Entity Name: | HELEN ELLIS MEMORIAL HOSPITAL FOUNDATION, 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: | 29 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2023 (2 years ago) |
Document Number: | N00000005708 |
FEI/EIN Number |
593690149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689, US |
Mail Address: | PO BOX 549, TARPON SPRINGS, FL, 34688, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Samarkos Charles A | Agent | 1395 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689 |
Manias Aspasia H | Secretary | 1395 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689 |
DONOVAN PAUL Esq. | Director | 1395 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689 |
SAMARKOS CHARLES AEsq. | Chairman | 1395 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689 |
ISGUZAR DEE ANN L | Chairman | 1395 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689 |
KOUSKOUTIS N. MICHAEL Esq. | Director | 1395 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689 |
KOTAK RAJESH ADr. | Director | 1395 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000108570 | ADVENTHEALTH NORTH PINELLAS FOUNDATION | ACTIVE | 2024-09-03 | 2029-12-31 | - | 1395 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-23 | Samarkos, Charles A | - |
REINSTATEMENT | 2019-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 1395 S. PINELLAS AVENUE, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 1395 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 1395 S. PINELLAS AVENUE, TARPON SPRINGS, FL 34689 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMUEL J. ANDERSON, ALLISON ANDERSON, ET AL., VS HELEN ELLIS MEMORIAL HOSPITAL FDN., ET AL., | 2D2011-0368 | 2011-01-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TIMOTHY ANDERSON, LLC |
Role | Appellant |
Status | Active |
Name | ALLISON ANDERSON |
Role | Appellant |
Status | Active |
Name | SAMUEL J. ANDERSON |
Role | Appellant |
Status | Active |
Representations | REBECCA BOWEN CREED, ESQ., JAMES W. GUSTAFSON, JR., ESQ. |
Name | WEST COAST MEDICAL GROUP, INC. |
Role | Appellee |
Status | Active |
Name | CHRISTINE HILDERBRANDT, R. N. |
Role | Appellee |
Status | Active |
Name | TREE OF LIFE MIDWIFERY SERVICE, INC. |
Role | Appellee |
Status | Active |
Name | HELEN ELLIS MEMORIAL HOSPITAL FOUNDATION, INC. |
Role | Appellee |
Status | Active |
Representations | THOMAS L. SCHIEFFELIN, ESQ., MINDY P. MCLAUGHLIN, ESQ., G. BRUCE HILL, ESQ., CHRISTOPHER K/ STEINHAUS, ESQ., GABRIELLE S. OSBORNE, ESQ., JUDITH W. SIMMONS, ESQ. |
Name | HOLLY MARIA BAUER, R. N. |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-08-29 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-09-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-09-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2011-08-19 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Authored Opinion ~ order quashed, and remanded for further proceedings |
Docket Date | 2011-04-07 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ Reply to response to petition for writ of certiorari w/unattached appendix, e-filed 4-4-11. |
On Behalf Of | SAMUEL J. ANDERSON |
Docket Date | 2011-04-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Rebecca Bowen Creed, Esq. 0975109 |
Docket Date | 2011-03-28 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AE Christopher K/ Steinhaus, Esq. |
Docket Date | 2011-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | generic eot grant ~ for reply |
Docket Date | 2011-03-14 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | SAMUEL J. ANDERSON |
Docket Date | 2011-02-28 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | HELEN ELLIS MEMORIAL HOSPITAL FOUNDATION, INC. |
Docket Date | 2011-02-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Response to petition for writ of certiorari w/appendix, e-filed 2-16-11. |
On Behalf Of | HELEN ELLIS MEMORIAL HOSPITAL FOUNDATION, INC. |
Docket Date | 2011-01-27 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2011-01-24 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ APPENDIX EMAILED |
On Behalf Of | SAMUEL J. ANDERSON |
Docket Date | 2011-01-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-10-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-07-23 |
REINSTATEMENT | 2019-12-05 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-12 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-3690149 | Corporation | Unconditional Exemption | 1395 S PINELLAS AVE, TARPON SPGS, FL, 34689-3790 | 2001-02 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
Determination Letter
Final Letter(s) |
FinalLetter_59-3690149_HELENELLISMEMORIALHOSPITALFOUNDATIONINC_07132021_00.tif |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | HELEN ELLIS MEMORIAL HOSPITAL FOUNDATION INC |
EIN | 59-3690149 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HELEN ELLIS MEMORIAL HOSPITAL FOUNDATION INC |
EIN | 59-3690149 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HELEN ELLIS MEMORIAL HOSPITAL FOUNDATION INC |
EIN | 59-3690149 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HELEN ELLIS MEMORIAL HOSPITAL FOUNDATION INC |
EIN | 59-3690149 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HELEN ELLIS MEMORIAL HOSPITAL FOUNDATION INC |
EIN | 59-3690149 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HELEN ELLIS MEMORIAL HOSPITAL FOUNDATION INC |
EIN | 59-3690149 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HELEN ELLIS MEMORIAL HOSPITAL FOUNDATION INC |
EIN | 59-3690149 |
Tax Period | 201512 |
Filing Type | E |
Return Type | 990 |
File | View File |
Date of last update: 03 Apr 2025
Sources: Florida Department of State