Search icon

NCHMD, INC.

Company Details

Entity Name: NCHMD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2010 (14 years ago)
Document Number: N03000009945
FEI/EIN Number 331075317
Mail Address: P.O.BOX 413029, NAPLES, FL, 34101, US
Address: 350 7TH STREET NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104366939 2017-02-27 2017-02-27 350 7TH ST N, NAPLES, FL, 341025754, US 1285 CREEKSIDE BLVD E UNIT 102, NAPLES, FL, 341090595, US

Contacts

Phone +1 239-436-5100
Fax 2394365914
Phone +1 239-624-0310
Fax 2396240311

Authorized person

Name ALLEN WEISS
Role CEO & PRESIDENT
Phone 2394365100

Taxonomy

Taxonomy Code 207XX0004X - Orthopaedic Foot and Ankle Surgery Physician
Is Primary No
Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
HEINLE MATTHEW Agent 350 7TH STREET NORTH, NAPLES, FL, 34106

Chairman

Name Role Address
MURPHEY BRYAN MD Chairman P.O.BOX 413029, NAPLES, FL, 34101

Chief Executive Officer

Name Role Address
Hiltz Paul Chief Executive Officer 350 7TH STREET NORTH, NAPLES, FL, 34102

Chie

Name Role Address
KLING JONATHAN C Chie 350 7TH ST N, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123174 NCH MEDICAL GROUP ACTIVE 2023-10-04 2028-12-31 No data 350 7TH STREET NORTH, NAPLES, FL, 34102
G18000102388 CREEKSIDE ENDOSCOPY ACTIVE 2018-09-17 2028-12-31 No data 350 7TH STREET NORTH, NAPLES, FL, 34102
G16000132507 NAPLES HEART INSTITUTE ACTIVE 2016-12-09 2026-12-31 No data 350 7TH STREET NORTH, NAPLES, FL, 34102
G16000127870 NCH IMAGING ACTIVE 2016-11-29 2026-12-31 No data 350 7TH STREET NORTH, NAPLES, FL, 34102
G16000127434 NCH HEART & VASCULAR INSTITUTE ACTIVE 2016-11-28 2026-12-31 No data 350 7TH STREET NORTH, NAPLES, FL, 34102
G16000127435 NCH HEART & VASCULAR INSTITUTE EXPIRED 2016-11-28 2021-12-31 No data PO BOX 413029, NAPLES, FL, 34101
G15000095111 NCH HEALTHCARE BONITA ACTIVE 2015-09-16 2025-12-31 No data P.O. BOX 413029, NAPLES, FL, 34101
G13000010860 NCH HEART INSTITUTE ACTIVE 2013-01-31 2028-12-31 No data 350 7TH STREET NORTH, NAPLES, FL, 34102
G13000010856 NCH PHYSICIAN GROUP ACTIVE 2013-01-31 2028-12-31 No data 350 7TH STREET NORTH, NAPLES, FL, 34102
G11000020740 NCH HEALTHCARE GROUP ACTIVE 2011-02-24 2026-12-31 No data 1100 IMMOKALEE ROAD, SUITE 100, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-08 HEINLE, MATTHEW No data
CHANGE OF MAILING ADDRESS 2015-01-08 350 7TH STREET NORTH, NAPLES, FL 34102 No data
AMENDMENT 2010-12-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 350 7TH STREET NORTH, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2005-10-03 350 7TH STREET NORTH, NAPLES, FL 34106 No data

Court Cases

Title Case Number Docket Date Status
NCHMD, INC., NCH HEALTHCARE SYSTEM, INC., NAPLES COMMUNITY HOSPITAL, INC., LUIGI QUERUSIO, M.D. AND JENNIFER TRUJILLO-CRUZ, ARNP VS DERRON GERALD SMITH, ET AL. 2D2022-2447 2022-08-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000540

Parties

Name NAPLES COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Name LUIGI QUERUSIO, M. D.
Role Petitioner
Status Active
Name JENNIFER TRUJILLO-CRUZ, ARNP
Role Petitioner
Status Active
Name NCHMD, INC.
Role Petitioner
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name NCH HEALTHCARE SYSTEM, INC.
Role Petitioner
Status Active
Name INAEZHA SMITH
Role Respondent
Status Active
Name DERRON GERALD SMITH
Role Respondent
Status Active
Representations CRAIG R. STEVENS, ESQ., Brian James Lee, Esq.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-09
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCHMD, INC.
Docket Date 2022-11-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' unopposed motion for extension of time is granted, and the replyshall be served by November 9, 2022.
Docket Date 2022-11-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCHMD, INC.
Docket Date 2022-10-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted. The response shall be served by October 3,2022.
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve a response to the petition forwrit of certiorari is granted. The response shall be served by September 22, 2022.
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEAND DESIGNATION OF E-MAIL
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-08-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NCHMD, INC.
Docket Date 2022-08-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI (LOCATED IN IDCA CONFIDENTIAL FOLDER)
On Behalf Of NCHMD, INC.
Docket Date 2022-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-01
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of NCHMD, INC.
Docket Date 2022-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-08-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioners 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.
NCHMD, INC., NCH HEALTHCARE SYSTEM, INC., NAPLES COMMUNITY HOSPITAL, INC., LUIGI QUERUSIO, M.D. AND JENNIFER TRUJILLO-CRUZ, ARNP VS DERRON GERALD SMITH, INDIVIDUALLY AND NEXT FRIEND OF INAEZHA B. SMITH, AND INAEZHA B. SMITH 6D2023-0650 2022-08-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000540

Parties

Name JENNIFER TRUJILLO-CRUZ, ARNP
Role Petitioner
Status Active
Name LUIGI QUERUSIO, M. D.
Role Petitioner
Status Active
Name NCHMD, INC.
Role Petitioner
Status Active
Representations MICHAEL R. D'LUGO, ESQ.
Name NCH HEALTHCARE SYSTEM, INC.
Role Petitioner
Status Active
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Name INAEZHA SMITH
Role Respondent
Status Active
Name DERRON GERALD SMITH
Role Respondent
Status Active
Representations CRAIG R. STEVENS, ESQ., BRIAN J. LEE, ESQ.
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Sasso, C. J., and Traver and Nardella
Docket Date 2023-05-11
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The Petition for Writ of Certiorari is dismissed for want of jurisdiction.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-09
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCHMD, INC.
Docket Date 2022-11-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' unopposed motion for extension of time is granted, and the replyshall be served by November 9, 2022.
Docket Date 2022-11-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCHMD, INC.
Docket Date 2022-10-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted. The response shall be served by October 3,2022.
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve a response to the petition forwrit of certiorari is granted. The response shall be served by September 22, 2022.
Docket Date 2022-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-08-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioners 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 2022-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEAND DESIGNATION OF E-MAIL
On Behalf Of DERRON GERALD SMITH
Docket Date 2022-08-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI (LOCATED IN IDCA CONFIDENTIAL FOLDER)
On Behalf Of NCHMD, INC.
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-01
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of NCHMD, INC.
Docket Date 2022-08-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NCHMD, INC.
Docket Date 2022-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NCHMD, INC., D/ B/ A NCH PHYSICIAN GROUP, ET AL., VS WILLIAM SCOLA AND KATHLEEN SCOLA 2D2022-0583 2022-02-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-3743

Parties

Name NCHMD, INC.
Role Petitioner
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name MARK A. BROWN, JR., M.D.
Role Petitioner
Status Active
Name NCH HEALTHCARE SYSTEM, INC.
Role Petitioner
Status Active
Name MUSTAFA K. RIKABI, M.D.
Role Petitioner
Status Active
Name HEATHER PARIS, PA-C
Role Petitioner
Status Active
Name D/ B/ A NCH PHYSICIAN GROUP
Role Petitioner
Status Active
Name WILLIAM SCOLA
Role Respondent
Status Active
Representations DANIEL M. SCHWARZ, ESQ., BRIAN R. DENNEY, ESQ., KARA ROCKENBACH LINK, ESQ.
Name KATHLEEN SCOLA
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondents' motion for appellate attorney's fees filed pursuant to Florida Rule of Appellate Procedure 9.400 and section 768.79, Florida Statutes, is provisionally granted. If respondents establish entitlement in compliance with section 768.79 and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award reasonable appellate attorney's fees.
Docket Date 2022-08-31
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-08-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-05-23
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 2022-05-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' OPPOSITION TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of NCHMD, INC.
Docket Date 2022-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM SCOLA
Docket Date 2022-05-06
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT
On Behalf Of WILLIAM SCOLA
Docket Date 2022-05-06
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCHMD, INC.
Docket Date 2022-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST PETITIONER, NCH HEALTHCARE SYSTEM, INC.
On Behalf Of WILLIAM SCOLA
Docket Date 2022-04-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of WILLIAM SCOLA
Docket Date 2022-04-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of WILLIAM SCOLA
Docket Date 2022-03-07
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioners 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 2022-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NCHMD, INC.
Docket Date 2022-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NCHMD, INC.
Docket Date 2022-06-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 16, 2022, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Nelly N. Khouzam, Judge Anthony K. Black. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
Reg. Agent Change 2020-12-08
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-13
Reg. Agent Change 2019-02-01
ANNUAL REPORT 2018-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State