Search icon

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

Company Details

Entity Name: MORTON PLANT MEASE HEALTH CARE, 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 Dec 1983 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Jun 2024 (10 months ago)
Document Number: N00677
FEI/EIN Number 592374556

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

Address: 300 PINELLAS STREET, CLEARWATER, FL, 33756, US
Mail Address: 300 PINELLAS STREET, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galdieri Lou President 2985 Drew Street, CLEARWATER, FL, 33759
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
BAYCARE HEALTH SYSTEM, INC. Agent -

Events

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. -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-CA-8193XXCICI

Parties

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
MORTON PLANT MEASE HEALTH CARE, INC. et al., VS JANE DOE 2D2012-3620 2012-07-10 Closed
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.

Documents

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

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CCEWH021008 Department of Health and Human Services 93.290 - NATIONAL COMMUNITY CENTERS OF EXCELLENCE IN WOMEN'S HEALTH 2002-09-30 2008-01-31 CCOE AT PINELLAS COUNTY FLORIDA
Recipient MORTON PLANT MEASE HEALTH CARE, INC.
Recipient Name Raw MORTON F PLANT HOSPITAL, SCH OF RADIOLOGIC TE
Recipient UEI JJR1MXXLKC27
Recipient DUNS 602477192
Recipient Address CLEARWATER, 33516
Obligated Amount -143880.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306446667 0420600 2003-04-24 MEASE DUNEDIN HOSPITAL, DUNEDIN, FL, 34698
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-04-24
Case Closed 2003-07-17

Related Activity

Type Complaint
Activity Nr 204313597
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2374556 Corporation Unconditional Exemption 300 PINELLAS ST, CLEARWATER, FL, 33756-3804 1989-02
In Care of Name % JANICE POLO EVP & CFO
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1258023342
Income Amount 44916350
Form 990 Revenue Amount 44916350
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

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)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MORTON PLANT MEASE HEALTH CARE INC
EIN 59-2374556
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name MORTON PLANT MEASE HEALTH CARE INC
EIN 59-2374556
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name MORTON PLANT MEASE HEALTH CARE INC
EIN 59-2374556
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name MORTON PLANT MEASE HEALTH CARE INC
EIN 59-2374556
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name MORTON PLANT MEASE HEALTH CARE INC
EIN 59-2374556
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name MORTON PLANT MEASE HEALTH CARE INC
EIN 59-2374556
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name MORTON PLANT MEASE HEALTH CARE INC
EIN 59-2374556
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name MORTON PLANT MEASE HEALTH CARE INC
EIN 59-2374556
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name MORTON PLANT MEASE HEALTH CARE INC
EIN 59-2374556
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name MORTON PLANT MEASE HEALTH CARE INC
EIN 59-2374556
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name MORTON PLANT MEASE HEALTH CARE INC
EIN 59-2374556
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State