Search icon

BETHESDA HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: BETHESDA HOSPITAL, 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 Jun 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Sep 2021 (4 years ago)
Document Number: N03995
FEI/EIN Number 592447554

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

Address: 2815 S SEACREST BLVD., BOYNTON BEACH, FL, 33435, US
Mail Address: 2815 S SEACREST BLVD., BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457040685 2023-05-03 2023-05-16 6855 SW 57TH AVE STE 600, SOUTH MIAMI, FL, 331433518, US 2815 S SEACREST BLVD, BOYNTON BEACH, FL, 334357969, US

Contacts

Phone +1 786-662-7111
Phone +1 561-737-7733

Authorized person

Name JARED SMITH
Role CEO
Phone 7866627111

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
Is Primary Yes

Key Officers & Management

Name Role Address
Pheterson I. Jeffrey Esq. Chairman 2815 S SEACREST BLVD., BOYNTON BEACH, FL, 33435
LITINSKY STEVEN MD Vice Chairman 2815 S. SEACREST BLVD., BOYNTON BEACH, FL, 33435
STOKES ROBERTA Esq. Treasurer 2815 S SEACREST BLVD., BOYNTON BEACH, FL, 33435
SMITH JARED M Chief Executive Officer 2815 S. SEACREST BLVD., BOYNTON BEACH, FL, 33435
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000143656 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION | BOYNTON BEACH (SEACREST) ACTIVE 2024-11-25 2029-12-31 - 2623 S SEACREST BLVD STE 200, BOYNTON BEACH, FL, 33435
G24000079372 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION BOYNTON BEACH (BAPTIST HEALTH CITY) ACTIVE 2024-07-01 2029-12-31 - 10301 HAGEN RANCH ROAD, SUITE B-230, BOYNTON BEACH, FL, 33437
G24000078901 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION BOYNTON BEACH (MILITARY TRAIL) ACTIVE 2024-06-28 2029-12-31 - 9600 SOUTH MILITARY TRAIL, SUITE 200, BOYNTON BEACH, FL, 33436
G24000077532 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION BOYNTON BEACH ACTIVE 2024-06-25 2029-12-31 - 2623 SOUTH SEACREST BLVD., SUITE 200, BOYNTON BEACH, FL, 33435
G24000077516 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION WELLINGTON ACTIVE 2024-06-25 2029-12-31 - 10520 FOREST HILL BLVD., SUITE 400, WELLINGTON, FL, 33433
G22000044309 BETHESDA HOSPITAL OUTPATIENT PHARMACY ACTIVE 2022-04-07 2027-12-31 - 2815 S. SEACREST BLVD., BOYNTON BEACH, FL, 33435
G19000137678 CLIFFORD AND MADELEINE RIPLEY EARLY LEARNING CENTER AT BETHESDA ACTIVE 2019-12-30 2029-12-31 - 2575 S SEACREST BOULEVARD, BOYNTON BEACH, FL, 33435
G16000075165 BETHESDA HEALTH WOUND CARE CENTER ACTIVE 2016-07-27 2026-12-31 - 2815 S. SEACREST BLVD, BOYNTON BEACH, FL, 33435
G16000075163 BETHESDA HEALTH OUTPATIENT REHABILITATION ACTIVE 2016-07-27 2026-12-31 - 2815 S. SEACREST BLVD., BOYNTON BEACH, FL, 33435
G13000098647 CLIFFORD AND MADELEINE RIPLEY EARLY LEARNING CENTER AT BETHESDA EXPIRED 2013-10-07 2018-12-31 - 2575 S SEACREST BLVD, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-15 2815 S SEACREST BLVD., BOYNTON BEACH, FL 33435 -
MERGER 2021-09-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000218397
AMENDED AND RESTATEDARTICLES 2021-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY -
AMENDMENT 2020-02-07 - -
AMENDED AND RESTATEDARTICLES 2017-09-21 - -
NAME CHANGE AMENDMENT 2012-07-12 BETHESDA HOSPITAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 2815 S SEACREST BLVD., BOYNTON BEACH, FL 33435 -
RESTATED ARTICLES AND NAME CHANGE 1984-08-20 BETHESDA MEMORIAL HOSPITAL, INC. -

Court Cases

Title Case Number Docket Date Status
ECTIS VELAZQUEZ VS BETHESDA HOSPITAL, INC. d/b/a BETHESDA HOSPITAL EAST 4D2021-2685 2021-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA011491XXXMB

Parties

Name Ectis Velazquez
Role Appellant
Status Active
Representations Gonzalo R. Dorta, Geoffrey B. Marks
Name BETHESDA HOSPITAL, INC.
Role Appellee
Status Active
Representations Emma Caroline Fitzsimmons, Michael R. D'Lugo, Mark H. Ruff
Name Bethesda Hospital East
Role Appellee
Status Active
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bethesda Hospital, Inc.
Docket Date 2022-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bethesda Hospital, Inc.
Docket Date 2022-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 6/22/22
Docket Date 2022-06-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 29 DAYS TO 6/17/22
Docket Date 2022-05-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bethesda Hospital, Inc.
Docket Date 2022-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bethesda Hospital, Inc.
Docket Date 2022-04-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/18/2022
Docket Date 2022-03-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 21, 2022 initial brief and request for oral argument are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there are no certificates of service or the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 3/21/22***
On Behalf Of Ectis Velazquez
Docket Date 2022-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Ectis Velazquez
Docket Date 2022-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-30
Type Notice
Subtype Notice
Description Notice
On Behalf Of Ectis Velazquez
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's November 18, 2022 motion for extension of time is granted, and the time in which to file post-opinion motions is extended to and including December 5, 2022.
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST OPINON MOTIONS
On Behalf Of Ectis Velazquez
Docket Date 2022-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ectis Velazquez
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 7, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 12, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Ectis Velazquez
Docket Date 2022-08-04
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of Ectis Velazquez
Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 2, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 7, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-08-03
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is scheduled for October 25, 2022, at 10:00 A.M. for 10 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2022-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Ectis Velazquez
Docket Date 2022-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Ectis Velazquez
Docket Date 2022-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/8/22.
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 10, 2022 motion for extension of time is granted in part. Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ectis Velazquez
Docket Date 2022-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ectis Velazquez
Docket Date 2022-01-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/14/22
Docket Date 2021-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ectis Velazquez
Docket Date 2021-12-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/14/2022
Docket Date 2021-11-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's November 19, 2021 motion to supplement the record is granted, and the record is supplemented to include the full text of the July 27, 2021, deposition transcript of Daniel S. Goldman; July 27, 2021, deposition transcript of Vincent Chen; and the January 14, 2020, deposition transcript of the plaintiff/appellant. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-11-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED ***
On Behalf Of Ectis Velazquez
Docket Date 2021-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ectis Velazquez
Docket Date 2021-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (1016 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bethesda Hospital, Inc.
Docket Date 2021-09-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ectis Velazquez
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ectis Velazquez
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ectis Velazquez
Docket Date 2021-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROBERT MAX LEVY VS BETHESDA HOSPITAL, INC. d/b/a BETHESDA HOSPITAL EAST, et al. 4D2019-2549 2019-08-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA001891MB AI

Parties

Name ROBERT MAX LEVY
Role Appellant
Status Active
Representations Gary E. Susser
Name BETH MUNZ
Role Appellee
Status Active
Name BETHESDA HOSPITAL, INC.
Role Appellee
Status Active
Representations Mary Street, KEVIN O'CONNOR, SUSANNE E. RIEDHAMMER, Ronald L. Harrop
Name Florida Atlantic University Board of Trustees
Role Appellee
Status Active
Name Bethesda Hospital East
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 11, 2019 stipulation and notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ FOR DISMISSAL
On Behalf Of ROBERT MAX LEVY
Docket Date 2019-10-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT MAX LEVY
Docket Date 2019-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (1472 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBERT MAX LEVY
Docket Date 2019-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT MAX LEVY
Docket Date 2019-08-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
FAST FUNDS, INC. VS AVENTURA ORTHOPEDIC CARE CENTER, et al. 4D2018-3534 2018-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA008123XXXXMB

Parties

Name FAST FUNDS, INC.
Role Appellant
Status Active
Representations Michael B. Feiler
Name MOMENTUM FUNDING, LLC
Role Appellee
Status Active
Name BALD GUY ENTERPRISES, INC. D/B/A CONCIERGE DIRECT CARE
Role Appellee
Status Active
Name PHYSICIANS SOLUTIONS PARTNERS, LLC
Role Appellee
Status Active
Name ASCENT MEDICAL GROUP, LLC
Role Appellee
Status Active
Name AVENTURA ORTHOPEDIC CARE CENTER
Role Appellee
Status Active
Representations John Fitzgerald Billera, William T. Viergever, Timothy D. Kenison
Name ARCHER FUNDING, INC.
Role Appellee
Status Active
Name NEURO IOM SERVICES, INC.
Role Appellee
Status Active
Name KENNETH FISCHER
Role Appellee
Status Active
Name IMAGING CENTER OF W. PALM BEACH, LLC
Role Appellee
Status Active
Name COLUMNA, INC. (Dr. Roush)
Role Appellee
Status Active
Name SURGCAP, LLC
Role Appellee
Status Active
Name DENSER DEVYN DOWNS SAMBOLA
Role Appellee
Status Active
Name BETHESDA HOSPITAL, INC.
Role Appellee
Status Active
Name SURGERY CENTER OF AVENTURA, LTD.
Role Appellee
Status Active
Name Independent Imaging, LLC
Role Appellee
Status Active
Name STUART B. KROST, M.D.
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AVENTURA ORTHOPEDIC CARE CENTER
Docket Date 2019-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 03/27/19
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AVENTURA ORTHOPEDIC CARE CENTER
Docket Date 2019-03-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's February 28, 2019 response, it is ORDERED that appellee's February 25, 2019 motion to dismiss is denied. See Fla. R. App. P. 9.020(h)(1)(A), (B) (explaining that a motion for new trial or motion for rehearing are authorized motions that toll the rendition date of a final order). Further, ORDERED that appellee's February 28, 2019 "reply to appellant's response to appellee's motion to dismiss appeal" is stricken as unauthorized.
Docket Date 2019-02-28
Type Response
Subtype Response
Description Response
On Behalf Of FAST FUNDS, INC.
Docket Date 2019-02-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AVENTURA ORTHOPEDIC CARE CENTER
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AVENTURA ORTHOPEDIC CARE CENTER
Docket Date 2019-02-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of FAST FUNDS, INC.
Docket Date 2019-02-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not have the argument/issue written out in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FAST FUNDS, INC.
Docket Date 2019-02-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (130 PAGES)
Docket Date 2018-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAST FUNDS, INC.
LEONARD HARRIS VS BETHESDA HOSPITAL, INC. d/b/a BETHESDA HOSPITAL EAST 4D2017-3964 2017-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
502016CA010440

Parties

Name LEONARD HARRIS
Role Appellant
Status Active
Representations ALAN J. ELKINS
Name Bethesda Hospital East
Role Appellee
Status Active
Name BETHESDA HOSPITAL, INC.
Role Appellee
Status Active
Representations ABIGAIL MCCALL
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEONARD HARRIS
Docket Date 2017-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SHARON GIBSON VS S&P CAPITAL CORPORATION, ET AL. 4D2017-1921 2017-06-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA000798XXXXMB

Parties

Name SHARON GIBSON
Role Appellant
Status Active
Name BETHESDA HOSPITAL, INC.
Role Appellee
Status Active
Name MAS ENTERPRISE GROUP INC.
Role Appellee
Status Active
Name S&P CAPITAL CORPORATION
Role Appellee
Status Active
Representations William G. Shoftstall, Jr.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED sua sponte that appellee's September 5, 2017 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of prosecution; further, ORDERED that appellee's September 29, 2017 "motion to expedite entry of order of dismissal" is determined to be moot.DAMOORGIAN, CONNER and FORST, JJ., concur.
Docket Date 2017-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-28
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ ENTRY OF ORDER OF DISMISSAL
On Behalf Of S&P CAPITAL CORPORATION
Docket Date 2017-09-15
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ **SEE AMENDED**ORDERED that this court's previous September 15, 2017 order is amended as follows: ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 25, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-09-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of S&P CAPITAL CORPORATION
Docket Date 2017-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHARON GIBSON
Docket Date 2017-06-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
TIA GAMBREL VS BETHESDA HOSPITAL, INC., et al. 4D2016-2394 2016-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA011205

Parties

Name TIA GAMBREL
Role Appellant
Status Active
Representations MARK A. MORROW, Robert E. Collier
Name Bethesda Hospital East
Role Appellee
Status Active
Name ELOINA IRIZARRY
Role Appellee
Status Active
Name DANIEL IRIZARRY
Role Appellee
Status Active
Name BETHESDA HOSPITAL, INC.
Role Appellee
Status Active
Representations Timothy D. Kenison, BARBARA W. SONNEBORN, William T. Viergever
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIA GAMBREL
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 6, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TIA GAMBREL
Docket Date 2017-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2017-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIA GAMBREL
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's December 21, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TIA GAMBREL
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 6, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TIA GAMBREL
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 21, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TIA GAMBREL
Docket Date 2016-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 21, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TIA GAMBREL
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 21, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TIA GAMBREL
Docket Date 2016-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 465 PAGES
Docket Date 2016-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (AMENDED)
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-07-15
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIA GAMBREL
Docket Date 2016-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BETHESDA HOSPITAL, INC. VS JOHN CROSSLEY 4D2016-1768 2016-05-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA013651XXXXMB AN

Parties

Name BETHESDA MEMORIAL HOSPITAL
Role Appellant
Status Active
Name BETHESDA HOSPITAL, INC.
Role Appellant
Status Active
Representations William T. Viergever
Name JOHN CROSSLEY
Role Appellee
Status Active
Representations Adam S. Hecht, DARRYL L. LEWIS, Philip M. Burlington, Andrew A. Harris
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-22
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellant¿s July 8, 2016 motion for clarification and/or modification of the July 6, 2016 order is granted. This court¿s July 6, 2016 order is vacated and the following is substituted in its place: ORDERED that the appellant¿s June 8, 2016 response is treated as a motion to stay and is denied; further, ORDERED sua sponte that the above-styled appeal is dismissed without prejudice to refiling after the entry of a final judgment setting the amount of attorney¿s fees.WARNER, LEVINE and CONNER, JJ., concur.
Docket Date 2016-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-07-06
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ **VACATED 7/22/16** ORDERED that appellant's response is treated as a motion to stay and is granted. ORDERED that appellant shall have thirty (30) days from the date of this order to obtain and file with this court a final judgment that determines the amount of fees. See Fla. R. App. P. 9.110(l). Further, ORDERED that the above-styled case is hereby stayed until the date on which the final judgment is filed with this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date.
Docket Date 2016-06-08
Type Response
Subtype Response
Description Response ~ **TREATED AS A MOTION TO STAY 7/22/16** TO 5/31/16 ORDER
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
BETHESDA HOSPITAL, INC., ETC. VS JOHN CROSSLEY 4D2016-0381 2016-02-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA013651XXXXMB

Parties

Name BETHESDA HOSPITAL, INC.
Role Appellant
Status Active
Representations Timothy D. Kenison, William T. Viergever
Name BETHESDA MEMORIAL HOSPITAL, INC.
Role Appellant
Status Active
Name JOHN CROSSLEY
Role Appellee
Status Active
Representations Andrew A. Harris, Jack Scarola, Philip M. Burlington, DARRYL L. LEWIS, Adam S. Hecht
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-12-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's December 12, 2016 motion to supplement the record is granted, and the record is supplemented to include the appellant's response to appellee/plaintiff's ninth request to produce filed on August 7, 2015. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 1/25/17
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-12-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument at the Oxbridge Academy of the Palm Beaches on February 21, 2017, at 10:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 7 DAYS TO 12/13/16
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 21 TO 12/6/16
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 70 Pages
Docket Date 2017-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that this Court’s per curiam affirmance issued on February 23, 2017 is hereby vacated and the appeal dismissed in light of the Notice of Voluntary Dismissal of Appeal and Notice of Voluntary Dismissal of Cross-Appeal.CIKLIN, C.J., LEVINE and FORST, JJ., concur.
Docket Date 2017-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS APPEAL.
On Behalf Of JOHN CROSSLEY
Docket Date 2017-03-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the parties’ March 16, 2017 Agreed Motion for Stay Pending Settlement is hereby granted for thirty (30) days from the date of this order. If no settlement has been reached within this timeframe, the parties shall file a status report and may move for an extension of the stay.
Docket Date 2017-03-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2017-03-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2017-03-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC
On Behalf Of JOHN CROSSLEY
Docket Date 2017-03-10
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2017-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2017-03-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOHN CROSSLEY
Docket Date 2017-02-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's December 12, 2016 motion for attorney's fees and costs is denied.
Docket Date 2017-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2017-02-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-02-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2017-01-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of JOHN CROSSLEY
Docket Date 2017-01-25
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant's Reply Brief
On Behalf Of JOHN CROSSLEY
Docket Date 2017-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN CROSSLEY
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee's January 19, 2016 motion for extension of time is granted, and appellee shall file the cross-reply brief and serve it upon opposing counsel within three (3) days from the date of this order. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-01-19
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 1/18/17 ORDER
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2017-01-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2017-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of JOHN CROSSLEY
Docket Date 2017-01-18
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that appellant is hereby directed to supplement the record, within five (5) days of the date of this order, with the October 7, 2015 hearing transcript on Bethesda’s Motion in Limine to Exclude the Testimony of Plaintiff’s Expert, Adam Sharp.
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee/cross-appellant's January 6, 2017 motion for extension of time is granted, and appellee/cross-appellant shall file the cross-reply brief and serve it upon opposing counsel within ten (10) days from the date of this order. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of JOHN CROSSLEY
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee/cross-appellant's December 27, 2016 motion for extension of time is granted, and the time for filing a response to appellant/cross-appellee's motion for attorney's fees is extended to be filed contemporaneously with the filing of the cross-reply brief.
Docket Date 2016-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN CROSSLEY
Docket Date 2016-10-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 24, 2016 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-10-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 21 DAYS TO 11/14/16
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-10-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOHN CROSSLEY
Docket Date 2016-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN CROSSLEY
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's September 16, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOHN CROSSLEY
Docket Date 2016-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 9/16/16
On Behalf Of JOHN CROSSLEY
Docket Date 2016-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 08/17/16
On Behalf Of JOHN CROSSLEY
Docket Date 2016-06-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SEE 6/1/16 ORDER**
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-06-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's May 24, 2016 motion to supplement the record on appeal is granted, and the record is supplemented to include the trial transcript and transcript of an October 7, 2015 hearing on a Motion in Limine. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 05/24/16
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 14 DAYS TO 05/17/16
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 21 DAYS TO 5/3/16
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-03-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 4039 pages
Docket Date 2016-02-16
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 2/9/16 (WITH FEE)
Docket Date 2016-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BETHESDA HOSPITAL, INC.
Docket Date 2016-02-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LENORIA CLARK and ANDREW CLARK VS EULICE M. JOSEPH, CNA, et al. 4D2016-0039 2016-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA021232 MBAN

Parties

Name ANDREW CLARK INC
Role Appellant
Status Active
Name LENORIA CLARK
Role Appellant
Status Active
Representations Louis Thaler
Name EULICE M. JOSEPH, CNA
Role Appellee
Status Active
Representations BARBARA W. SONNEBORN, William T. Viergever, Lisa M. Munoz
Name BETHESDA MEMORIAL HOSPITAL, INC.
Role Appellee
Status Active
Name BETHESDA HOSPITAL, INC.
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' April 17, 2017 motion for rehearing en banc, and/or alternatively, request for a written opinion is denied.
Docket Date 2017-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of EULICE M. JOSEPH, CNA
Docket Date 2017-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR ALTERNATIVELY, REQUEST FOR WRITTEN OPINION
On Behalf Of LENORIA CLARK
Docket Date 2017-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LENORIA CLARK
Docket Date 2017-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 21, 2017, at 9:30 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LENORIA CLARK
Docket Date 2016-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LENORIA CLARK
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' August 25, 2016 motion for extension of time is granted, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LENORIA CLARK
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' August 5, 2016 motion for extension of time to file answer brief is granted. Said brief was filed August 15, 2016.
Docket Date 2016-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EULICE M. JOSEPH, CNA
Docket Date 2016-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EULICE M. JOSEPH, CNA
Docket Date 2016-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 08/06/16
On Behalf Of EULICE M. JOSEPH, CNA
Docket Date 2016-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 21 DAYS TO 07/27/16
On Behalf Of EULICE M. JOSEPH, CNA
Docket Date 2016-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LENORIA CLARK
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 31, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LENORIA CLARK
Docket Date 2016-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' April 27, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LENORIA CLARK
Docket Date 2016-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of EULICE M. JOSEPH, CNA
Docket Date 2016-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (349 PAGES)
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 17, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LENORIA CLARK
Docket Date 2016-02-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2016-02-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ PER DOBRICK ORDER ("NOTICE OF FILING")
Docket Date 2016-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 1/7/16
Docket Date 2016-01-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LENORIA CLARK
Docket Date 2016-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-05
STATEMENT OF FACT 2023-03-17
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-14
Amended and Restated Articles 2021-09-16
Merger 2021-09-16
ANNUAL REPORT 2021-04-19
Reg. Agent Change 2020-07-23
AMENDED ANNUAL REPORT 2020-06-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2447554 Corporation Unconditional Exemption 2815 S SEACREST BLVD, BOYNTON BEACH, FL, 33435-7969 1984-09
In Care of Name % NORTHERN TRUST CO
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 -
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 396550429
Income Amount 418719438
Form 990 Revenue Amount 417756065
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name BETHESDA HOSPITAL INC
EIN 59-2447554
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name BETHESDA HOSPITAL INC
EIN 59-2447554
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name BETHESDA HOSPITAL INC
EIN 59-2447554
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name BETHESDA HOSPITAL INC
EIN 59-2447554
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name BETHESDA HOSPITAL INC
EIN 59-2447554
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name BETHESDA HOSPITAL INC
EIN 59-2447554
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name BETHESDA HOSPITAL INC
EIN 59-2447554
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name BETHESDA HOSPITAL INC
EIN 59-2447554
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name BETHESDA HOSPITAL INC
EIN 59-2447554
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name BETHESDA HOSPITAL INC
EIN 59-2447554
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name BETHESDA HOSPITAL INC
EIN 59-2447554
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name BETHESDA HOSPITAL INC
EIN 59-2447554
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name BETHESDA HOSPITAL INC
EIN 59-2447554
Tax Period 201509
Filing Type E
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State