Search icon

BETHESDA HOSPITAL, INC.

Company Details

Entity Name: BETHESDA HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jun 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Sep 2021 (3 years ago)
Document Number: N03995
FEI/EIN Number 59-2447554
Address: 2815 S SEACREST BLVD., BOYNTON BEACH, FL 33435
Mail Address: 2815 S SEACREST BLVD., BOYNTON BEACH, FL 33435
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
Pheterson, I. Jeffrey, Esq. Chairman 2815 S SEACREST BLVD., BOYNTON BEACH, FL 33435

Chief Executive Officer

Name Role Address
SMITH, JARED M Chief Executive Officer 2815 S. SEACREST BLVD., BOYNTON BEACH, FL 33435

Vice Chairman

Name Role Address
LITINSKY, STEVEN, MD Vice Chairman 2815 S. SEACREST BLVD., BOYNTON BEACH, FL 33435

Treasurer

Name Role Address
STOKES, ROBERTA Treasurer 2815 S SEACREST BLVD., BOYNTON BEACH, FL 33435

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 No data 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 No data 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 No data 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 No data 2623 SOUTH SEACREST BLVD., SUITE 200, BOYNTON BEACH, FL, 33435
G24000077516 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION WELLINGTON ACTIVE 2024-06-25 2029-12-31 No data 10520 FOREST HILL BLVD., SUITE 400, WELLINGTON, FL, 33433
G22000044309 BETHESDA HOSPITAL OUTPATIENT PHARMACY ACTIVE 2022-04-07 2027-12-31 No data 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 No data 2575 S SEACREST BOULEVARD, BOYNTON BEACH, FL, 33435
G16000075165 BETHESDA HEALTH WOUND CARE CENTER ACTIVE 2016-07-27 2026-12-31 No data 2815 S. SEACREST BLVD, BOYNTON BEACH, FL, 33435
G16000075163 BETHESDA HEALTH OUTPATIENT REHABILITATION ACTIVE 2016-07-27 2026-12-31 No data 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 No data 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 No data
MERGER 2021-09-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000218397
AMENDED AND RESTATEDARTICLES 2021-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY No data
AMENDMENT 2020-02-07 No data No data
AMENDED AND RESTATEDARTICLES 2017-09-21 No data No data
NAME CHANGE AMENDMENT 2012-07-12 BETHESDA HOSPITAL, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 2815 S SEACREST BLVD., BOYNTON BEACH, FL 33435 No data
RESTATED ARTICLES AND NAME CHANGE 1984-08-20 BETHESDA MEMORIAL HOSPITAL, INC. No data

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.
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 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 2016-05-31
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

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State