MORTON PLANT MEASE HEALTH CARE, INC. - Florida Company Profile

Entity Name: | MORTON PLANT MEASE HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Dec 1983 (42 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Jun 2024 (a year ago) |
Document Number: | N00677 |
FEI/EIN Number | 592374556 |
Address: | 300 PINELLAS STREET, CLEARWATER, FL, 33756, US |
Mail Address: | 300 PINELLAS STREET, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cole Katie | Vice Chairman | 300 PINELLAS STREET, CLEARWATER, FL, 33756 |
Muchowski Patrice | Secretary | 300 PINELLAS STREET, CLEARWATER, FL, 33756 |
LATVALA SUSAN | Chairman | 300 PINELLAS STREET, CLEARWATER, FL, 33756 |
BURWELL ANDY | Past | 300 PINELLAS STREET, CLEARWATER, FL, 33756 |
Damsker Benje | Treasurer | 300 Pinellas Street, Clearwater, FL, 33756 |
- | Agent | - |
Guy Kimberly | President | 2985 Drew Street, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-06-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-27 | BAYCARE HEALTH SYSTEM, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 300 PINELLAS STREET, CLEARWATER, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 300 PINELLAS STREET, CLEARWATER, FL 33756 | - |
AMENDED AND RESTATEDARTICLES | 2005-06-01 | - | - |
REINSTATEMENT | 2004-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDED AND RESTATEDARTICLES | 1997-08-18 | - | - |
AMENDMENT AND NAME CHANGE | 1994-12-12 | MORTON PLANT MEASE HEALTH CARE, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD ALONSO AND LISA DANFORD VS MORTON PLANT MEASE HEALTH CARE, INC., ET AL. | 2D2018-1649 | 2018-04-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD ALONSO |
Role | Appellant |
Status | Active |
Representations | DANIEL L. SAXE, ESQ. |
Name | LISA DANFORD |
Role | Appellant |
Status | Active |
Name | KATHERINE TSAFATINOS ALONSO |
Role | Appellee |
Status | Active |
Name | BAYCARE HEALTH SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Name | MORTON PLANT MEASE HEALTH CARE, INC. |
Role | Appellee |
Status | Active |
Representations | NOEL P. MC DONELL, ESQ., JAMES JASON BANGOS, ESQ |
Name | HON. PATRICIA A. MUSCARELLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-06-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | RICHARD ALONSO |
Docket Date | 2018-04-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2018-04-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-04-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | RICHARD ALONSO |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 11-3701-CI |
Parties
Name | MORTON PLANT MEASE HEALTH CARE, INC. |
Role | Appellant |
Status | Active |
Representations | DAVID S. NELSON, ESQ., ERIN B. REYNOLDS, ESQ., H. HAMILTON RICE, I I I, ESQ. |
Name | ST. ANTHONY' S HOSPITAL |
Role | Appellant |
Status | Active |
Name | JANE DOE, LLC |
Role | Appellee |
Status | Active |
Representations | KENNAN G. DANDAR, ESQ., BENJAMIN S. JILEK, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-12-19 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-11-30 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2012-11-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees/Appellant ~ Petitioner (St. Anthony) fees/denied |
Docket Date | 2012-11-09 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2012-08-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MORTON PLANT MEASE HEALTH CARE, INC. |
Docket Date | 2012-08-27 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to response to petition EMAILED 08/24/12 |
On Behalf Of | MORTON PLANT MEASE HEALTH CARE, INC. |
Docket Date | 2012-08-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MORTON PLANT MEASE HEALTH CARE, INC. |
Docket Date | 2012-08-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to petition (efiled) |
On Behalf Of | JANE DOE |
Docket Date | 2012-07-20 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2012-07-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-07-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ EMAILED 07/12/12 |
On Behalf Of | MORTON PLANT MEASE HEALTH CARE, INC. |
Name | Date |
---|---|
Amended and Restated Articles | 2024-06-28 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-27 |
AMENDED ANNUAL REPORT | 2022-10-04 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-20 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State