Search icon

BIG BEND HOSPICE, INC.

Company Details

Entity Name: BIG BEND HOSPICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Feb 1983 (42 years ago)
Document Number: 766821
FEI/EIN Number 592328806
Address: 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 32308-5408, US
Mail Address: 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 32308, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033791199 2021-04-27 2021-04-27 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 323085428, US 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 323085428, US

Contacts

Phone +1 702-960-2272

Authorized person

Name PAM GIBSON
Role EXECUTIVE ASSISTANCE / BOARD LIAISO
Phone 8508785310

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 087524401
State FL
Issuer MEDICAID
Number 087524400
State FL

Agent

Name Role Address
Wertman William E Agent 1723 MAHAN CENTER BLVD., TALLAHASSEE, FL, 32308

Treasurer

Name Role Address
Crayton Gary Treasurer 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 32308

Director

Name Role Address
Silberman, MD Jeannine Director 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 323085408

Chairman

Name Role Address
Harrell Scott Chairman 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 323085408

Vice Chairman

Name Role Address
Pratt Kenneth E Vice Chairman 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 323085408

Chief Executive Officer

Name Role Address
Wertman William E Chief Executive Officer 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 32308

Secretary

Name Role Address
Napier Bennett Secretary 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 323085408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000127545 BIG BEND HOSPICE AMERICORPS PROGRAM EXPIRED 2018-12-03 2023-12-31 No data 1723 MAHAN CENTER BLVD, TALLAHASSEE, FL, 32308
G16000074749 GOLDEN YEARS @ HOME EXPIRED 2016-07-26 2021-12-31 No data 1723 MAHAN CENTER BOULEVARD, TALLAHASSEE, FL, 32308
G15000016200 BIG BEND HOSPICE ACTIVE 2015-02-13 2025-12-31 No data 1723 MAHAN CENTER BOULEVARD, TALLAHASSEE, FL, 32308
G15000016202 BBH ACTIVE 2015-02-13 2025-12-31 No data 1723 MAHAN CENTER BLVD., TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-25 No data No data
AMENDMENT 2004-10-01 No data No data
AMENDMENT 2000-04-07 No data No data
AMENDMENT 1983-12-02 No data No data

Court Cases

Title Case Number Docket Date Status
Shazet Davis, Appellant(s) v. Big Bend Hospice, Inc., Appellee(s). 1D2023-2932 2023-11-14 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-CA-002175

Parties

Name Shazet Davis
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name BIG BEND HOSPICE, INC.
Role Appellee
Status Active
Representations Reynaldo Velazquez, Stepanka Rubio
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2024-06-22
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Big Bend Hospice, Inc.
Docket Date 2024-06-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-05-20
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Shazet Davis
Docket Date 2024-05-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Shazet Davis
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 1 day 5/13/24
On Behalf Of Shazet Davis
Docket Date 2024-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Big Bend Hospice, Inc.
Docket Date 2024-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 7 days - 5/10/24
On Behalf Of Shazet Davis
Docket Date 2024-04-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Big Bend Hospice, Inc.
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Big Bend Hospice, Inc.
Docket Date 2024-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Big Bend Hospice, Inc.
Docket Date 2024-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Shazet Davis
Docket Date 2024-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Shazet Davis
View View File
Docket Date 2024-01-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 198 pages
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shazet Davis
Docket Date 2024-01-03
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Shazet Davis
Docket Date 2023-11-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Shazet Davis
Docket Date 2023-12-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-11-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Shazet Davis
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State