Search icon

PALM BAY HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: PALM BAY HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

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

Date Filed: 08 Feb 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: 766884
FEI/EIN Number 592485595

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

Address: 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955, US
Mail Address: c/o Corporate Legal Department, 6450 US Highway 1, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467779496 2010-04-30 2014-03-14 6450 US HIGHWAY 1, ROCKLEDGE, FL, 329555747, US 1425 MALABAR RD NE, PALM BAY, FL, 329072506, US

Contacts

Phone +1 321-434-4355
Fax 3214344275
Phone +1 321-722-8000

Authorized person

Name JOSEPH FELKNER
Role EXECUTIVE VP/CFO
Phone 3214345687

Taxonomy

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

Key Officers & Management

Name Role Address
ESROCK BRETT A Assi 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Romanello Nicholas WEsq. Assi c/o Corporate Legal Department, ROCKLEDGE, FL, 32955
STALNAKER JEFFREY C Chief Executive Officer 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Tran Anthony Director 6450 US Highway 1, Rockledge, FL, 32955
Gurri Joseph AM.D. Director 6450 US Highway 1, Rockledge, FL, 32955
Henry Robert A Director 6450 US Highway 1, Rockledge, FL, 32955
ROMANELLO NICHOLAS WESQ. Agent 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-21 - -
AMENDMENT 2020-03-26 - -
REGISTERED AGENT NAME CHANGED 2017-07-24 ROMANELLO, NICHOLAS W, ESQ. -
CHANGE OF MAILING ADDRESS 2015-03-06 6450 US HIGHWAY 1, ROCKLEDGE, FL 32955 -
AMENDMENT 2011-07-11 - -
NAME CHANGE AMENDMENT 2009-12-18 PALM BAY HOSPITAL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 6450 US HIGHWAY 1, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 6450 US HIGHWAY 1, ROCKLEDGE, FL 32955 -

Court Cases

Title Case Number Docket Date Status
KRISTINA MYERS, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DANNNY MYERS, N.M AND A.M., MINORS VS JOHN MCPHERSON, M.D., BREVARD PHYSICIAN ASSOCIATES, PLLC., AND PALM BAY HOSPITAL, INC. 5D2022-2350 2022-10-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-029463

Parties

Name Kristina Myers
Role Appellant
Status Active
Representations Grace Streicher, Andrew A. Harris
Name AAND M. LLC
Role Appellant
Status Active
Name Estate of Danny Myers
Role Appellant
Status Active
Name N & M COMPANY, INC.
Role Appellant
Status Active
Name BREVARD PHYSICIAN ASSOCIATES, PLLC
Role Appellee
Status Active
Name PALM BAY HOSPITAL, INC.
Role Appellee
Status Active
Representations Andrew S. Bolin, Mark Berlick
Name John McPherson, M.D.
Role Appellee
Status Active
Representations Dinah S. Stein, Aneta McCleary, Mark Berlick, Kevin T. O'Hara, Alan P. Mirelman
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-09
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT
On Behalf Of Kristina Myers
Docket Date 2023-05-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 5/9 ORDER RE: NOTICE OF INABILITY
On Behalf Of Kristina Myers
Docket Date 2023-05-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 6/15; AA TO FILE STATUS REPORT FOR EXPIRATION OF RELINQUISHMENT
Docket Date 2023-05-09
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-05-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Kristina Myers
Docket Date 2023-05-08
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY
On Behalf Of Clerk Brevard
Docket Date 2023-03-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of John McPherson, M.D.
Docket Date 2023-03-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED; APPEAL SHALL PROCEED
Docket Date 2023-02-27
Type Notice
Subtype Notice
Description Notice ~ OF CASE STATUS AND REQUEST FOR THIS APPEALTO PROCEED
On Behalf Of Kristina Myers
Docket Date 2022-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Andrew S. Bolin 0569097
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Andrew S. Bolin and Mark Berlick
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-18
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ APPEAL STAYED UNTIL THERE IS A DISPOSITION IN CASE NUMBER 5D21-2352. APPELLANTS SHALL FILE A NOTICE IN THIS CASE WITHIN FIVE DAYS OF A DISPOSITION IN CASE NUMBER 5D21-2352.
Docket Date 2022-10-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew A. Harris 0010061
On Behalf Of Kristina Myers
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John McPherson, M.D.
Docket Date 2022-10-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kevin T. O'Hara 0613479
On Behalf Of John McPherson, M.D.
Docket Date 2022-10-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Kristina Myers
Docket Date 2022-10-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kevin T. O'Hara 0613479
On Behalf Of John McPherson, M.D.
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/28
On Behalf Of Kristina Myers
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
DANNY MYERS, KRISTINA MYERS, N.M. AND A.M., MINORS VS PALM BAY HOSPITAL, INC., JOHN MCPHERSON, M.D. AND BREVARD PHYSICIAN ASSOCIATES, PLLC 5D2021-2352 2021-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-029463

Parties

Name DANNY MYERS LLC
Role Appellant
Status Active
Representations Bonnie Navin, Grace Streicher, Andrew A. Harris
Name N & M COMPANY, INC.
Role Appellant
Status Active
Name AAND M. LLC
Role Appellant
Status Active
Name Kristina Myers
Role Appellant
Status Active
Name John McPherson, M.D.
Role Appellee
Status Active
Name PALM BAY HOSPITAL, INC.
Role Appellee
Status Active
Representations Aneta McCleary, Kevin T. O'Hara, Dinah S. Stein, Mark Berlick, Mark Hicks, Andrew S. Bolin
Name BREVARD PHYSICIAN ASSOCIATES, PLLC
Role Appellee
Status Active
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ MOT ATTY FEES FOR AES, JOHN MCPHERSON, M.D. AND BREVARD PHYSICIAN ASSOCIATES, PLLC GRANTED; AAS MOT DENIED
Docket Date 2023-02-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S AMENDED ZOOM RESPONSE
On Behalf Of Danny Myers
Docket Date 2023-02-01
Type Response
Subtype Response
Description RESPONSE ~ ZOOM RESPONSE FOR AE, PALM BAY HOSPITAL, INC.
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2023-01-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Danny Myers
Docket Date 2023-01-09
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-01-09
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-12-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE REQUEST
On Behalf Of Danny Myers
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ AE'S OA PREFERENCE
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Danny Myers
Docket Date 2022-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/21 ORDER
On Behalf Of Danny Myers
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/28
On Behalf Of Danny Myers
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Danny Myers
Docket Date 2022-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, PALM BAY HOSPITAL, INC.
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, JOHN MCPHERSON, M.D. AND BREVARD PHYSICIAN ASSOCIATES, PLLC
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/21 ORDER
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRIEFS BY 10/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, JOHN MCPHERSON, M.D. and BREVARDPHYSICIAN ASSOCIATES, PLLC
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/27 - JOINT NOTICE FOR AES, JOHN MCPHERSON,M.D. AND PALM BAY HOSPITAL, INC
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FLASHDRIVE MAILED- IN THE WALLET
On Behalf Of Danny Myers
Docket Date 2022-06-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ MOTION FOR RECONSIDERATION, IS TREATED AS A MOTION TO SUPPLEMENT AND GRANTED. APPELLANTS SHALL FILE THE VIDEO AS A SUPPLEMENTAL RECORD IN THIS COURT IN THE FORM OF A PHYSICAL MEDIA SUCH AS A DVD OR CD. APPELLANTS SHALL FILE THE SUPPLEMENTAL RECORD BY JULY 8, 2022.
Docket Date 2022-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 6/8 ORDER
On Behalf Of Danny Myers
Docket Date 2022-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 248 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-06-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/27
Docket Date 2022-06-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Danny Myers
Docket Date 2022-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Danny Myers
Docket Date 2022-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Danny Myers
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Danny Myers
Docket Date 2022-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE (EXHIBITS) AND (FLASHDRIVE)
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 9872 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ROA BY 3/10; AA'S MOT EOT ROA MOOT
Docket Date 2022-02-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ MOOT PER 2/15 ORDER
On Behalf Of Danny Myers
Docket Date 2022-02-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of Danny Myers
Docket Date 2022-01-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ COURT REPORTERS SECOND REQ EOT STRICKEN W/OUT PREJUDICE TO AAS' ATTY FILE PROPER MOT EOT
Docket Date 2022-01-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ SECOND; STRICKEN PER 1/27 ORDER
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 2/10/22
Docket Date 2021-12-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ AMENDED
Docket Date 2021-11-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ SEE AMENDED MOTION
Docket Date 2021-10-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-10-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-10-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA'S W/IN 10 DYS
Docket Date 2021-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-10-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew A. Harris 0010061
On Behalf Of Danny Myers
Docket Date 2021-09-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kevin T. O'Hara 0613479
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2021-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/20/21
On Behalf Of Danny Myers
Docket Date 2021-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANIL DESAI, M.D. VS LAWNWOOD MEDICAL CENTER, INC. SC2017-1493 2017-08-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA010027AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D15-4408

Parties

Name ANIL DESAI, M.D.
Role Petitioner
Status Active
Representations Abby M. Spears, Richard H. Levenstein, Thomas P. Crapps
Name LAWNWOOD MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Dean A. Morande, Michael D. Sloan, Thomas E. Warner
Name American Medical Association
Role Amicus - Petitioner
Status Active
Representations Mr. Leonard A. Nelson, Mary Thomas, Erin G. Sutton
Name The Association of American Physicians & Surgeons
Role Amicus - Petitioner
Status Active
Representations Glenn J. Webber
Name WEST BOCA MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name DELRAY MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name HMA SANTA ROSA MEDICAL CENTER, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Cape Canaveral Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Palm Beach Gardens Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a St. Mary's Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Punta Gorda
Role Amicus - Respondent
Status Active
Name d/b/a Lower Keys Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Boca Raton Regional Hospital
Role Amicus - Respondent
Status Active
Name D/B/A WEST BOCA MEDICAL CENTER
Role Amicus - Respondent
Status Active
Name LAKE SHORE HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Hialeah Hospital
Role Amicus - Respondent
Status Active
Name VIERA HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Palm Bay Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Good Samaritan Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Shands Starke Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Lakewood Ranch Medical Center
Role Amicus - Respondent
Status Active
Name PORT CHARLOTTE HMA, LLC
Role Amicus - Respondent
Status Active
Name CORAL GABLES HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Delray Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Wellington Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Venice Regional Bayfront Health
Role Amicus - Respondent
Status Active
Name NAPLES HMA, LLC
Role Amicus - Respondent
Status Active
Name LIVE OAK HMA, LLC
Role Amicus - Respondent
Status Active
Name HERNANDO HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Munroe Regional Health System
Role Amicus - Respondent
Status Active
Name Hialeah Hospital, Inc.
Role Amicus - Respondent
Status Active
Name Osceola SC, LLC
Role Amicus - Respondent
Status Active
Name GOOD SAMARITAN MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Spring Hill
Role Amicus - Respondent
Status Active
Name MUNROE HMA HOSPITAL, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Lake Wales Medical Center
Role Amicus - Respondent
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Brooksville
Role Amicus - Respondent
Status Active
Name LIFEMARK HOSPITALS OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Name VENICE HMA, LLC
Role Amicus - Respondent
Status Active
Name Wellington Regional Medical Center, Inc.
Role Amicus - Respondent
Status Active
Name LAKE WALES HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Port Charlotte
Role Amicus - Respondent
Status Active
Name d/b/a Palmetto General Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Shands Lake Shore Regional Medical Center
Role Amicus - Respondent
Status Active
Name ST. MARY'S MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name Manatee Memorial Hospital, LP
Role Amicus - Respondent
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name Lakewood Ranch Medical Group, LLC
Role Amicus - Respondent
Status Active
Name PUNTA GORDA HMA, LLC
Role Amicus - Respondent
Status Active
Name KEY WEST HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Santa Rosa Medical Center
Role Amicus - Respondent
Status Active
Name PALM BEACH GARDENS COMMUNITY HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Coral Gables Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Physicians Regional Healthcare System - Collier
Role Amicus - Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active
Name d/b/a Physicians Regional Healthcare System - Pine Ridge
Role Amicus - Respondent
Status Active
Name PALM BAY HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name CITRUS HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a St. Cloud Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a North Shore Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a North Okaloosa Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Manatee Memorial Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Seven Rivers Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Viera Hospital
Role Amicus - Respondent
Status Active
Name BAYFRONT HMA MEDICAL CENTER, LLC
Role Amicus - Respondent
Status Active
Representations Mr. Jason A. Coe, Martin B. Goldberg
Name d/b/a Shands Live Oak Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Holmes Regional Medical Center
Role Amicus - Respondent
Status Active
Name HAINES CITY HMA, LLC
Role Amicus - Respondent
Status Active
Name CRESTVIEW HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Name North Shore Medical Center, Inc.
Role Amicus - Respondent
Status Active
Name d/b/a Heart of Florida Regional Medical Center
Role Amicus - Respondent
Status Active
Name STARKE HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health St. Petersburg
Role Amicus - Respondent
Status Active

Docket Entries

Docket Date 2018-12-28
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Respondent's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2018-11-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-01-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-12-28
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-12-28
Type Disposition
Subtype Rev Dism Improvidently Granted (OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (OA) ~ FSC-OPINION: We initially accepted jurisdiction to review the decision of the Fourth District Court of Appeal in Desai v. Lawnwood Medical Center, Inc., 219 So. 3d 869 (Fla. 4th DCA 2017), based on express and direct conflict. See art. V, § 3(b)(3), Fla. Const. Upon further consideration, we exercise our discretion and discharge jurisdiction. It is so ordered.
View View File
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-30
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-07-25
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, October 3, 2018.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 2018-07-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-18
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-10
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-02
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF ON BEHALF OF 36 FLORIDA HOSPITAL FACILITIES AS AMICI CURIAE IN SUPPORT OF RESPONDENT
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-29
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Bayfront HMA Medical Center, LLC d/b/a Bayfront Health St. Petersburg, et al., is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-06-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-26
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSELWITH RESPECT TO LAW FIRM ONLY
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-06-21
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-06-08
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 June 21, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-06-07
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Placed with file (2/12/18 Order)
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-10
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 June 11, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-04-09
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 03/22/2018 ORDER-APPENDIX DUE. Placed w/ file.
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Leonard A. Nelson, on behalf of American Medical Association, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 3, 2018.
Docket Date 2018-03-28
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ (Must be screened for confidential information)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The American Medical Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on March 27, 2018.
Docket Date 2018-03-27
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ (Must be screened for confidential information) **Stricken 3/27/18, not properly bookmarked, indexed, and consecutively paginated.**
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-27
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. Petition is directed to file, within 5 days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2018-03-22
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on March 21, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before March 27, 2018, to file an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.
Docket Date 2018-03-21
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-19
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **February 12, 2018 order. Sent to corrected address on 3/22/18.**
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ***February 12, 2018 order. Sent to corrected address on 3/5/18.***
On Behalf Of American Medical Association
View View File
Docket Date 2018-02-12
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-02-12
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 March 21, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-02-07
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ ROA and certified copies of appeal papers (contains confidential portions; filed electronically)
Docket Date 2018-01-29
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. Petitioner's initial brief on the merits must be served on or before February 19, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before March 30, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.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.
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENT'S MOTION FOR APPELLATE ATTORNEY'SFEES AND COSTS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-10-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-26
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2017-08-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Amended filing which included fee
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
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 September 11, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-08-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-08-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Original filing did not include fee.
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-09-29
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 October 13, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.CORRECTED ON 9/29/2017
Docket Date 2018-03-29
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of The Association of American Physicians & Surgeons' amended amicus curiae brief in support of petitioner filed with this Court on March 29, 2018, it is ordered that The Association of American Physicians & Surgeons' amicus curiae brief in support of petitioner filed with this Court on March 28, 2018, is hereby stricken.
Docket Date 2017-10-12
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-08-13
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Petitioner's motion to remove the above styled case from the oral argument calendar is hereby denied.Respondent's motion to reschedule oral argument is granted and the above case which was scheduled for oral argument on October 3, 2018, has been rescheduled for oral argument at 9:00 a.m., Wednesday, November 7, 2018. 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.
Docket Date 2018-07-11
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 July 18, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-04-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Leonard Nelson (Hand-delivered)
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-29
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2018-03-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2017-09-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ The American Medical Association (the "AMA")
On Behalf Of American Medical Association
View View File
Docket Date 2017-09-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ANIL DESAI, M.D.
View View File
SANDRA KANE KARWEL VS PALM BAY HOSPITAL, INC. AND SCOTT ELLIS, ETC. 5D2015-0201 2015-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-039383-X

Parties

Name SANDRA KANE KARWEL
Role Appellant
Status Active
Name PALM BAY HOSPITAL, INC.
Role Appellee
Status Active
Representations Scott Mason Baughan, KEVIN C. MCBRIDE, DAVID MATHIAS
Name SCOTT ELLIS LLC
Role Appellee
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-07-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF PROSECUTION
Docket Date 2015-06-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AA'S 5/21 SECOND PET FOR WRIT OF MANDAMUS IS TRTD AS A SECOND MOT TO COMPEL AND IS DENIED
Docket Date 2015-05-21
Type Response
Subtype Response
Description RESPONSE ~ PER 5/12 ORDER; TRTD AS A SECOND MOT TO COMPEL AND DENIED PER 6/24 ORDER
Docket Date 2015-05-12
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2015-05-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2015-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ INDEX DUE 5/8. IB W/I 20 DYS THEREAFTER. 3/27 PET WRIT/MANDAMUS TREATED AS MTN/COMPEL AND DENIED. 3/27 MTN/EOT GRANTED.
Docket Date 2015-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM BAY HOSPITAL, INC.
Docket Date 2015-04-02
Type Response
Subtype Response
Description RESPONSE ~ TO 3/27MOT EOT
On Behalf Of PALM BAY HOSPITAL, INC.
Docket Date 2015-03-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT COMPEL
On Behalf Of PALM BAY HOSPITAL, INC.
Docket Date 2015-03-27
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
Docket Date 2015-03-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
Docket Date 2015-01-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
On Behalf Of PALM BAY HOSPITAL, INC.
Docket Date 2015-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM BAY HOSPITAL, INC.
Docket Date 2015-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2015-01-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2015-01-21
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2015-01-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-01-16
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2015-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/14/15
On Behalf Of SANDRA KANE KARWEL

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-10
Amendment 2022-01-21
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-15
Amendment 2020-03-26
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2485595 Corporation Unconditional Exemption 3300 S FISKE BLVD, ROCKLEDGE, FL, 32955-4306 1985-05
In Care of Name % ROBERTA B STONER
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2024-09
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Hospitals and Related Primary Medical Care Facilities
Sort Name -

Publication 78 Data

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)

Form 990-N (e-Postcard)

Organization Name Palm Bay Hospital Inc
EIN 59-2485595
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 Fiske Blvd, Rockledge, FL, 329554306, US
Principal Officer's Name Terry Forde
Principal Officer's Address 3300 Fiske Blvd, Rockledge, FL, 329554306, US
Website URL https://hf.org/
Organization Name Palm Bay Hospital Inc
EIN 59-2485595
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 Fiske Blvd, Rockledge, FL, 329554306, US
Principal Officer's Name Steven P Johnson
Principal Officer's Address 3300 Fiske Blvd, Rockledge, FL, 329554306, US
Website URL https://hf.org/
Organization Name Palm Bay Hospital Inc
EIN 59-2485595
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 Fiske Blvd, Rockledge, FL, 329554306, US
Principal Officer's Name Steven P Johnson
Principal Officer's Address 3300 Fiske Blvd, Rockledge, FL, 329554306, US
Website URL https://hf.org/
Organization Name Palm Bay Hospital Inc
EIN 59-2485595
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 Fiske Blvd, Rockledge, FL, 32955, US
Principal Officer's Name Steven P Johnson
Principal Officer's Address 3300 Fiske Blvd, Rockledge, FL, 32955, US
Website URL https://hf.org/
Organization Name Palm Bay Hospital Inc
EIN 59-2485595
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 Fiske Blvd, Rockledge, FL, 32955, US
Principal Officer's Name Steven P Johnson
Principal Officer's Address 3300 Fiske Blvd, Rockledge, FL, 32955, US
Website URL https://hf.org/
Organization Name PALM BAY HOSPITAL INC
EIN 59-2485595
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306, US
Principal Officer's Name STEVEN P JOHNSON
Principal Officer's Address 3300 FISKE BLVD, ROCKLEDGE, FL, 32955, US
Website URL HTTPS://WWW.HF.ORG
Organization Name PALM BAY HOSPITAL INC
EIN 59-2485595
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 FISKE BLVD, ROCKLEDGE, FL, 32955, US
Principal Officer's Name JOSEPH G FELKNER
Principal Officer's Address 3300 FISKE BLVD, ROCKLEDGE, FL, 32955, US
Website URL HTTPS://WWW.HF.ORG
Organization Name PALM BAY HOSPITAL INC
EIN 59-2485595
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 FISKE BLVD, ROCKLEDGE, FL, 32955, US
Principal Officer's Name JOSEPH G FELKNER
Principal Officer's Address 3300 FISKE BLVD, ROCKLEDGE, FL, 32955, US
Website URL WWW.HEALTH-FIRST.ORG
Organization Name PALM BAY HOSPITAL INC
EIN 59-2485595
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 FISKE BLVD, ROCKLEDGE, FL, 32955, US
Principal Officer's Name JOSEPH G FELKNER
Principal Officer's Address 3300 FISKE BLVD, ROCKLEDGE, FL, 32955, US
Website URL WWW.HEALTH-FIRST.ORG
Organization Name PALM BAY HOSPITAL INC
EIN 59-2485595
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 FISKE BLVD, ROCKLEDGE, FL, 32955, US
Principal Officer's Name JOSEPH G FELKNER
Principal Officer's Address 3300 FISKE BLVD, ROCKLEDGE, FL, 32955, US
Website URL WWW.HEALTH-FIRST.ORG
Organization Name PALM BAY HOSPITAL INC
EIN 59-2485595
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 FISKE BLVD, ROCKLEDGE, FL, 32955, US
Principal Officer's Name JOSEPH G FELKNER
Principal Officer's Address 3300 FISKE BLVD, ROCKLEDGE, FL, 32955, US
Website URL WWW.HEALTH-FIRST.ORG
Organization Name PALM BAY HOSPITAL INC
EIN 59-2485595
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300, Fiske Blvd, FL, 32955, US
Principal Officer's Name Joseph G Felkner
Principal Officer's Address 3300 Fiske Blvd, Rockledge, FL, 32955, US
Website URL www.health-first.org
Organization Name PALM BAY HOSPITAL INC
EIN 59-2485595
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 Fiske Blvd, Rockledge, FL, 32955, US
Principal Officer's Name Joesph G Felkner
Principal Officer's Address 3300 Fiske Blvd, Rockledge, FL, 32955, US
Website URL www.health-first.org
Organization Name PALM BAY COMMUNITY HOSPITAL INC
EIN 59-2485595
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 Fiske Blvd, Finance, Rockledge, FL, 32955, US
Principal Officer's Name Robert C Galloway
Principal Officer's Address 3300 Fiske Blvd, Rockledge, FL, 32955, US

Date of last update: 02 Mar 2025

Sources: Florida Department of State