Search icon

SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, 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: 12 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: N05000003751
FEI/EIN Number 202672504

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

Address: 125 South Gadsden Street, Suite 300, TALLAHASSEE, FL, 32301, US
Mail Address: 125 South Gadsden Street, Suite 300, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 401(K) PROFIT SHARING 2023 202672504 2024-09-19 SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8502012096
Plan sponsor’s address 125 S. GADSDEN STREET, SUITE 300, TALLAHASSEE, FL, 32301
SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 401(K) PROFIT SHARING 2022 202672504 2023-07-13 SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8502012096
Plan sponsor’s address 125 S. GADSDEN STREET, SUITE 300, TALLAHASSEE, FL, 32301
SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 401(K) PROFIT SHARING 2021 202672504 2022-10-01 SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8502012096
Plan sponsor’s address 125 S. GADSDEN STREET, SUITE 300, TALLAHASSEE, FL, 32301
SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 401(K) PROFIT SHARING 2020 202672504 2021-07-22 SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8502012096
Plan sponsor’s address 125 S. GADSDEN STREET, SUITE 300, TALLAHASSEE, FL, 32301
SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 401(K) PROFIT SHARING 2019 202672504 2020-10-07 SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8502012096
Plan sponsor’s address 125 S. GADSDEN STREET, SUITE 300, TALLAHASSEE, FL, 32301
SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 401(K) PROFIT SHARING 2018 202672504 2019-08-19 SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8502012096
Plan sponsor’s address 101 N. GADSDEN STREET, TALLAHASSEE, FL, 32301
SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2017 202672504 2018-10-09 SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8502012096
Plan sponsor’s address 101 N. GADSDEN STREET, TALLAHASSEE, FL, 32301
SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2016 202672504 2017-10-09 SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8502012096
Plan sponsor’s address 101 N. GADSDEN STREET, TALLAHASSEE, FL, 32301
SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2015 202672504 2016-10-14 SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8502012096
Plan sponsor’s address 101 N. GADSDEN STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing TERESA FAULKENBERRY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kennedy Melinda Officer 125 South Gadsden Street, TALLAHASSEE, FL, 32301
BURNS MILTON Agent 125 SOUTH GADSDEN, SUITE 300, TALLAHASSEE, FL, 32301
DELEGAL MARK K Officer 201 E Park Ave, TALLAHASSEE, FL, 32301
Senior Justin Officer 125 South Gadsden Street, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-06 125 South Gadsden Street, Suite 300, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2020-07-06 125 South Gadsden Street, Suite 300, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-07-06 BURNS, MILTON -
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 125 SOUTH GADSDEN, SUITE 300, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2015-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-09-15 - -

Court Cases

Title Case Number Docket Date Status
North Broward Hospital District, d/b/a Broward Health v. Office of the Attorney General, Department of Legal Affairs, State of Florida, et al. 1D2023-1394 2023-06-09 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-CA-000541

Parties

Name North Broward Hospital District
Role Appellant
Status Active
Representations George T. Levesque, Jason L. Unger, Stephen Varnell, Joseph Hagedorn Lang, Jr.
Name Broward Health
Role Appellant
Status Active
Representations George T. Levesque, Jason L. Unger, Stephen Varnell, Joseph Hagedorn Lang, Jr., Frank P. Rainer
Name Lee Memorial Health System
Role Appellee
Status Active
Representations Timothy Maze Hartley
Name Halifax Hospital Medical Center
Role Appellee
Status Active
Representations Barry Richard
Name School Board of Miami-Dade County, Florida
Role Appellee
Status Active
Representations Joseph W. Jacquot, Derek K. Mountford
Name West Volusia Hospital Authority
Role Appellee
Status Active
Name Sarasota County Public Hospital District
Role Appellee
Status Active
Representations David Wallace, Morgan R. Bentley, Steven William Teppler
Name Department of Legal Affairs
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Memorial Healthcare System, Inc.
Role Appellee
Status Active
Representations Frank P. Rainer, Kathleen Janette Houseknecht
Name LEE HEALTH LLC
Role Appellee
Status Active
Name HALIFAX HEALTH, INC.
Role Appellee
Status Active
Name SCHOOL BOARD OF PUTNAM COUNTY,
Role Appellee
Status Active
Representations John Wayne Hogan
Name SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC.
Role Amicus Curiae
Status Active
Representations Mark Kenneth Delegal, Joseph Hagedorn Lang, Jr., James J Kennedy, III
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Office of the Attorney General
Role Appellee
Status Active
Representations Ashley Moody, Henry Whitaker, David Matthew Costello, John Matthew Guard, Gregory S. Slemp, Nicholas Daniel Niemiec, Andrew Howat Butler, Daniel William Bell

Docket Entries

Docket Date 2024-10-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-10-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Office of the Attorney General
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Joint Motion of Amici to add names of Amici and their counsel to the List of participating entities and attorneys on the opinion
On Behalf Of North Broward Hospital District
View View File
Docket Date 2024-08-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Corrected 9/5/24
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order on Motion to Withdraw Filing
View View File
Docket Date 2024-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Dispense Oral Argument
On Behalf Of Broward Health
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Broward Health
View View File
Docket Date 2024-02-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Broward Health
View View File
Docket Date 2024-01-12
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-12-29
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief of The Chamber of Commerce of the United States of America and The Florida Justice Reform Institute In Support of Appellee
On Behalf Of Office of the Attorney General
View View File
Docket Date 2023-12-21
Type Brief
Subtype Answer Brief
Description Answer Brief of AG
On Behalf Of Office of the Attorney General
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2023-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Broward Health
View View File
Docket Date 2023-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description motion for leave to file amicus curiae brief in support of appellants by Safety Net Hospital Alliance
On Behalf Of Broward Health
View View File
Docket Date 2023-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Broward Health
View View File
Docket Date 2023-10-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 9880 pages
Docket Date 2023-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-10-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion to Extend Briefing Schedule
On Behalf Of Office of the Attorney General
View View File
Docket Date 2023-10-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-08-14
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-08-03
Type Response
Subtype Response
Description Response to motion to consolidate
On Behalf Of Broward Health
View View File
Docket Date 2023-07-24
Type Record
Subtype Appendix
Description Appendix to Motion to Consolidate
On Behalf Of Office of the Attorney General
View View File
Docket Date 2023-07-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Office of the Attorney General
View View File
Docket Date 2023-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2023-06-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sarasota County Public Hospital District
View View File
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sarasota County Public Hospital District
View View File
Docket Date 2023-06-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Broward Health
View View File
Docket Date 2023-06-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached cert, serv,
On Behalf Of Broward Health
View View File
Docket Date 2023-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Office of the Attorney General
View View File
Docket Date 2023-06-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Broward Health
View View File
Docket Date 2023-11-17
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Broward Health
View View File
Docket Date 2023-11-01
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Normandy Insurance Company, Zenith Insurance Company, Bridgefield Employers Insurance Company, Bridgefield Casualty Insurance Company, BusinessFirst Insurance Company, and RetailFirst Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, individually, and on behalf of the Workers' Compensation Three Member Panel, Tallahassee Medical Center, Inc. d/b/a HCA Florida Capital Hospital, West Florida Regional Medical Center, Inc. d/b/a HCA Florida West Hospital, and St. Mary's Medical Center, Inc. d/b/a St. Mary's Medical Center, Safety Net Hospital Alliance of Florida, and Florida Hospital Association, Appellee(s). 1D2023-0834 2023-04-06 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-002767RP

Parties

Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name BRIDGEFIELD CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name RETAILFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name NORMANDY INSURANCE COMPANY
Role Appellee
Status Active
Representations Thomas Warren Sculco, Shannon McLin
Name Division of Workers' Compensation
Role Appellee
Status Active
Name TALLAHASSEE MEDICAL CENTER, INC.
Role Appellee
Status Active
Name HCA Florida Capital Hospital
Role Appellee
Status Active
Representations Stephen Alexander Ecenia, Jennifer Forshey Hinson, J. Stephen Menton, Tana Storey
Name WEST FLORIDA REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name HCA Florida West Hospital
Role Appellee
Status Active
Name ST. MARY'S MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Michael Joseph Glazer, Shannon Morris
Name SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC.
Role Appellee
Status Active
Representations Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Appellee
Status Active
Representations Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name Hon. Darren Schwartz
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name BUSINESSFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Thomas Nemecek, Keith Charles Humphrey, Gregory M. Munson, Cassidy Perdue, Shelba Sellers

Docket Entries

Docket Date 2023-12-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of St. Mary's Medical Center, Inc.
View View File
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-09-16
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Normandy Insurance Company
Docket Date 2024-04-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Normandy Insurance Company
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Department of Financial Services
Docket Date 2023-11-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 36 days
On Behalf Of Department of Financial Services
Docket Date 2023-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-08-25
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification and Realignment
View View File
Docket Date 2023-07-29
Type Response
Subtype Response
Description Response to Normandy's motion to review order denying Normandy's motion to stay pending appeal
On Behalf Of HCA Florida West Hospital
Docket Date 2023-07-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of 07/13 order
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-20
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-07-13
Type Record
Subtype Appendix
Description Appendix to Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description JOINT MOTION TO CONSOLIDATE APPEALS & AMENDED RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of Department of Financial Services
Docket Date 2023-06-13
Type Response
Subtype Response
Description Response in Opposition to Motion For Extension of Time
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-06-05
Type Record
Subtype Transcript Unredacted/Not Fully Redacted
Description Transcript Redacted - 1138 pages
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
View View File
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA Florida Capital Hospital
View View File
Docket Date 2023-04-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-04-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-04-18
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-certified
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Normandy Insurance Company
Docket Date 2023-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Normandy Insurance Company
View View File
Normandy Insurance Company, Zenith Insurance Company, Bridgefield Employers Insurance Company, Bridgefield Casualty Insurance Company, BusinessFirst Insurance Company, and RetailFirst Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, individually, and on behalf of the Workers' Compensation Three Member Panel, Tallahassee Medical Center, Inc. d/b/a HCA Florida Capital Hospital, West Florida Regional Medical Center, Inc. d/b/a HCA Florida West Hospital, and St. Mary's Medical Center, Inc. d/b/a St. Mary's Medical Center, Safety Net Hospital Alliance of Florida, and Florida Hospital Association, Appellee(s). 1D2023-0830 2023-04-06 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-2767RP

Parties

Name NORMANDY INSURANCE COMPANY
Role Appellant
Status Active
Representations Thomas Warren Sculco, Shannon McLin, David R. Terry
Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name BRIDGEFIELD CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name Business First Insurance Company
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name RETAILFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr.
Name Department of Financial Services
Role Appellee
Status Active
Representations Gregory M. Munson, Michael B. Dobson, Keith Charles Humphrey, Thomas Nemecek, Shelba Sellers, Cassidy Marie Perdue
Name Division of Workers' Compensation
Role Appellee
Status Active
Representations Ralph P. Douglas Jr.
Name TALLAHASSEE MEDICAL CENTER, INC.
Role Intervenor
Status Active
Name HCA Florida Capital Hospital
Role Intervenor
Status Active
Representations Stephen Alexander Ecenia, Jennifer Forshey Hinson
Name WEST FLORIDA REGIONAL MEDICAL CENTER, INC.
Role Intervenor
Status Active
Name HCA Florida West Hospital
Role Intervenor
Status Active
Representations Stephen Alexander Ecenia, Jennifer Forshey Hinson
Name ST. MARY'S MEDICAL CENTER, INC.
Role Intervenor
Status Active
Representations Michael Joseph Glazer, Shannon Morris
Name SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC.
Role Intervenor
Status Active
Representations Virginia Cambre Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Intervenor
Status Active
Representations Virginia Cambre Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name Hon. Darren Schwartz
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-09-16
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Normandy Insurance Company
Docket Date 2024-04-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Normandy Insurance Company
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-12-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of St. Mary's Medical Center, Inc.
View View File
Docket Date 2023-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Department of Financial Services
Docket Date 2023-11-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 36 days
On Behalf Of Department of Financial Services
Docket Date 2023-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Normandy Insurance Company
Docket Date 2023-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-08-25
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification and Realignment
View View File
Docket Date 2023-07-29
Type Response
Subtype Response
Description Response to Normandy's motion to review order denying Normandy's motion to stay pending appeal
On Behalf Of HCA Florida West Hospital
Docket Date 2023-07-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of 07/13 order
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-20
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-13
Type Record
Subtype Appendix
Description Appendix to Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description JOINT MOTION TO CONSOLIDATE APPEALS & AMENDED RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of Department of Financial Services
Docket Date 2023-06-14
Type Response
Subtype Response
Description Response in Opposition to Motion for Extension of Time to Serve the Initial Brief
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-06-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2868 pages
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RetailFirst Insurance Company
View View File
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA Florida West Hospital
View View File
Docket Date 2023-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-04-24
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, certified
On Behalf Of Normandy Insurance Company
Docket Date 2023-04-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
LEE MEMORIAL HEALTH SYSTEM VS PROGRESSIVE SELECT INSURANCE COMPANY SC2017-1993 2017-11-08 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2D14-5925

Circuit Court for the Twentieth Judicial Circuit, Lee County
362011CA003312A001CH

Parties

Name Lee Memorial Health System
Role Appellant
Status Active
Representations Hala A. Sandridge, JOEL WILLIAM WALTERS
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Valerie Anne Dondero
Name SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations DAVID A. WALLACE
Name ALLSTATE INSURANCE COMPANY
Role Amicus - Respondent
Status Active
Representations John P. Joy, Sara M. Sandler
Name GEICO GENERAL INSURANCE COMPANY
Role Amicus - Respondent
Status Active
Representations Angela C. Flowers, Bretton C. Albrecht
Name Hon. Keith R. Kyle
Role Judge/Judicial Officer
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-11
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2019-01-11
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-01-04
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ ATTENTION: ALL PUBLISHERSTHE FOLLOWING CORRECTION HAS BEEN MADE IN THE ABOVE OPINION:On p. 7, third line up from the bottom, "rule 1.070" has been changed to "rule 1.071."
View View File
Docket Date 2018-12-20
Type Disposition
Subtype Affirmed/Reversed in Part
Description DISP-AFFIRMED/REVERSED IN PART ~ FSC-OPINION: For the reasons explained above, we affirm the Second District's ruling that the LMHS Lien Law is unconstitutional under article III, section 11(a)(9) of the Florida Constitution. We disapprove of the Second District's decision to reach the issues concerning contract impairment under article I, section 10 and find a discussion of the statutory damages unnecessary in light of our determination that the LMHS Lien Law cannot be enforced due to its violation of article III, section 11(a)(9). Accordingly, we affirm the result of Second District's decision but reverse the portion of the Second District's decision reaching the issues concerning contract impairment and the damages provision of the LMHS Lien Law. It is so ordered.***Corrected opinion issued on January 4, 2019.***
View View File
Docket Date 2018-12-20
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2018-11-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2018-08-14
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, November 7, 2018. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-08-01
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Appellant, Lee Memorial Health System's Reply Brief
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2018-07-02
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS ~ Amicus Curiae Brief of Allstate Insurance Company in Support of Appellee Progressive Select Insurance Company
On Behalf Of ALLSTATE INSURANCE COMPANY
View View File
Docket Date 2018-06-26
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Allstate Insurance Company's amicus curiae brief in support of appellee, which was filed with this Court on June 22, 2018, does not comply with Florida Rule of Appellate Procedure 9.370 and is hereby stricken. Allstate Insurance Company is hereby directed, on or before July 2, 2018, to file an amended amicus curiae brief in support of appellee which does not exceed 20 pages in length. The table of contents and the citation of authorities shall be excluded from the computation.
Docket Date 2018-06-22
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF ALLSTATE INSURANCE COMPANY IN SUPPORT OF APPELLEEE PROGRESSIVE SELECT INSURANCE COMPANY **Stricken 6/26/18, exceeds page length**
On Behalf Of ALLSTATE INSURANCE COMPANY
View View File
Docket Date 2018-06-20
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including August 1, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-06-19
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2018-06-18
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ GEICO GENERAL INSURANCE COMPANY'SAMICUS CURIAE BRIEF IN SUPPORT OFAPPELLEE PROGRESSIVE SELECT INSURANCE COMPANY
On Behalf Of GEICO General Insurance Company
View View File
Docket Date 2018-06-14
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by Allstate Insurance Company is granted and said amicus curiae is allowed to and including June 22, 2018, in which to serve the amicus curiae answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-06-13
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ ALLSTATE INSURANCE COMPANY'S REQUEST TO TOLL TIME
On Behalf Of ALLSTATE INSURANCE COMPANY
View View File
Docket Date 2018-06-11
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Appellee's motion to supplement the record is granted and the record is hereby supplemented with Progressive's Notice of Constitutional Question filed on January 15, 2013 with correspondence to Pam Bondi, Esq., Florida's Attorney General and Steven Russell, State Attorney to Lee County, Florida; and Progressive's Notice of Constitutional Question filed on June 25, 2014 with correspondence to Pam Bondi, Esq., Florida's Attorney General and Steven Russell, State Attorney to Lee County, Florida.
Docket Date 2018-06-11
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ See ORDER-RECORD SUPPLEMENTATION GR (MISC) issued 6/11/18
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-06-06
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-06-06
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-05-03
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Safety Net Hospital Alliance of Florida's Amicus Brief in Support of Appellant Lee Memorial Health System
On Behalf Of Safety Net Hospital Alliance of Florida
View View File
Docket Date 2018-04-26
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee's motion for extension of time is granted, and appellee is allowed to and including June 6, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.The motion for extension of time filed in the above case by Safety Net Hospital Alliance of Florida is granted and said amicus curiae is allowed to and including May 4, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-04-26
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Safety Net Hospital Alliance of Florida's Request to Toll Time
On Behalf Of Safety Net Hospital Alliance of Florida
View View File
Docket Date 2018-04-25
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee's Unopposed Second Motion for Extension of Time to File Answer Brief
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-04-12
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Safety Net Hospital Alliance of Florida is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be filed on or before April 27, 2018.
Docket Date 2018-04-11
Type Response
Subtype Response
Description RESPONSE ~ Appellee, Progressive Select Insurance Company's Objection to Safety Net Hospital Alliance of Florida's Motion for Leave to File Amicus Brief
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-04-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Safety Net Hospital Alliance of Florida's Motion for Leave to File Amicus Brief
On Behalf Of Safety Net Hospital Alliance of Florida
View View File
Docket Date 2018-04-03
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by GEICO General Insurance Company is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-04-02
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to GEICO's Motion for Leave to File Amicus Brief
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2018-03-15
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Allstate Insurance Company is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-15
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ GEICO General Insurance Company's Motion for Leave to File Amicus Curiae Brief
On Behalf Of GEICO General Insurance Company
View View File
Docket Date 2018-03-14
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response in Opposition to Allstate's Motion for Leave to File Amicus Brief
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2018-03-08
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Corrected Record on Appeal - District Court Record (Filed Electronically)
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2018-03-08
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Allstate Insurance Company's Motion for Leave to File Amicus Curiae Brief
On Behalf Of ALLSTATE INSURANCE COMPANY
View View File
Docket Date 2018-03-01
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee's motion for extension of time is granted, and appellee is allowed to and including May 7, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-02-27
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-02-21
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ Amended Appendix to Appellant, Lee Memorial Health System's Brief on the Merits
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2018-02-20
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Appellant, Lee Memorial Health System's Brief on the Merits -- Stricken 2/20 for non-compliance. Appendix is not properly paginated.
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2018-02-20
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Appellant's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Appellant is directed to file, within 5 days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2018-02-19
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Appellant, Lee Memorial Health System's Brief on the Merits
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2018-02-19
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Appellant's Conditional Motion for Appellate Attorney's Fees
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2018-02-12
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION DY ~ Appellant's Motion to Consolidate Appeals is hereby denied.
Docket Date 2018-02-01
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response in Opposition to Appellant's Motion to Consolidate Appeals
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2018-01-25
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Appellant's motion to toll time for filing initial brief on the merits is granted and the time for filing said brief is tolled pending resolution of the Motion to Consolidate Appeals.
Docket Date 2018-01-24
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ Appellant's Motion to Consolidate Appeals with SC18-134
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2018-01-19
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Appellant's Motion to Review Order Denying Stay Pending Appeal is granted. As a public body, Appellant created an automatic stay of the district court's decision under Florida Rule of Appellate Procedure 9.310(b)(2) when Appellant filed its notice of appeal to this Court. Therefore, we interpret the Second District's order denying a stay as an order vacating the stay without a request for such action. See City of Delray Beach v. White, 616 So. 2d 602, 602 (Fla. 4th DCA 1993). Pursuant to our authority to review this order under rule 9.310(f), we direct the Second District to vacate its order denying the stay and to recall its mandate if the mandate has been issued. This action on our part shall have the effect of reinstating the automatic stay until the appeal in this Court is concluded.
Docket Date 2018-01-12
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Second Supplemental Record on Appeal (Filed Electronically)
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2017-12-14
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response in Opposition to Appellant's Motion to Review Order Denying Stay Pending Appeal
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2017-12-14
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including January 29, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2017-12-13
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Appellant, Lee Memorial Health System's Second Unopposed Motion for Extension of Time to Serve Initial Brief on the Merits
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2017-12-04
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Appellant's Motion to Review Order Denying Stay Pending Appeal
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2017-11-27
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Appellant, Lee Memorial Health System's Request to Toll Time
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2017-11-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including December 28, 2017, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2017-11-14
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2017-11-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-11-08
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of Lee Memorial Health System
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
Reg. Agent Change 2020-07-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-07-24
AMENDED ANNUAL REPORT 2017-06-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2672504 Corporation Unconditional Exemption 2627 MITCHAM DR, TALLAHASSEE, FL, 32308-5404 2006-09
In Care of Name % MOORE ELLISON & MCDUFFIE CPA PA
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-08
Asset 500,000 to 999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 921592
Income Amount 3344055
Form 990 Revenue Amount 3344055
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

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

Organization Name SAFETY NET HOSPITAL ALLIANCE
EIN 20-2672504
Tax Period 202108
Filing Type E
Return Type 990O
File View File
Organization Name SAFETY NET HOSPITAL ALLIANCE
EIN 20-2672504
Tax Period 201908
Filing Type E
Return Type 990O
File View File
Organization Name SAFETY NET HOSPITAL ALLIANCE MOORE ELLISON AND MCDUFFIE CPA PA
EIN 20-2672504
Tax Period 201808
Filing Type E
Return Type 990O
File View File
Organization Name SAFETY NET HOSPITAL ALLIANCE MOORE ELLISON AND MCDUFFIE CPA PA
EIN 20-2672504
Tax Period 201708
Filing Type E
Return Type 990O
File View File
Organization Name SAFETY NET HOSPITAL ALLIANCE MOORE ELLISON AND MCDUFFIE CPA PA
EIN 20-2672504
Tax Period 201608
Filing Type E
Return Type 990O
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State