Search icon

SHRINERS HOSPITALS FOR CHILDREN, INC. - Florida Company Profile

Company Details

Entity Name: SHRINERS HOSPITALS FOR CHILDREN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 12 Feb 1968 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 1997 (28 years ago)
Document Number: 821162
FEI/EIN Number 362193608

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

Address: 2900 ROCKY POINT DRIVE, TAMPA, FL, 33607, US
Mail Address: P.O. BOX 31356, TAMPA, FL, 33631-3356, US
ZIP code: 33607
County: Hillsborough
Place of Formation: COLORADO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952962011 2019-06-27 2021-06-14 PO BOX 8500 LOCKBOX 7642, PHILADELPHIA, PA, 191787642, US 12502 USF PINE DR, TAMPA, FL, 336129411, US

Contacts

Phone +1 813-281-0300
Fax 8132810943
Phone +1 813-972-2250
Fax 8139757125

Authorized person

Name JERRY G. GANTT
Role PRESIDENT
Phone 8132810300

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes
Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHRINERS HOSPITALS FOR CHILDREN EMPLOYEE BENEFIT PLAN 2023 362193608 2024-10-15 SHRINERS HOSPITALS FOR CHILDREN 4460
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1980-10-01
Business code 622000
Sponsor’s telephone number 8132810300
Plan sponsor’s mailing address PO BOX 31356, TAMPA, FL, 336313356
Plan sponsor’s address 2900 ROCKY POINT DR, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 362193608
Plan administrator’s name MELISSA BRANNON
Plan administrator’s address PO BOX 31356, TAMPA, FL, 336313356
Administrator’s telephone number 8132810300

Number of participants as of the end of the plan year

Active participants 4554
Retired or separated participants receiving benefits 44

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MELISSA BRANNON
Valid signature Filed with authorized/valid electronic signature
SHRINERS HOSPITALS FOR CHILDREN EMPLOYEE BENEFIT PLAN 2022 362193608 2023-10-12 SHRINERS HOSPITALS FOR CHILDREN 4546
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1980-10-01
Business code 622000
Sponsor’s telephone number 8132810300
Plan sponsor’s mailing address PO BOX 31356, TAMPA, FL, 336313356
Plan sponsor’s address 2900 ROCKY POINT DR, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 362193608
Plan administrator’s name SHRINERS HOSPITALS FOR CHILDREN
Plan administrator’s address PO BOX 31356, TAMPA, FL, 336313356
Administrator’s telephone number 8132810300

Number of participants as of the end of the plan year

Active participants 4460
Retired or separated participants receiving benefits 44

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing MELISSA BRANNON
Valid signature Filed with authorized/valid electronic signature
SHRINERS HOSPITALS FOR CHILDREN EMPLOYEE BENEFIT PLAN 2021 362193608 2022-09-29 SHRINERS HOSPITALS FOR CHILDREN 4983
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1980-10-01
Business code 622000
Sponsor’s telephone number 8132810300
Plan sponsor’s mailing address PO BOX 31356, TAMPA, FL, 336313356
Plan sponsor’s address 2900 ROCKY POINT DR, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 362193608
Plan administrator’s name SHRINERS HOSPITALS FOR CHILDREN
Plan administrator’s address PO BOX 31356, TAMPA, FL, 336313356
Administrator’s telephone number 8132810300

Number of participants as of the end of the plan year

Active participants 4546
Retired or separated participants receiving benefits 51

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing MELISSA BRANNON
Valid signature Filed with authorized/valid electronic signature
SHRINERS HOSPITALS FOR CHILDREN EMPLOYEE BENEFIT PLAN 2020 362193608 2021-10-15 SHRINERS HOSPITALS FOR CHILDREN 5218
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1980-10-01
Business code 622000
Sponsor’s telephone number 8132810300
Plan sponsor’s mailing address PO BOX 31356, TAMPA, FL, 336313356
Plan sponsor’s address 2900 ROCKY POINT DRIVE, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 362193608
Plan administrator’s name SHRINERS HOSPITALS FOR CHILDREN
Plan administrator’s address PO BOX 31356, TAMPA, FL, 336313356
Administrator’s telephone number 8132810300

Number of participants as of the end of the plan year

Active participants 4983
Retired or separated participants receiving benefits 54

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing MELISSA BRANNON
Valid signature Filed with authorized/valid electronic signature
SHRINERS HOSPITALS FOR CHILDREN EMPLOYEE BENEFIT PLAN 2019 362193608 2020-10-27 SHRINERS HOSPITALS FOR CHILDREN 5296
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1980-10-01
Business code 622000
Sponsor’s telephone number 8132810300
Plan sponsor’s mailing address PO BOX 31356, TAMPA, FL, 336313356
Plan sponsor’s address 2900 ROCKY POINT DRIVE, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 362193608
Plan administrator’s name SHRINERS HOSPITALS FOR CHILDREN
Plan administrator’s address PO BOX 31356, TAMPA, FL, 336313356
Administrator’s telephone number 8132810300

Number of participants as of the end of the plan year

Active participants 5218
Retired or separated participants receiving benefits 63

Signature of

Role Plan administrator
Date 2020-10-27
Name of individual signing MELISSA BRANNON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-27
Name of individual signing MELISSA BRANNON
Valid signature Filed with authorized/valid electronic signature
SHRINERS HOSPITALS FOR CHILDREN EMPLOYEE BENEFIT PLAN 2019 362193608 2020-10-12 SHRINERS HOSPITALS FOR CHILDREN 5296
Three-digit plan number (PN) 503
Effective date of plan 1980-10-01
Business code 622000
Sponsor’s telephone number 8132810300
Plan sponsor’s mailing address PO BOX 31356, TAMPA, FL, 336313356
Plan sponsor’s address 2900 ROCKY POINT DRIVE, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 362193608
Plan administrator’s name SHRINERS HOSPITALS FOR CHILDREN
Plan administrator’s address PO BOX 31356, TAMPA, FL, 336313356
Administrator’s telephone number 8132810300

Number of participants as of the end of the plan year

Active participants 5218
Retired or separated participants receiving benefits 63

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing MELISSA BRANNON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing MELISSA BRANNON
Valid signature Filed with authorized/valid electronic signature
SHRINERS HOSPITALS FOR CHILDREN EMPLOYEE BENEFIT PLAN 2018 362193608 2019-10-02 SHRINERS HOSPITALS FOR CHILDREN 5439
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1980-10-01
Business code 622000
Sponsor’s telephone number 8132810300
Plan sponsor’s mailing address PO BOX 31356, TAMPA, FL, 336313356
Plan sponsor’s address 2900 ROCKY POINT DRIVE, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 362193608
Plan administrator’s name SHRINERS HOSPITALS FOR CHILDREN
Plan administrator’s address PO BOX 31356, TAMPA, FL, 336313356
Administrator’s telephone number 8132810300

Number of participants as of the end of the plan year

Active participants 5296
Retired or separated participants receiving benefits 66

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing MELISSA BRANNON
Valid signature Filed with authorized/valid electronic signature
SHRINERS HOSPITALS FOR CHILDREN EMPLOYEE BENEFIT PLAN 2017 362193608 2018-10-08 SHRINERS HOSPITALS FOR CHILDREN 5362
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1980-10-01
Business code 622000
Sponsor’s telephone number 8132810300
Plan sponsor’s mailing address PO BOX 31356, TAMPA, FL, 336313356
Plan sponsor’s address 2900 ROCKY POINT DRIVE, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 362193608
Plan administrator’s name SHRINERS HOSPITALS FOR CHILDREN
Plan administrator’s address PO BOX 31356, TAMPA, FL, 336313356
Administrator’s telephone number 8132810300

Number of participants as of the end of the plan year

Active participants 5439
Retired or separated participants receiving benefits 89

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing MELISSA BRANNON
Valid signature Filed with authorized/valid electronic signature
SHRINERS HOSPITALS FOR CHILDREN EMPLOYEE BENEFIT PLAN 2016 362193608 2017-10-16 SHRINERS HOSPITALS FOR CHILDREN 5063
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1980-10-01
Business code 622000
Sponsor’s telephone number 8132810300
Plan sponsor’s mailing address PO BOX 31356, TAMPA, FL, 336313356
Plan sponsor’s address 2900 ROCKY POINT DRIVE, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 362193608
Plan administrator’s name SHRINERS HOSPITALS FOR CHILDREN
Plan administrator’s address PO BOX 31356, TAMPA, FL, 336313356
Administrator’s telephone number 8132810300

Number of participants as of the end of the plan year

Active participants 5362
Retired or separated participants receiving benefits 96

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MELISSA BRANNON
Valid signature Filed with authorized/valid electronic signature
SHRINERS HOSPITALS FOR CHILDREN EMPLOYEE BENEFIT PLAN 2015 362193608 2016-10-14 SHRINERS HOSPITALS FOR CHILDREN 4110
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1980-10-01
Business code 622000
Sponsor’s telephone number 8132810300
Plan sponsor’s mailing address PO BOX 31356, TAMPA, FL, 336313356
Plan sponsor’s address 2900 ROCKY POINT DRIVE, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 362193608
Plan administrator’s name SHRINERS HOSPITALS FOR CHILDREN
Plan administrator’s address PO BOX 31356, TAMPA, FL, 336313356
Administrator’s telephone number 8132810300

Number of participants as of the end of the plan year

Active participants 5063
Retired or separated participants receiving benefits 96

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing MELISSA BRANNON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing MELISSA BRANNON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Koehn Bradley T Treasurer 2833 SW Jewell Avenue, Topeka, KS, 66611
Cain Jim LSr. Director 4569 Winfield Dr., Nashville, TN, 37211
BURKE RICHARD G Chairman 2505 GINGER DRIVE, BUFORD, GA, 30519
CRAVEN KENNETH G Trustee 1643 CENTRAL AVE, SUMMERVILLE, SC, 29483
PITTMAN CHARLES D Trustee 105 BRADSHAW RD, HIAWASEE, GA, 30546
STOLZE JAMES TJr. Director 9213 W. CAMINO DE ORO, PEORIA, AZ, 85383
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055731 SHRINERS CHILDREN'S ACTIVE 2022-05-02 2027-12-31 - 2900 ROCKY POINT DRIVE, TAMPA, FL, 33607
G20000163221 SHRINERS CHILDREN'S FLORIDA ACTIVE 2020-12-23 2025-12-31 - P.O. BOX 31356, TAMPA, FL, 33631
G19000121293 EAST-WEST SHRINE BOWL EXPIRED 2019-11-12 2024-12-31 - PO BOX 31356, TAMPA, FL, 33631
G19000072311 SHRINERS HEALTHCARE FOR CHILDREN - FLORIDA EXPIRED 2019-06-28 2024-12-31 - P.O. BOX 31356, TAMPA, FL, 33631
G09000131583 EAST-WEST SHRINE GAME EXPIRED 2009-07-06 2014-12-31 - P.O. BOX 31356, TAMPA, FL, 33631-3356

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-19 2900 ROCKY POINT DRIVE, TAMPA, FL 33607 -
NAME CHANGE AMENDMENT 1997-01-21 SHRINERS HOSPITALS FOR CHILDREN, INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-03-24 2900 ROCKY POINT DRIVE, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1992-03-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
OLIVIA BONO, ET AL VS PATRICIA A. CARROLL, ESQ., ET AL 2D2016-1680 2016-04-14 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
14-CP-1037

Parties

Name ANITA E. BONO REVOCABLE LIVING TRUST
Role Appellant
Status Active
Name OLIVIA BONO
Role Appellant
Status Active
Representations CHASE R. WELT, ESQ., D. MICHAEL LINS, ESQ.
Name VINCENT J. BONO
Role Appellant
Status Active
Name SHRINERS HOSPITALS FOR CHILDREN, INC.
Role Appellee
Status Active
Name THE CHILDREN'S HOSPITAL OF PHILADELPHIA
Role Appellee
Status Active
Name MICHAEL BOHMAN
Role Appellee
Status Active
Name Hon. Philippe Matthey
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name PATRICIA A. CARROLL, ESQ.
Role Appellee
Status Active
Representations Melanie J. Burpee, Esq., MICHAEL R. KANGAS, ESQ., JOHN MATTHEW GUARD, ESQ., ROBERT J. KLINE, ESQ., PHILLIP A. BAUMANN, ESQ., HAMDEN H. BASKIN, I I I, ESQ.

Docket Entries

Docket Date 2016-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2016-10-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Cross-RB
Docket Date 2016-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Cross-Appellant's Reply
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2016-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description ORDER GRANTING EOT FOR CROSS-REPLY BRIEF ~ Cross-Appellant Michael Bohman's motion for extension of time is granted, and the cross-reply brief shall be served by October 14, 2016.
Docket Date 2018-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Given that attorneys Phillip A. Baumann and Michael R. Kangas are presently counsel of record for Appellant Michael Bohman, the notice of appearance by attorney Melanie J. Burpee is stricken without prejudice to the filing of a motion for substitution of counsel in compliance with Fla. R. Jud. Admin. 2.505(e) if warranted. The motion to dismiss, notice to withdraw motion to dismiss, and notice to dismiss appeal are also stricken without prejudice to refiling by counsel of record.
Docket Date 2017-11-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ MEDIATION REPORT
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2017-10-20
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE TO WITHDRAW MOTION TO DISMISS APPEALSTRICKEN-SEE 12/14/17 ORDER.
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2017-10-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO DISMISS APPEAL*STRICKEN-SEE 12/14/17 ORDER.*
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2017-10-19
Type Notice
Subtype Notice
Description Notice ~ Notice of Mediation
On Behalf Of OLIVIA BONO
Docket Date 2017-10-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ STRICKEN-SEE 12/14/17 ORDER.
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2017-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ STRICKEN-SEE 12/14/17 ORDER.
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2017-08-23
Type Notice
Subtype Notice
Description Notice ~ REQUEST TO BE REMOVED FROM SERVICE LIST
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2017-08-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant Olivio Bono’s motion to allow her Attorney-in-Fact, Vincent J. Bono, to appear by telephone and/or Skype at mediation is granted.
Docket Date 2017-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S VERIFIED MOTION TO APPEAR AT MEDIATION BY TELEPHONE AND/OR SKYPE
On Behalf Of OLIVIA BONO
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of OLIVIA BONO
Docket Date 2016-11-17
Type Order
Subtype Order on Motion to Expedite
Description Deny Expediting-77a ~ Appellee/Cross-Appellant Michael Bohman's motion to expedite appeal is denied.
Docket Date 2016-11-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, PATRICIA A. CARROLL, AS TRUSTEE OF THEANITA E. BONO REVOCABLE LIVING TRUST DATED DECEMBER 22, 2005'S RESPONSE TO CROSS-APPELLANT'S MOTION TO EXPEDITE APPEAL
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2016-11-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PATRICIA CARROLL, AS TRUSTEE OF THE ANITA E.BONO TRUST DATED DECEMBER 22, 2005'S RESPONSE TO CROSS-APPELLANT'S MOTION TO EXPEDITE APPEAL
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2016-11-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellees shall file a response to cross-appellants motion to expedite appeal within 10 days of this order.
Docket Date 2016-11-01
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2016-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2016-09-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE AND OBJECTION TO APPELLEE, PATRICIA A. CARROLL'SMOTION FOR ATTORNEYS FEES
On Behalf Of OLIVIA BONO
Docket Date 2016-09-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of OLIVIA BONO
Docket Date 2016-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ CROSS-APPELLANT'S REPLY BRIEF
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-08-19
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 OLIVIA BONO
Docket Date 2016-08-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2016-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Patricia A. Carroll
Docket Date 2016-08-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2016-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2016-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, PATRICIA A. CARROLL
Docket Date 2016-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2016-06-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of OLIVIA BONO
Docket Date 2016-06-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ PLAINTIFF EXHIBIT #29 - 1 CD STORED IN VAULT
Docket Date 2016-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ MATTHEY
Docket Date 2016-04-26
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ cross appeal filing fee due
Docket Date 2016-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of OLIVIA BONO
Docket Date 2016-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-04-21
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2016-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-20
Type Order
Subtype Probate Advisory re Record
Description probate advisory re: record
Docket Date 2016-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLIVIA BONO
Docket Date 2016-07-05
Type Brief
Subtype Answer/Cross-Initial Brief
Description Cross-Appellant Initial Brief
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2018-08-24
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 CD
Docket Date 2018-01-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Michael Bohman's motion for appellate attorney's fees pursuant to section 736.1004, Florida Statutes, is denied. Appellee Patricia Carroll's motion for appellate attorney's fees pursuant to section 736.1005, Florida Statutes, is granted and is remanded to the trial court for a determination of amount. Ms. Carroll's appellate attorney's fees shall be paid from the trust and shall be assessed against the interests of both Ms. Bono and Mr. Bohman equally. Appellant Olivia Bono's response and objection to Ms. Carroll's motion for appellate attorney's fees is noted.
Docket Date 2017-07-12
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ ORDER OF REFERRAL TO MEDIATIONThe foregoing case, having been reviewed by this Court, is hereby referred to Appellate Mediation. See Fla. R. App. P. 9.700-9.740.Within ten days from the date of this Order, Appellants OLIVIA BONO and MICHAEL BOHMAN shall complete and file with this Court the Response to Order of Referral to Mediation (sample attached). Counsel for Appellant Bono and counsel for Appellant Bohman are expected to coordinate a single response. If the parties agree on an appellate-approved mediator from the list of approved mediators (http://199.242.69.70/pls/drc), this Court will enter an order appointing that mediator for this case. The chosen mediator must be appellate-approved (this designation is identified by the letter "A" after the individual's mediator number). If the parties are not able to agree on an appellate-approved mediator, this Court will appoint a mediator from that list. The mediation fees shall be paid from the Trust as a cost of administration of the Trust. The mediation shall be completed within 45 days from the date the Order Appointing Mediator is issued by this Court. Mediation shall occur at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if and when requested by the mediator.Parties with full settlement authority and their counsel must attend mediation in person unless excused from attendance by this Court. Failure of an attorney or party to appear for a duly scheduled mediation conference or to otherwise comply with the appellate mediation program procedures, without good cause, may result in sanctions, including attorney's fees, the striking of any party's briefs, denial of oral argument, or dismissal of the appeal. Pursuant to Chapter 44, Florida Statutes, all appellate mediation sessions are confidential, and the mediation shall be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators.The mediator shall file the Mediation Report (sample attached) within ten days from the conclusion of the mediation and shall serve a copy on each party. If mediation is reported as successful, the parties shall file a Joint Stipulation for Dismissal (sample attached) or a Notice of Voluntary Dismissal with this Court within 20 days of the date of filing of the Mediation Report. If mediation is reported as unsuccessful, this court will resolve this appeal on the merits as presented in the parties' briefs. No additional or supplemental briefing or supplementation of the record will be accepted. Appellee Shriners Hospital and all other hospitals/medical centers still named as parties in this case are excused from this mediation and need not participate at their option. If they do not participate, however, they will not be considered "parties" for purposes of this order and are advised that, depending on the outcome of the mediation, this appeal may be voluntarily dismissed without prior notice to them.
Docket Date 2016-10-28
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief ~ REPLY BRIEF OF CROSS-APPELLANT, MICHAEL BOHMAN
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2016-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, PATRICIA A. CARROLL, AS TRUSTEE OF THE ANITA E. BONO REVOCABLE LIVING TRUST DATED DECEMBER 22, 2005'S MOTION FOR ATTORNEYS FEES
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2016-07-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX FOR CROSS APPELLANT INITIAL BRIEF
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Grant eot AB/Cross-IB 7/5/16
Docket Date 2016-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CROSS-APPELLANT'S INITIAL BRIEF
On Behalf Of PATRICIA A. CARROLL, ESQ.
Docket Date 2016-06-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of OLIVIA BONO

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-29
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
36-2193608 Corporation Unconditional Exemption 2900 N ROCKY POINT DR, TAMPA, FL, 33607-1435 1937-03
In Care of Name -
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 Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Real Estate Board, Organization Like Those on Three Preceding Lines
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 10833735916
Income Amount 3171125539
Form 990 Revenue Amount 1106846145
National Taxonomy of Exempt Entities -
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 SHRINERS HOSPITALS FOR CHILDREN
EIN 36-2193608
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 K Street NW, Washington, DC, 20005, US
Principal Officer's Name Tulia Katherine Cisneros
Principal Officer's Address 1808 Old Meadow Road, McLean, VA, 22102, US
Website URL https://daughtersofthenile.org
Organization Name SHRINERS HOSPITALS FOR CHILDREN
EIN 36-2193608
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2025 EAST RIVER PARKWAY, MINNEAPOLIS, MN, 55414, US
Principal Officer's Name CHARLES LOBECK
Principal Officer's Address 2025 EAST RIVER PARKWAY, MINNEAPOLIS, MN, 55414, US
Organization Name SHRINERS HOSPITALS FOR CHILDREN
EIN 36-2193608
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 78545, Nashville, TN, 37207, US
Principal Officer's Name Jim Cain
Principal Officer's Address PO Box 78545, Nashville, TN, 37207, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SHRINERS HOSPITALS FOR CHILDREN
EIN 36-2193608
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name SHRINERS HOSPITALS FOR CHILDREN
EIN 36-2193608
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name SHRINERS HOSPITALS FOR CHILDREN
EIN 36-2193608
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name SHRINERS HOSPITALS FOR CHILDREN
EIN 36-2193608
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name SHRINERS HOSPITALS FOR CHILDREN
EIN 36-2193608
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name SHRINERS HOSPITALS FOR CHILDREN
EIN 36-2193608
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name SHRINERS HOSPITALS FOR CHILDREN
EIN 36-2193608
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name SHRINERS HOSPITALS FOR CHILDREN
EIN 36-2193608
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name SHRINERS HOSPITALS FOR CHILDREN
EIN 36-2193608
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name SHRINERS HOSPITALS FOR CHILDREN
EIN 36-2193608
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name SHRINERS HOSPITALS FOR CHILDREN
EIN 36-2193608
Tax Period 201612
Filing Type E
Return Type 990
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State