Search icon

ASCENSION HEALTH, INC.

Company Details

Entity Name: ASCENSION HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 22 Feb 2013 (12 years ago)
Document Number: F13000000842
FEI/EIN Number 311662309
Address: 4600 EDMUNDSON RD, ST LOUIS, MO, 63134
Mail Address: 4600 EDMUNDSON RD, ST LOUIS, MO, 63134
Place of Formation: MISSOURI

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
MCCOY CHRISTINE K Director 4600 EDMUNDSON RD, ST LOUIS, MO, 63134
Impicciche Joseph R Director 4600 EDMUNDSON RD, ST LOUIS, MO, 63134

Treasurer

Name Role Address
JAGGER MATTHEW Treasurer 102 Woodmont Blvd, Nashville, TN, 37205

President

Name Role Address
Conrado Eduardo President 4600 EDMUNDSON RD, ST LOUIS, MO, 63134

Court Cases

Title Case Number Docket Date Status
Issa E. Ephtimios, M.D., Appellant(s) v. Sacred Heart Health System, Inc. and Ascension Health, Inc., Peter J. Jennings, M.D., Individually, John E. Retzloff, D.O., Individually, Appellee(s). 1D2024-0643 2024-03-09 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2019 CA 001692

Parties

Name Issa E. Ephtimios, M.D.
Role Appellant
Status Active
Representations George R Mead, Jessica Scholl
Name SACRED HEART HEALTH SYSTEM, INC.
Role Appellee
Status Active
Representations Giovanni P Giarratana, Jacob Hanson
Name ASCENSION HEALTH, INC.
Role Appellee
Status Active
Representations Giovanni P Giarratana, Jacob Hanson
Name Peter J. Jennings, M.D.
Role Appellee
Status Active
Representations Giovanni P Giarratana, Jacob Hanson
Name Hon. Jennifer Jozanne Frydrychowicz
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name John E. Retzloff, D.O.
Role Appellee
Status Active
Representations Giovanni P Giarratana, Jacob Hanson

Docket Entries

Docket Date 2024-11-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Issa E. Ephtimios, M.D.
View View File
Docket Date 2024-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-11-04
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance with Rule 9.425 Fla. R. App. P.
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-10-25
Type Notice
Subtype Notice
Description Notice of Constitutional Question
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief - 11 days 11/6/24
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sacred Heart Health System, Inc.
Docket Date 2024-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Sacred Heart Health System, Inc.
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 9/27/24
On Behalf Of Sacred Heart Health System, Inc.
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Issa E. Ephtimios, M.D.
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 1 day 7/29/24
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 7 days 07/26/24
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 7 days 7/19/24
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-05-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 60 days - 7/12/24
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-04-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-03-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Issa E. Ephtimios, M.D.
Docket Date 2024-06-11
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-05-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 3152 pages
Docket Date 2024-12-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State