MUNROE REGIONAL HEALTH SYSTEM, INC. - Florida Company Profile

Entity Name: | MUNROE REGIONAL HEALTH SYSTEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 04 Aug 1983 (42 years ago) |
Date of dissolution: | 15 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Oct 2021 (4 years ago) |
Document Number: | 769732 |
FEI/EIN Number | 592390209 |
Address: | Marion County Hospital District, 2547 East Silver Springs Blvd, OCALA, FL, 34470, US |
Mail Address: | Marion County Hospital District, 2547 East Silver Springs Blvd, OCALA, FL, 34470, US |
ZIP code: | 34470 |
City: | Ocala |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROMUND CURT | EX | 1121 SW 1ST AVENUE, OCALA, FL, 34471 |
Bianculli Richard | Chairman | 1121 SWn1st Ave, Ocala, FL, 34471 |
McConnell Samuel MIII | Vice Chairman | 1121 SW 1st Ave, Ocala, FL, 34471 |
Hanratty Joseph M | Agent | 723 EAST FT. KING ST, OCALA, FL, 34471 |
Vasudevan Ram | Secretary | Marion County Hospital District, OCALA, FL, 34470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000067099 | MUNROE REGIONAL MEDICAL CENTER | EXPIRED | 2012-07-05 | 2017-12-31 | - | 1500 SW 1ST AVENUE, OCALA, FL, 34471 |
G10000091597 | MUNROE FOUNDATION | EXPIRED | 2010-10-06 | 2015-12-31 | - | 1500 SW 1ST AVENUE, OCALA, FL, 34471 |
G10000091598 | MUNROE FOUNDATION, INC. | EXPIRED | 2010-10-06 | 2015-12-31 | - | 1500 SW 1ST AVENUE, OCALA, FL, 34471 |
G10000013978 | MEDICAL IMAGING CENTER OF OCALA | EXPIRED | 2010-02-12 | 2015-12-31 | - | PO BOX 2770, OCALA, FL, 34478 |
G10000011936 | TIMBERRIDGE IMAGING CENTER | EXPIRED | 2010-02-05 | 2015-12-31 | - | PO BOX 880, OCALA, FL, 34478 |
G08067900218 | MUNROE PROFESSIONAL SERVICES | EXPIRED | 2008-03-07 | 2013-12-31 | - | P.O. BOX 6000, OCALA, FL, 34478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | Marion County Hospital District, 2547 East Silver Springs Blvd, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2021-04-01 | Marion County Hospital District, 2547 East Silver Springs Blvd, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-04 | Hanratty, Joseph M | - |
AMENDMENT | 2016-11-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-04 | 723 EAST FT. KING ST, OCALA, FL 34471 | - |
MERGER | 2010-09-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000107917 |
AMENDMENT | 2007-09-12 | - | - |
NAME CHANGE AMENDMENT | 1994-09-28 | MUNROE REGIONAL HEALTH SYSTEM, INC. | - |
AMENDMENT | 1984-07-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUNROE REGIONAL HEALTH SYSTEM, INC., ETC. VS PROGRESSIVE AMERICAN INSURANCE COMPANY | 5D2015-3211 | 2015-09-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MUNROE REGIONAL HEALTH SYSTEM, INC. |
Role | Petitioner |
Status | Active |
Representations | Chad A. Barr |
Name | KAYLA CHRISTOPHER |
Role | Petitioner |
Status | Active |
Name | MUNROE REGIONAL MEDICAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Name | PROGRESSIVE AMERICAN INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | Douglas H. Stein |
Name | Hon. Jessica J. Recksiedler |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-11-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2015-11-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-11-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-11-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ PT'S 9/11 MOT FOR ATTYS FEES IS DENIED AS MOOT |
Docket Date | 2015-11-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2015-10-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order |
Docket Date | 2015-10-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | PROGRESSIVE AMERICAN INSURANCE COMPANY |
Docket Date | 2015-09-25 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2015-09-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-09-11 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 9/11/15 |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2015-09-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-09-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED AS MOOT PER 11/4 ORDER |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2015-09-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2015-09-11 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 9/11/15 |
On Behalf Of | Munroe Regional Health System |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 42-2013-CA-001790-A |
Parties
Name | GEICO INDEMNITY COMPANY |
Role | Appellant |
Status | Active |
Name | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Dale T. Gobel, Miguel R. Acosta, Jeffrey G. Regenstreif |
Name | GEICO GENERAL INSURANCE CO |
Role | Appellant |
Status | Active |
Name | MUNROE REGIONAL HEALTH SYSTEM, INC. |
Role | Appellee |
Status | Active |
Representations | Wendelyn Lane Gowen |
Name | MUNROE REGIONAL MEDICAL CENTER, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Steven G. Rogers |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-03-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2016-01-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2015-12-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-11-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2015-11-10 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2015-11-05 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2015-11-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2015-04-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2015-10-05 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT ~ AMENDED - JUDGE CHANGE |
Docket Date | 2015-09-10 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2015-06-10 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Order Deny Motion to Strike |
Docket Date | 2015-05-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT STRIKE |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2015-04-30 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2015-04-30 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2015-04-28 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2015-04-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Miguel R. Acosta 0043130 |
Docket Date | 2015-03-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB DUE 4/23. |
Docket Date | 2015-03-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2015-03-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2015-03-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2015-01-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2015-01-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2014-12-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2014-12-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2014-11-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2014-10-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2014-10-13 |
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 | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2014-09-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2014-09-12 |
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 | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2014-08-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2014-08-12 |
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 | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2014-06-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3VOL-PAPER |
Docket Date | 2014-06-04 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS |
Docket Date | 2014-06-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | Munroe Regional Health System |
Docket Date | 2014-05-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CONF STMT |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2014-05-22 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2014-05-22 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2014-05-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2014-05-20 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ SUPPLEMENTAL NOA; CC Clerk Marion 4444402 |
Docket Date | 2014-05-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2014-05-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-05-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/15/14 |
On Behalf Of | GOVERNMENT EMPLOYEES INSURANCE COMPANY |
Docket Date | 2014-05-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Voluntary Dissolution | 2021-10-15 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-04 |
Amendment | 2016-11-04 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State