Search icon

MUNROE REGIONAL MEDICAL CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MUNROE REGIONAL MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 1983 (42 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 769733
FEI/EIN Number 592390209

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

Address: 1500 SW 1ST AVENUE, OCALA, FL, 34471, US
Mail Address: PO BOX 6000, OCALA, FL, 34478, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWERS RON Chairman 535 SE 22ND AVENUE, OCALA, FL, 34471
EWERS RON Director 535 SE 22ND AVENUE, OCALA, FL, 34471
KING ED M Secretary 2850 SE 3RD COURT, OCALA, FL, 34471
KING ED M Treasurer 2850 SE 3RD COURT, OCALA, FL, 34471
KING ED M Director 2850 SE 3RD COURT, OCALA, FL, 34471
PURVES STEPHEN A Chief Executive Officer 1500 SW 1ST AVENUE, OCALA, FL, 34471
MUTARELLI RICHARD D Chief Financial Officer 1500 SW 1ST AVENUE, OCALA, FL, 34471
CLARK PAUL Chief Operating Officer 1500 SW 1ST AVENUE, OCALA, FL, 34471
MCPHERSON LON CQO 1500 SW 1ST AVENUE, OCALA, FL, 34471
MUTARELLI RICHARD D Agent 1500 S.W. 1ST AVENUE, OCALA, FL, 34471

Form 5500 Series

Employer Identification Number (EIN):
592390209
Plan Year:
2012
Number Of Participants:
1342
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1897
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1717
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1793
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
433
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 1500 SW 1ST AVENUE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 1500 S.W. 1ST AVENUE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2009-01-23 1500 SW 1ST AVENUE, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2009-01-23 MUTARELLI, RICHARD DEVP/CFO -
AMENDMENT 1984-02-28 - -
NAME CHANGE AMENDMENT 1983-09-30 MUNROE REGIONAL MEDICAL CENTER, INC. -

Court Cases

Title Case Number Docket Date Status
MUNROE REGIONAL HEALTH SYSTEM, INC., ETC. VS PROGRESSIVE AMERICAN INSURANCE COMPANY 5D2015-3211 2015-09-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
14-11-AP

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-SC-2082

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
14-14-AP

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-SC-1719

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-SC-1720

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
14-13-AP

Parties

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
GOVERNMENT EMPLOYEES INSURANCE, ETC., ET AL. VS MUNROE REGIONAL HEALTH SYSTEM, INC, ETC. 5D2014-1747 2014-05-19 Closed
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

Documents

Name Date
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-14
Reg. Agent Change 2007-07-30
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State