Search icon

SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC.

Company Details

Entity Name: SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
BURNS MILTON Agent 125 SOUTH GADSDEN, SUITE 300, TALLAHASSEE, FL, 32301

Officer

Name Role Address
DELEGAL MARK K Officer 201 E Park Ave, TALLAHASSEE, FL, 32301
Senior Justin Officer 125 South Gadsden Street, TALLAHASSEE, FL, 32301
Kennedy Melinda 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 No data
CHANGE OF MAILING ADDRESS 2020-07-06 125 South Gadsden Street, Suite 300, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2020-07-06 BURNS, MILTON No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 125 SOUTH GADSDEN, SUITE 300, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2015-02-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2011-09-15 No data No data

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State