Search icon

BAY AREA HEART CENTER, P.A.

Company Details

Entity Name: BAY AREA HEART CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 1983 (42 years ago)
Document Number: G31896
FEI/EIN Number 592291897
Address: 5398 Park Street North, ST. PETERSBURG, FL, 33709, US
Mail Address: 5398 Park Street North, ST. PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAY AREA HEART CENTER, P.A. 401(K) PROFIT SHARING PLAN 2023 592291897 2024-08-30 BAY AREA HEART CENTER, P.A. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 621111
Sponsor’s telephone number 7275441441
Plan sponsor’s address 5398 PARK STREET NORTH, ST. PETERSBURG, FL, 33709

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing SANDRA COLLIER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-30
Name of individual signing SANDRA COLLIER
Valid signature Filed with authorized/valid electronic signature
BAY AREA HEART CENTER, P.A. 401(K) PROFIT SHARING PLAN 2022 592291897 2023-09-27 BAY AREA HEART CENTER, P.A. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 621111
Sponsor’s telephone number 7275441441
Plan sponsor’s address 5398 PARK STREET NORTH, ST. PETERSBURG, FL, 33709

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing SANDRA COLLIER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-27
Name of individual signing SANDRA COLLIER
Valid signature Filed with authorized/valid electronic signature
BAY AREA HEART CENTER, P.A. 401(K) PROFIT SHARING PLAN 2021 592291897 2022-10-27 BAY AREA HEART CENTER, P.A. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 621111
Sponsor’s telephone number 7275441441
Plan sponsor’s address 5398 PARK STREET NORTH, ST. PETERSBURG, FL, 33709

Signature of

Role Plan administrator
Date 2022-10-27
Name of individual signing SANDRA COLLIER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-27
Name of individual signing SANDRA COLLIER
Valid signature Filed with authorized/valid electronic signature
BAY AREA HEART CENTER, P.A. 401(K) PROFIT SHARING PLAN 2020 592291897 2021-12-30 BAY AREA HEART CENTER, P.A. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 621111
Sponsor’s telephone number 7275441441
Plan sponsor’s address 5398 PARK STREET NORTH, ST. PETERSBURG, FL, 33709

Signature of

Role Plan administrator
Date 2021-12-30
Name of individual signing SANDRA COLLIER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-12-30
Name of individual signing SANDRA COLLIER
Valid signature Filed with authorized/valid electronic signature
BAY AREA HEART CENTER, P.A. 401(K) PROFIT SHARING PLAN 2019 592291897 2020-12-09 BAY AREA HEART CENTER, P.A. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 621111
Sponsor’s telephone number 7275441441
Plan sponsor’s address 5398 PARK STREET NORTH, ST. PETERSBURG, FL, 33709

Signature of

Role Plan administrator
Date 2020-12-09
Name of individual signing SANDRA COLLIER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-12-09
Name of individual signing SANDRA COLLIER
Valid signature Filed with authorized/valid electronic signature
BAY AREA HEART CENTER, P.A. 401(K) PROFIT SHARING PLAN 2018 592291897 2020-01-09 BAY AREA HEART CENTER, P.A. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 621111
Sponsor’s telephone number 7275441441
Plan sponsor’s address 5398 PARK STREET NORTH, ST. PETERSBURG, FL, 33709

Signature of

Role Plan administrator
Date 2020-01-09
Name of individual signing SANDRA COLLIER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-09
Name of individual signing SANDRA COLLIER
Valid signature Filed with authorized/valid electronic signature
BAY AREA HEART CENTER, P.A. 401(K) PROFIT SHARING PLAN 2017 592291897 2019-01-15 BAY AREA HEART CENTER, P.A. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 621111
Sponsor’s telephone number 7275441441
Plan sponsor’s address 5398 PARK STREET NORTH, ST. PETERSBURG, FL, 33709

Agent

Name Role Address
REDDY MOHAN M Agent 5398 Park Street North, ST. PETERSBURG, FL, 33709

Vice President

Name Role Address
SALAZAR M. FERNANDO M Vice President 1201 7th Ave North, ST. PETERSBURG, FL, 33705
Kethireddy Ravi MD Vice President 1201 7th Ave N, ST. PETERSBURG, FL, 33705
Moss Brian Vice President 1201 7th Ave North, ST. PETERSBURG, FL, 33705
Gandhi Malay M Vice President 1201 7th Ave North, ST. PETERSBURG, FL, 33705

President

Name Role Address
REDDY MOHAN President 1201 7th Ave North, ST. PETERSBURG, FL, 33705

Secretary

Name Role Address
Srivastava Amit Secretary 1201 7th Ave North, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
AMENDMENT 2021-04-05 No data No data
AMENDMENT 2018-08-24 No data No data
AMENDMENT 2018-01-25 No data No data
AMENDMENT 2017-12-18 No data No data
AMENDMENT 2017-06-21 No data No data
AMENDMENT 2010-12-07 No data No data
REINSTATEMENT 2010-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
AMIT SRIVASTAVA, M. D. AND BAY AREA HEART CENTER, P. A. VS ROBERT VAGLICA 2D2021-3514 2021-11-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019-CA-004098

Parties

Name BAY AREA HEART CENTER, P.A.
Role Petitioner
Status Active
Name AMIT SRIVASTAVA, M. D.
Role Petitioner
Status Active
Representations DINAH S. STEIN, ESQ., CHRISTOPHER J. SCHULTE, ESQ.
Name ROBERT VAGLICA
Role Respondent
Status Active
Representations MATTHEW D. EMERSON, ESQ., NICOLE M. ZIEGLER, ESQ., WESLEY T. STRAW, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The parties' Joint Stipulation for Dismissal with Prejudice filed on August 10,2022, is treated as a notice of voluntary dismissal, and is accepted. Case No. 2D21-3514 is dismissed. See Fla. R. App. P. 9.350(c). The parties' motions for appellateattorney's fees are denied as moot.
Docket Date 2022-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of AMIT SRIVASTAVA, M. D.
Docket Date 2022-08-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Respondent filed a notice of settlement and suggestion of mootness. Petitioners are ordered to file a status report regarding the status of the parties' settlement or alternatively file a notice of dismissal within five days of the date of this order.
Docket Date 2022-07-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT AND SUGGESTION OF MOOTNESS
On Behalf Of ROBERT VAGLICA
Docket Date 2022-07-14
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' NOTICE OF TRIAL DATE
On Behalf Of AMIT SRIVASTAVA, M. D.
Docket Date 2022-05-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Ft. Myers
Docket Date 2022-03-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, MAY 06, 2022, at 9:00 A.M., before: Judge Robert J. Morris, Jr., Judge Patricia J. Kelly, Judge Matthew C. Lucas. Oral argument will occur in Courtroom 1A of the LEE COUNTY COURTHOUSE, at 1700 MONROE STREET, FORT MYERS, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-03-14
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of AMIT SRIVASTAVA, M. D.
Docket Date 2022-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT VAGLICA
Docket Date 2022-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMIT SRIVASTAVA, M. D.
Docket Date 2022-02-24
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of AMIT SRIVASTAVA, M. D.
Docket Date 2022-01-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERT VAGLICA
Docket Date 2021-12-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by January 28, 2022.
Docket Date 2021-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBERT VAGLICA
Docket Date 2021-11-29
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent 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 2021-11-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of AMIT SRIVASTAVA, M. D.
Docket Date 2021-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMIT SRIVASTAVA, M. D.
Docket Date 2021-11-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of AMIT SRIVASTAVA, M. D.
ALICE KENAN, ESTATE OF: STEVE KENAN VS ST. ANTHONY'S HOSPITAL, INC. 2D2017-1805 2017-05-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-494-CI

Parties

Name ALICE KENAN, ESTATE OF: STEVE KENAN
Role Appellant
Status Active
Representations BRANDON S. VESELY, ESQ., WESLEY T. STRAW, ESQ., MATTHEW D. EMERSON, ESQ.
Name JOHN FINN, M. D.
Role Appellee
Status Active
Name BAY AREA HEART CENTER, P.A.
Role Appellee
Status Active
Name ST. ANTHONY'S HOSPITAL, INC.
Role Appellee
Status Active
Representations CHRISTOPHER J. SCHULTE, ESQ., ROLAND J. LAMB, ESQ., KELLY JO LAMB, ESQ., LISA L. CULLARO, ESQ., JAMES A. MARTIN, JR., ESQ.
Name AMIT SRIVASTAVA, M. D.
Role Appellee
Status Active
Name SHALIN SHAH, M. D.
Role Appellee
Status Active
Name BRIAN N. MOSS, D. O.
Role Appellee
Status Active
Name ST. ANTHONY'S PROFESSIONAL
Role Appellee
Status Active
Name HON. JACK DAY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-04
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2017-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALICE KENAN, ESTATE OF: STEVE KENAN
Docket Date 2017-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ALICE KENAN, ESTATE OF: STEVE KENAN
Docket Date 2017-05-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ALICE KENAN, ESTATE OF: STEVE KENAN
Docket Date 2017-05-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALICE KENAN, ESTATE OF: STEVE KENAN
MARY SCOTT VS HENRY KURUSZ, M. D., ET AL 2D2014-1617 2014-04-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-3425-CI-20

Parties

Name ESTATE OF RAWLINS SCOTT
Role Appellant
Status Active
Name MARY SCOTT
Role Appellant
Status Active
Representations DANIEL J. MC BREEN, ESQ., DAVID M. CALDEVILLA, ESQ., RICHARD A. GILBERT, ESQ.
Name BAY AREA HEART CENTER, P.A.
Role Appellee
Status Active
Name EMCARE, INC.
Role Appellee
Status Active
Name YOUR CARE CLINICS, L L C
Role Appellee
Status Active
Name J. H. GATEWOOD EMERGENCY SERV.
Role Appellee
Status Active
Name FLORIDA E M - 1 MEDICAL SERV.
Role Appellee
Status Active
Name HENRY KURUSZ, M. D.
Role Appellee
Status Active
Representations MINDY P. MCLAUGHLIN, ESQ., ANDREW M. BROWN, ESQ., RONALD E. BUSH, ESQ., KAREN M. SHIMONSKY, ESQ., JESSICA D. DARENEAU, ESQ., GABRIELLE S. OSBORNE, ESQ., CHRISTOPHER J. SCHULTE, ESQ.
Name MILAND SHASTRI, M. D.
Role Appellee
Status Active
Name BRIAN N. MOSS, D. O.
Role Appellee
Status Active
Name JUAN BORJA, D. O.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ the stay of this case provided by this court's August 13, 2014, order is lifted.
Docket Date 2014-10-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Status Report
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-08-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2014-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ STATUS REPORT / MOTION
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-06-18
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55
Docket Date 2014-06-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-05-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2014-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-05-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2014-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2015-04-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-03-27
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2015-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Petitioner's Motion for Conditional Award of Appellate Attorneys' Fees pursuant to section 768.79 and rule 1.442 is denied.
Docket Date 2015-01-27
Type Notice
Subtype Notice
Description Notice ~ JOINDER IN RESPONDENTS, HENRY KURUSZ, M.D., EMCARE, INC., FLORIDAEM-1 MEDICAL SERVICES, P.A. AND J.H. GATEWOOD EMERGENCY SERVICES, P.A. RESPONSE AND OBJECTION TO PETITIONER'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2015-01-23
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT, MILIND SHASTRI, M.D.'S JOINDER IN RESPONDENTS, HENRY KURUSZ, M.D., EMCARE, INC., FLORIDA EM-1 MEDICAL SERVICES, P.A. AND J.H. GATEWOOD EMERGENCY SERVICES, P.A. RESPONSE AND OBJECTION TO PETITIONER'S MOTION FOR CONDITIONAL A WARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2015-01-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT HENRY KURUSZ, M.D., EMCARE, INC.,FLORIDA EM-I MEDICAL SERVICES, P.A., AND J.H. GATEWOOD EMERGENCY SERVICES, P.A RESPONSE AND OBJECTION TO PETITIONER'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2015-01-07
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIOR^RI
On Behalf Of MARY SCOTT
Docket Date 2015-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARY SCOTT
Docket Date 2014-12-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2014-11-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of MARY SCOTT
Docket Date 2014-11-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-11-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2014-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-10-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2014-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-04-17
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2014-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HENRY KURUSZ, M. D.
Docket Date 2014-04-08
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX VOLUME 3
On Behalf Of MARY SCOTT
Docket Date 2014-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 02 Feb 2025

Sources: Florida Department of State