Search icon

NCH HEALTHCARE SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: NCH HEALTHCARE SYSTEM, 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: 06 Sep 1983 (42 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 770117
FEI/EIN Number 592314655

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

Address: 350 7TH STREET NORTH, NAPLES, FL, 34102, US
Mail Address: PO BOX 413029, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLING JONATHAN Chief Operating Officer 350 7TH STREET NORTH, NAPLES, FL, 34102
HILTZ PAUL Chief Executive Officer 350 7TH STREET NORTH, NAPLES, FL, 34102
HEINLE MATTHEW GENE 350 7TH STREET NORTH, NAPLES, FL, 34102
HEINLE MATTHEW Agent 350 7TH STREET NORTH, NAPLES, FL, 34102

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NNY8KTQLXNA7
CAGE Code:
33QW0
UEI Expiration Date:
2026-02-20

Business Information

Division Name:
NAPLES COMMUNITY HOSPITAL
Division Number:
00
Activation Date:
2025-02-24
Initial Registration Date:
2004-11-17

Form 5500 Series

Employer Identification Number (EIN):
592314655
Plan Year:
2012
Number Of Participants:
5363
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5256
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4935
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5201
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000032838 NAPLES COMPREHENSIVE HEALTH ACTIVE 2025-03-06 2030-12-31 - 350 7TH STREET NORTH, NAPLES, FL, 34102
G21000005637 NCH BUSINESS CENTER ACTIVE 2021-01-12 2026-12-31 - 1100 IMMOKALEE ROAD, NAPLES, FL, 34110
G20000119789 NCH MEDICAL CENTER ACTIVE 2020-09-15 2025-12-31 - 350 7TH STREET NORTH, NAPLES, FL, 34102
G18000102511 NCH HEALTHCARE ACTIVE 2018-09-17 2028-12-31 - 350 7TH STREET NORTH, NAPLES, FL, 34102
G18000046026 NCH CENTER FOR PHILANTHROPY ACTIVE 2018-04-10 2028-12-31 - 350 7TH STREET NORTH, NAPLES, FL, 34102
G16000136821 NCH HEALTHCARE CREEKSIDE ACTIVE 2016-12-20 2026-12-31 - 350 7TH ST N, NAPLES, FL, 34102
G15000005402 SAFE AND HEALTHY CHILDREN'S COALITION OF COLLIER COUNTY EXPIRED 2015-01-15 2020-12-31 - 350 7TH STREET NORTH, NAPLES, FL, 34102
G13000024203 SUNSHINE CONNECT EXPIRED 2013-03-11 2018-12-31 - P.O. BOX 727, NAPLES, FL, 34106
G02289900071 MAGNOLIA BALL ACTIVE 2002-10-16 2027-12-31 - P.O. BOX 727, NAPLES, FL, 34101
G01039900157 NCH HEALTHCARE SYSTEM REGIONAL HEART INSTITUTE ACTIVE 2001-02-09 2026-12-31 - 350 7TH STREET NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-08 HEINLE, MATTHEW -
CHANGE OF MAILING ADDRESS 2015-01-07 350 7TH STREET NORTH, NAPLES, FL 34102 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2001-09-21 NCH HEALTHCARE SYSTEM, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-05-07 350 7TH STREET NORTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-07 350 7TH STREET NORTH, NAPLES, FL 34102 -

Court Cases

Title Case Number Docket Date Status
JOEL FRYSINGER VS NCH HEALTHCARE SYSTEM, INC., ET AL 6D2023-0734 2022-09-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-004108-0001-XX

Parties

Name JOEL FRYSINGER
Role Petitioner
Status Active
Representations PHILIP D. PARRISH, ESQ., JEFFREY D. MUELLER, ESQ., DAVID C. RASH, ESQ.
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Name NCH HEALTHCARE SYSTEM, INC.
Role Respondent
Status Active
Representations MICHAEL R. D'LUGO, ESQ., DANIEL CALVERT, ESQ., ANDREW VOGT, ESQ., LESLEY A. STINE, ESQ., KARI K. JACOBSON, ESQ., ASHLEY WITHERS, ESQ., RON M. CAMPBELL, ESQ.
Name ROBERT PASCOTTO, M.D.
Role Respondent
Status Active
Name RICARDO SERRA, R.N.
Role Respondent
Status Active
Name CHRISTY CUGINI, M.D.
Role Respondent
Status Active
Name MAURICE S. SCHNEIDER, M.D., P.L.
Role Respondent
Status Active
Name MAURICE SCHNEIDER, M. D.
Role Respondent
Status Active
Name MACIEJ KACZANOWSKI, D.O.
Role Respondent
Status Active
Name AMERICARE HOME HEALTH SERVICES, INC.
Role Respondent
Status Active
Name PATRITIA O' NEILL, R.N.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-25
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The Petition for Writ of Certiorari filed on September 6, 2022 is dismissed.
Docket Date 2023-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ White, Smith, and Mize
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-17
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOEL FRYSINGER
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by October 20, 2022.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-09-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ CORRECTED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOEL FRYSINGER
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-09-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the petition does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.Petitioner shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of JOEL FRYSINGER
Docket Date 2022-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOEL FRYSINGER
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by October 27, 2022.
Docket Date 2022-09-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
JOEL FRYSINGER VS NCH HEALTHCARE SYSTEM, INC., ET AL 2D2022-2916 2022-09-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-004108-0001-XX

Parties

Name NAPLES COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Name PATRITIA O' NEILL, R.N.
Role Respondent
Status Active
Name RICARDO SERRA, R.N.
Role Respondent
Status Active
Name MACIEJ KACZANOWSKI, D.O.
Role Respondent
Status Active
Name ROBERT PASCOTTO, M.D.
Role Respondent
Status Active
Name AMERICARE HOME HEALTH SERVICES, INC.
Role Respondent
Status Active
Name MAURICE SCHNEIDER, M. D.
Role Respondent
Status Active
Name CHRISTY CUGINI, M.D.
Role Respondent
Status Active
Name MAURICE S. SCHNEIDER, M.D., P.L.
Role Respondent
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name JOEL FRYSINGER
Role Petitioner
Status Active
Representations PHILIP D. PARRISH, ESQ., JEFFREY D. MUELLER, ESQ., DAVID C. RASH, ESQ.
Name NCH HEALTHCARE SYSTEM, INC.
Role Respondent
Status Active
Representations LESLEY A. STINE, ESQ., RON M. CAMPBELL, ESQ., DANIEL CALVERT, ESQ., MICHAEL R. D' LUGO, ESQ., KARI K. JACOBSON, ESQ., ASHLEY WITHERS, ESQ., ANDREW VOGT, ESQ.

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-17
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOEL FRYSINGER
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by October 20, 2022.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-09-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-09-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ CORRECTED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOEL FRYSINGER
Docket Date 2022-09-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the petition does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.Petitioner shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of JOEL FRYSINGER
Docket Date 2022-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOEL FRYSINGER
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by October 27, 2022.
NCHMD, INC., NCH HEALTHCARE SYSTEM, INC., NAPLES COMMUNITY HOSPITAL, INC., LUIGI QUERUSIO, M.D. AND JENNIFER TRUJILLO-CRUZ, ARNP VS DERRON GERALD SMITH, ET AL. 2D2022-2447 2022-08-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000540

Parties

Name NAPLES COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Name LUIGI QUERUSIO, M. D.
Role Petitioner
Status Active
Name JENNIFER TRUJILLO-CRUZ, ARNP
Role Petitioner
Status Active
Name NCHMD, INC.
Role Petitioner
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name NCH HEALTHCARE SYSTEM, INC.
Role Petitioner
Status Active
Name INAEZHA SMITH
Role Respondent
Status Active
Name DERRON GERALD SMITH
Role Respondent
Status Active
Representations CRAIG R. STEVENS, ESQ., Brian James Lee, Esq.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-09
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCHMD, INC.
Docket Date 2022-11-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' unopposed motion for extension of time is granted, and the replyshall be served by November 9, 2022.
Docket Date 2022-11-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCHMD, INC.
Docket Date 2022-10-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted. The response shall be served by October 3,2022.
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve a response to the petition forwrit of certiorari is granted. The response shall be served by September 22, 2022.
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEAND DESIGNATION OF E-MAIL
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-08-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NCHMD, INC.
Docket Date 2022-08-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI (LOCATED IN IDCA CONFIDENTIAL FOLDER)
On Behalf Of NCHMD, INC.
Docket Date 2022-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-01
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of NCHMD, INC.
Docket Date 2022-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-08-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
NCHMD, INC., NCH HEALTHCARE SYSTEM, INC., NAPLES COMMUNITY HOSPITAL, INC., LUIGI QUERUSIO, M.D. AND JENNIFER TRUJILLO-CRUZ, ARNP VS DERRON GERALD SMITH, INDIVIDUALLY AND NEXT FRIEND OF INAEZHA B. SMITH, AND INAEZHA B. SMITH 6D2023-0650 2022-08-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000540

Parties

Name JENNIFER TRUJILLO-CRUZ, ARNP
Role Petitioner
Status Active
Name LUIGI QUERUSIO, M. D.
Role Petitioner
Status Active
Name NCHMD, INC.
Role Petitioner
Status Active
Representations MICHAEL R. D'LUGO, ESQ.
Name NCH HEALTHCARE SYSTEM, INC.
Role Petitioner
Status Active
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Name INAEZHA SMITH
Role Respondent
Status Active
Name DERRON GERALD SMITH
Role Respondent
Status Active
Representations CRAIG R. STEVENS, ESQ., BRIAN J. LEE, ESQ.
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Sasso, C. J., and Traver and Nardella
Docket Date 2023-05-11
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The Petition for Writ of Certiorari is dismissed for want of jurisdiction.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-09
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCHMD, INC.
Docket Date 2022-11-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' unopposed motion for extension of time is granted, and the replyshall be served by November 9, 2022.
Docket Date 2022-11-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCHMD, INC.
Docket Date 2022-10-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted. The response shall be served by October 3,2022.
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve a response to the petition forwrit of certiorari is granted. The response shall be served by September 22, 2022.
Docket Date 2022-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-08-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEAND DESIGNATION OF E-MAIL
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-08-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI (LOCATED IN IDCA CONFIDENTIAL FOLDER)
On Behalf Of NCHMD, INC.
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-01
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of NCHMD, INC.
Docket Date 2022-08-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NCHMD, INC.
Docket Date 2022-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARIANNE CALVARESE, AND ROBERT CALVARESE VS ROBERT A. STATFELD, M.D., COLLIER ANESTHESIA, P. A., BARLOW MALIN, SRNA, SHARON EVERDING, CRNA, NCH HEALTHCARE SYSTEM, INC., NAPLES COMMUNITY HOSPITAL, INC., ET AL 6D2023-0562 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002730-0001-XX

Parties

Name ROBERT CALVARESE
Role Appellant
Status Active
Name MARIANNE CALVARESE
Role Appellant
Status Active
Representations ANDREW A. HARRIS, ESQ., GRACE MACKEY - STREICHER, ESQ., JORDAN A. DULCIE, ESQ.
Name SHARON EVERDING, CRNA
Role Appellee
Status Active
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name BARLOW MALIN, SRNA
Role Appellee
Status Active
Name WOLFORD COLLEGE LLC
Role Appellee
Status Active
Name COLLIER ANESTHESIA, P.A.
Role Appellee
Status Active
Name NCH HEALTHCARE SYSTEM, INC.
Role Appellee
Status Active
Name ROBERT A. STATFELD, M.D.
Role Appellee
Status Active
Representations ASHLEY WITHERS, ESQ., MICHAEL R. D'LUGO, ESQ., JONATHON P. LYNN, ESQ., KEVIN W. CREWS, ESQ., AMANDA SMITH, ESQ., RON M. CAMPBELL, ESQ., A. KEVIN HOUSTON, ESQ., ANDREW VOGT, ESQ.
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REQUEST FOR WRITTEN OPINION OF APPELLANTS
On Behalf Of MARIANNE CALVARESE
Docket Date 2024-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ Unopposed Final Motion for Extension of Time to File Post-Opinion Motion is granted for 20 days from the date of this order.
Docket Date 2024-01-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED FINAL MOTION FOR EXTENSION OF TIME TO FILE POST-OPINION MOTION
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ Unopposed Motion for Extension of Time to File Post-Opinion Motion is granted for 30 days from the date of this order.
Docket Date 2023-12-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEPOST-OPINION MOTION
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellants’ Motion for Appellate Attorney's Fees, filed on August 16, 2023, is denied.
Docket Date 2023-11-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Appellee Naples Community Hospital, Inc.’s Unopposed Motion for Extension of Time to Serve Response to Appellant’s Motion for Rehearing and Request for Written Opinion is denied as moot.
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants’ Motion for Rehearing and Request for Written Opinion is denied.
Docket Date 2024-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND REQUEST FOR WRITTEN OPINION
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-10-27
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S, NAPLES COMMUNITY HOSPITAL, INC. d/b/a NAPLES COMMUNITY HOSPITAL, NOTICE OF REMOVAL OF CONFLICT
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-10-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on November 9, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Mary Alice Nardella, Paetra T. Brownlee, and Roger K. Gannam, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-10-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEE'S, NAPLES COMMUNITY HOSPITAL, INC. d/b/a NAPLES COMMUNITY HOSPITAL, UNOPPOSED MOTION FOR CONTINUANCE OF NOVEMBER 7, 2023 ORAL ARGUMENT1
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-10-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion filed October 9, 2023, for continuance of oral argument is granted. Oral argument scheduled for November 7, 2023, is canceled and will be rescheduled for November 9, 2023.
Docket Date 2023-10-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **SEE AMENDED NOTICE ON 10/9/2023 DATE CHANGE** The Court has set the above cause for oral argument on November 7, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before judges Mary Alice Nardella, Paetra T. Brownlee, and Roger K. Gannam, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-08-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S, NAPLES COMMUNITY HOSPITAL, INC. d/b/a NAPLES COMMUNITY HOSPITAL, OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-08-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 8/16/23 (LAST REQUEST)
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-06-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Naples Community Hospital, Inc.’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before June 15, 2023.
Docket Date 2023-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 5/31/23 (LAST REQUEST)
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/1/23
On Behalf Of ROBERT A. STATFELD, M.D.
Docket Date 2023-03-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/KRIEL - 82 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-02-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement is granted to the extent that appellants shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement as an appendix will not be considered by this court. Appellants may seek leave to file an amended initial brief referencing the supplemental record on appeal or a supplemental appendix pursuant to Florida Rule of Appellate Procedure 9.220 within ten days from the date of transmission of the supplemental record on appeal.
Docket Date 2023-02-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL AND TO ACCEPT INITIAL BRIEF FOR FILING WITH CITATIONS TO THIS SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-02-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-02-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARIANNE CALVARESE
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 2/2/23 (LAST REQUEST)
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENT - PAGES 890-929 REDACTED
Docket Date 2022-11-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for extension of time is granted, and the initial brief shall be served within fifty-five days from the date of this order.
Docket Date 2022-11-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL AND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/2/22
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 9/30/22
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 897 PAGES
Docket Date 2022-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-06-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARIANNE CALVARESE
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
Reg. Agent Change 2020-12-08
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
Reg. Agent Change 2019-02-01
ANNUAL REPORT 2018-01-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-25
Type:
Unprog Rel
Address:
11190 HEALTHPARK BOULEVARD, NAPLES, FL, 34110
Safety Health:
Health
Scope:
Partial

Date of last update: 03 Jun 2025

Sources: Florida Department of State