Search icon

STEWARD MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: STEWARD MEDICAL GROUP, 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: 06 Mar 2017 (8 years ago)
Document Number: F17000001040
FEI/EIN Number 27-2777455

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

Address: 1900 N. Pearl Street, Suite 2400, Dallas, TX, 75201, US
Mail Address: 111 Huntington Avenue, Suite 1800, Boston, MA, 02199, US
Place of Formation: MASSACHUSETTS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417663154 2023-01-26 2023-01-26 9 GALEN ST, WATERTOWN, MA, 024724515, US 9400 NW 12TH AVE STE 4, MIAMI, FL, 331502026, US

Contacts

Phone +1 617-562-5628
Phone +1 305-932-2463

Authorized person

Name AMY MARIE GUAY
Role PRESIDENT OF SMG
Phone 4693418848

Taxonomy

Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
Is Primary Yes
Taxonomy Code 2084N0400X - Neurology Physician
Is Primary No

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Hibble Nathalie Assi 1900 N. Pearl Street, Dallas, TX, 75201
STEWARD HEALTH CARE SYSTEM LLC Sole -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000096253 SUNRISE MEDICAL GROUP ACTIVE 2021-07-23 2026-12-31 - STEWARD MEDICAL GROUP,INC, 111 HUNTINGTON AVENUE,SUITE 1800, BOSTON, MA, 02199
G19000135404 STEWARD ORTHOPEDIC AND SPORTS MEDICINE, PSJ EXPIRED 2019-12-23 2024-12-31 - 7227 N US HIGHWAY 1, STE 220, COCOA, FL, 32927
G19000126313 STEWARD CENTER FOR INFLAMMATORY BOWEL DISEASE GASTROENTEROLOGY SPECIALISTS EXPIRED 2019-11-27 2024-12-31 - 111 LONGWOOD AVE, ROCKLEDGE, FL, 32955
G19000088702 STEWARD BARIATRIC & GENERAL SURGERY EXPIRED 2019-08-21 2024-12-31 - 14430 S. HIGHWAY 1, STE 101, SEBASTIAN, FL, 32958
G19000032427 STEWARD INTERNAL MEDICAL, BAREFOOT BAY EXPIRED 2019-03-11 2024-12-31 - 1900 N PEARL STREET, #2400, DALLAS, TX, 75201
G19000032431 STEWARD PRIMARY CARE, VERO BEACH EXPIRED 2019-03-11 2024-12-31 - 1900 N. PEARL STREET, #2400, DALLAS, TX, 75201
G19000032432 STEWARD PULMONOLOGY ASSOCIATES EXPIRED 2019-03-11 2024-12-31 - 1900 N PEARL STREET, #2400, DALLAS, TX, 75201
G19000032426 STEWARD CARDIOLOGY ASSOCIATES EXPIRED 2019-03-11 2024-12-31 - 1900 N PEARL STREET, #2400, DALLAS, TX, 75201
G19000032424 STEWARD COASTAL GYNECOLOGY SPECIALISTS EXPIRED 2019-03-11 2024-12-31 - 1900 N PEARL STREET, #2400, DALLAS, TX, 75201
G19000032425 STEWARD EAR NOSE AND THROAT SPECIALISTS EXPIRED 2019-03-11 2024-12-31 - 1900 N PEARL STREET #2400, DALLAS, TX, 75201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 1900 N. Pearl Street, Suite 2400, Dallas, TX 75201 -
CHANGE OF MAILING ADDRESS 2024-03-14 1900 N. Pearl Street, Suite 2400, Dallas, TX 75201 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000153815 ACTIVE 2023-CA-212 CIRCUIT COURT FOR DUVAL COUNTY 2023-09-06 2029-03-21 $113.166.86 MEDICAL DOCUMENT SOLUTIONS, LLC D/B/A MDABSTRACT, 8130 BAYMEADOWS WAY WEST, SUITE 202, JACKSONVILLE, FL 32256

Court Cases

Title Case Number Docket Date Status
SAM P. MCRAE VS STEWARD MEDICAL GROUP, INC. 5D2018-3470 2018-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-042654-XXXX-XX

Parties

Name SAM P. MCRAE
Role Appellant
Status Active
Name STEWARD MEDICAL GROUP, INC.
Role Appellee
Status Active
Representations LORELEI VAN WEY, ALAN D. LASH, JUSTIN C. FINEBERG
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS UNAUTHORIZED
Docket Date 2019-06-28
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ "ADDENDUM TO IB"; STRICKEN PER 7/1 ORDER
On Behalf Of SAM P. MCRAE
Docket Date 2019-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 38 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-04-02
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 3/15 ORDER
Docket Date 2019-04-01
Type Notice
Subtype Notice
Description Notice ~ RE: 3/15 ORDER- REQUESTED SUPPLEMENT NOT PART OF LT RECORD BELOW
On Behalf Of STEWARD MEDICAL GROUP, INC.
Docket Date 2019-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAM P. MCRAE
Docket Date 2019-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEWARD MEDICAL GROUP, INC.
Docket Date 2019-03-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 4/3
Docket Date 2019-03-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STEWARD MEDICAL GROUP, INC.
Docket Date 2019-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 817 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/29
On Behalf Of STEWARD MEDICAL GROUP, INC.
Docket Date 2019-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAM P. MCRAE
Docket Date 2018-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/2/18
On Behalf Of SAM P. MCRAE
Docket Date 2018-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-18
Foreign Non-Profit 2017-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347646200 0419730 2024-07-26 150 N SKYES CREEK PKWY, MERRITT ISLAND, FL, 32953
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-07-26
Emphasis N: HEATNEP
Case Closed 2024-09-20

Related Activity

Type Complaint
Activity Nr 2177476
Safety Yes
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State