444 MARTIN HEALTH SYSTEM EXPIRED 2011-11-14 2016-12-31 - 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 - ATTN: RISK MANAGEMENT, PO BOX 9010, STUART, FL, 34995

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 200 SE Hospital Ave., Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2024-04-18 200 SE Hospital Ave., Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-06 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-09-06 CT CORPORATION SYSTEM -
AMENDED AND RESTATEDARTICLES 2019-03-07 - -
AMENDMENT 2017-04-20 - -
AMENDMENT 1997-12-22 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1992-05-08 MARTIN MEMORIAL HEALTH SYSTEMS, INC. -
AMENDMENT 1988-09-08 - -
AMENDMENT 1984-03-06 - -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432020CA001069CAAXMX

Parties

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.
MARTIN MEMORIAL HEALTH SYSTEMS, INC. d/b/a CLEVELAND CLINIC MARTIN HEALTH VS GINA PAIKOS, Personal Representative of the ESTATE OF GUY FISHER, deceased, et al. 4D2022-3036 2022-11-10 Closed
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
MARTIN MEMORIAL HEALTH SYSTEMS, INC. d/b/a CLEVELAND CLINIC MARTIN HEALTH, et al. VS VINCENT GORHAM, III, et al 4D2021-2949 2021-10-14 Closed
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

Documents

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

Trademarks

Serial Number:
86489108
Mark:
MARTIN HEALTH SYSTEM
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-12-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MARTIN HEALTH SYSTEM

Goods And Services

For:
Medical and health care services, namely, hospitals, inpatient and outpatient medical services, medical clinics, rehabilitation patient care services, physician services, surgical services, medical testing for diagnostic or treatment purposes, nursing services; medical diagnosis and treatment of bac...
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Tax Exempt

Employer Identification Number (EIN) :
59-2307522
In Care Of Name:
% NORTHERN TRUST BANK OF FL
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1928-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State