Search icon

INDIAN RIVER MEMORIAL HOSPITAL, INC.

Company Details

Entity Name: INDIAN RIVER MEMORIAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Dec 1984 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: N06560
FEI/EIN Number 59-2496294
Address: 1000 36th Street, Vero Beach, FL 32960
Mail Address: 1000 36th Street, Vero Beach, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588414049 2024-03-26 2024-03-26 1000 36TH ST, VERO BEACH, FL, 329604862, US 1000 36TH ST, VERO BEACH, FL, 329604862, US

Contacts

Phone +1 772-290-6970
Fax 7722906971

Authorized person

Name CHARLES ANDREW GOWANS
Role DIRECTOR OF PHARMACY
Phone 7542434121

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300C8KVJDESOQ8559 N06560 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Jeffrey L Susi, 1000 36th Street, Vero Beach, US-FL, US, 32960
Headquarters 1000 36th Street, Vero Beach, US-FL, US, 32960

Registration details

Registration Date 2014-02-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-02-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N06560

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDIAN RIVER MEMORIAL HOSPITAL, INC. HEALTH AND WELFARE PLAN 2020 592496294 2022-09-06 INDIAN RIVER MEMORIAL HOSPITAL, INC. 1341
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 622000
Sponsor’s telephone number 7725674311
Plan sponsor’s mailing address 1000 36TH ST, VERO BEACH, FL, 329604862
Plan sponsor’s address 1000 36TH ST, VERO BEACH, FL, 329604862

Plan administrator’s name and address

Administrator’s EIN 592496294
Plan administrator’s name IRMC BENEFIT PLANS COMMITTEE
Plan administrator’s address 1000 36TH ST, VERO BEACH, FL, 329604862
Administrator’s telephone number 7725674311

Number of participants as of the end of the plan year

Active participants 1668
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing TIMOTHY L. LONGVILLE
Valid signature Filed with authorized/valid electronic signature
INDIAN RIVER MEMORIAL HOSPITAL, INC. HEALTH AND WELFARE PLAN 2019 592496294 2020-05-05 INDIAN RIVER MEMORIAL HOSPITAL, INC. 1469
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 622000
Sponsor’s telephone number 7725674311
Plan sponsor’s mailing address 1000 36TH ST, VERO BEACH, FL, 329604862
Plan sponsor’s address 1000 36TH ST, VERO BEACH, FL, 329604862

Plan administrator’s name and address

Administrator’s EIN 592496294
Plan administrator’s name IRMC BENEFIT PLANS COMMITTEE
Plan administrator’s address 1000 36TH ST, VERO BEACH, FL, 329604862
Administrator’s telephone number 7725674311

Number of participants as of the end of the plan year

Active participants 1341
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing WARREN FULLER
Valid signature Filed with authorized/valid electronic signature
INDIAN RIVER MEMORIAL HOSPITAL, INC. HEALTH AND WELFARE PLAN 2018 592496294 2019-06-18 INDIAN RIVER MEMORIAL HOSPITAL, INC. 1368
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 622000
Sponsor’s telephone number 7725674311
Plan sponsor’s mailing address 1000 36TH ST, VERO BEACH, FL, 329604862
Plan sponsor’s address 1000 36TH ST, VERO BEACH, FL, 329604862

Plan administrator’s name and address

Administrator’s EIN 592496294
Plan administrator’s name IRMC BENEFIT PLANS COMMITTEE
Plan administrator’s address 1000 36TH ST, VERO BEACH, FL, 329604862
Administrator’s telephone number 7725674311

Number of participants as of the end of the plan year

Active participants 1455
Retired or separated participants receiving benefits 14
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing GEORGE EIGHMY
Valid signature Filed with authorized/valid electronic signature
INDIAN RIVER MEMORIAL HOSPITAL, INC. HEALTH AND WELFARE PLAN 2017 592496294 2018-09-14 INDIAN RIVER MEMORIAL HOSPITAL, INC. 1060
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 622000
Sponsor’s telephone number 7725674311
Plan sponsor’s mailing address 1000 36TH ST, VERO BEACH, FL, 329604862
Plan sponsor’s address 1000 36TH ST, VERO BEACH, FL, 329604862

Plan administrator’s name and address

Administrator’s EIN 592496294
Plan administrator’s name IRMC BENEFIT PLANS COMMITTEE
Plan administrator’s address 1000 36TH ST, VERO BEACH, FL, 329604862
Administrator’s telephone number 7725674311

Number of participants as of the end of the plan year

Active participants 1368
Retired or separated participants receiving benefits 12
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing GEORGE EIGHMY
Valid signature Filed with authorized/valid electronic signature
INDIAN RIVER MEMORIAL HOSPITAL, INC. HEALTH AND WELFARE PLAN 2016 592496294 2017-07-31 INDIAN RIVER MEMORIAL HOSPITAL, INC. 936
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 622000
Sponsor’s telephone number 7725674311
Plan sponsor’s mailing address 1000 36TH ST, VERO BEACH, FL, 329604862
Plan sponsor’s address 1000 36TH ST, VERO BEACH, FL, 329604862

Plan administrator’s name and address

Administrator’s EIN 592496294
Plan administrator’s name IRMC BENEFIT PLANS COMMITTEE
Plan administrator’s address 1000 36TH ST, VERO BEACH, FL, 329604862
Administrator’s telephone number 7725674311

Number of participants as of the end of the plan year

Active participants 1048
Retired or separated participants receiving benefits 12

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing GEORGE EIGHMY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-31
Name of individual signing GEORGE EIGHMY
Valid signature Filed with authorized/valid electronic signature
INDIAN RIVER MEMORIAL HOSPITAL, INC. HEALTH AND WELFARE PLAN 2015 592496294 2016-07-28 INDIAN RIVER MEMORIAL HOSPITAL, INC. 1790
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 622000
Sponsor’s telephone number 7725674311
Plan sponsor’s mailing address 1000 36TH ST, VERO BEACH, FL, 32960
Plan sponsor’s address 1000 36TH ST, VERO BEACH, FL, 32960

Number of participants as of the end of the plan year

Active participants 1944

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing KAREN MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing KAREN MITCHELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Iannotti, Joseph, M.D., Ph.D. Director 1000 36th Street, Vero Beach, FL 32960
Hammes, Michael Director 1000 36th Street, Vero Beach, FL 32960
Ross, Frederick Scott, MD Director 1000 36th Street, Vero Beach, FL 32960
Peter, David, M.D. Director 1000 36th Street, Vero Beach, FL 32960
Del Castillo, Barbara, Esq. Director 1000 36th Street, Vero Beach, FL 32960
Cato, David Director 1000 36th Street, Vero Beach, FL 32960
MacDonald, William E., III Director 1000 36th Street, Vero Beach, FL 32960
Delaney, Conor, M.D., Ph.D. Director 1000 36th Street, Vero Beach, FL 32960
Rochester, Charmaine, DHA,CPA,FACH Director 1000 36th Street, Vero Beach, FL 32960
Oblander, R. Jason Director 1000 36th Street, Vero Beach, FL 32960

Chief Financial Officer

Name Role Address
Laraway, Dennis Chief Financial Officer 1000 36th Street, Vero Beach, FL 32960
Rochester, Charmaine, DHA,CPA,FACH Chief Financial Officer 1000 36th Street, Vero Beach, FL 32960

CCF and Treasurer

Name Role Address
Laraway, Dennis CCF and Treasurer 1000 36th Street, Vero Beach, FL 32960

Chief Accounting Officer and Controller

Name Role Address
Longville, Timothy L. Chief Accounting Officer and Controller 1000 36th Street, Vero Beach, FL 32960

General Counsel and Assistant Secretary

Name Role Address
Del Castillo, Barbara, Esq. General Counsel and Assistant Secretary 1000 36th Street, Vero Beach, FL 32960

Assistant Secretary

Name Role Address
Oblander, R. Jason Assistant Secretary 1000 36th Street, Vero Beach, FL 32960

Florida

Name Role Address
Rochester, Charmaine, DHA,CPA,FACH Florida 1000 36th Street, Vero Beach, FL 32960
Cato, David Florida 1000 36th Street, Vero Beach, FL 32960

Chief of Operations

Name Role Address
Peacock, William M., III Chief of Operations 1000 36th Street, Vero Beach, FL 32960
Cato, David Chief of Operations 1000 36th Street, Vero Beach, FL 32960

CCF

Name Role Address
Peacock, William M., III CCF 1000 36th Street, Vero Beach, FL 32960

Secretary

Name Role Address
Rowan, David W. Secretary 1000 36th Street, Vero Beach, FL 32960

Chair

Name Role Address
Hammes, Michael Chair 1000 36th Street, Vero Beach, FL 32960

President

Name Role Address
Peter, David, M.D. President 1000 36th Street, Vero Beach, FL 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018374 CLEVELAND CLINIC INDIAN RIVER HOSPITAL ACTIVE 2019-02-05 2029-12-31 No data 1000 36TH STREET, VERO BEACH, FL, 32960
G18000108900 SCULLY-WELSH CANCER CENTER ACTIVE 2018-10-05 2028-12-31 No data 1000 36TH STREET, VERO BEACH, FL, 32960
G18000047335 PARTNERS IN WOMEN'S HEALTH ACTIVE 2018-04-13 2028-12-31 No data 1000 36TH STREET, VERO BEACH, FL, 32960
G17000124009 BEHAVIORAL HEALTH CENTER AT INDIAN RIVER MEMORIAL HOSPITAL, INC. ACTIVE 2017-11-09 2027-12-31 No data 1190 37TH STREET, VERO BEACH, FL, 32960
G16000115335 IRMC PHYSICIAN NETWORK UROLOGY EXPIRED 2016-10-24 2021-12-31 No data 1000 36TH STREET, VERO BEACH, FL, 32960
G16000056877 EMERGENCY PHYSICIANS OF VERO BEACH EXPIRED 2016-06-09 2021-12-31 No data 1000 36TH STREET, VERO BEACH, FL, 32960
G15000023400 PARTNERS IN WOMEN'S HEALTH EXPIRED 2015-03-04 2020-12-31 No data 1000 36TH STREET, VERO BEACH, FL, 32960
G12000090861 INDIAN RIVER MEDICAL CENTER HEALTH & WELLNESS CENTER EXPIRED 2012-09-17 2017-12-31 No data 1000 36TH STREET, VERO BEACH, FL, 32960
G12000026099 INDIAN RIVER MEDICAL CENTER LAB EXPRESS ACTIVE 2012-03-15 2027-12-31 No data 1000 36TH STREET, VERO BEACH, FL, 32960
G12000025473 INDIAN RIVER MEDICAL CENTER ACTIVE 2012-02-29 2027-12-31 No data 1000 36TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1000 36th Street, Vero Beach, FL 32960 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1000 36th Street, Vero Beach, FL 32960 No data
AMENDED AND RESTATEDARTICLES 2018-12-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2018-12-20 C T CORPORATION SYSTEM No data
AMENDMENT 2000-08-02 No data No data
AMENDMENT 1999-07-26 No data No data
AMENDMENT 1996-09-18 No data No data
AMENDMENT 1991-06-13 No data No data
AMENDMENT 1986-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
INDIAN RIVER MEMORIAL HOSPITAL, INC., Petitioner(s) v. ARLENE ANDERSON, as Personal Representative of the ESTATE OF ZACHARY TAYLOR ANDERSON, deceased, Respondent(s). 4D2024-2577 2024-10-07 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312024CA000178

Parties

Name INDIAN RIVER MEMORIAL HOSPITAL, INC.
Role Petitioner
Status Active
Representations James Douglas DeChurch, Marc Jason Schleier
Name Arlene Anderson
Role Respondent
Status Active
Representations Joni Adea Mosely, Ariel Tai Ryan Nicholas Lett
Name Estate of Zachary Taylor Anderson, deceased
Role Respondent
Status Active
Name Hon. Cynthia L Cox
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-11-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Respondent's November 6, 2024 motion for extension of time is granted. The time for filing a response is extended to December 5, 2024.
View View File
Docket Date 2024-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Corrected Motion for Extension of Time to File Response
Docket Date 2024-10-16
Type Order
Subtype Show Cause re Petition
Description ORDERED that Respondent shall file a response within twenty (20) days from the date of this order and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2024-10-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Indian River Memorial Hospital, Inc.
View View File
Docket Date 2024-10-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-10-07
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Petitioner's December 17, 2024, motion for extension of time is granted. The time for filing a reply is extended to January 15, 2025.
View View File
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Petitioner's Motion for Extension of Time to File Reply to Respondent's Response to Petition for Writ of Certiorari
Docket Date 2024-12-17
Type Response
Subtype Response
Description Respondent's Response to Petition for Writ of Certiorari
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Respondent's December 4, 2024, motion for extension of time is granted. The time for filing a response is extended to December 16, 2024.
View View File
Docket Date 2024-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-11-05
Type Order
Subtype Order Striking Filing
Description ORDERED that Respondent's November 5, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
INDIAN RIVER MEMORIAL HOSPITAL, INC. d/b/a CLEVELAND CLINIC INDIAN RIVER HOSPITAL VS SCOTT H. PEARSON and SUSAN F. PEARSON, as Personal Representatives of the ESTATE OF KIMBERLY A. PEARSON 4D2020-1355 2020-06-10 Closed
Classification Original Proceedings - Administrative - Review Non-Final Agency Action
Court 4th District Court of Appeal
Originating Court Administrative Agency
20-001761MA

Parties

Name Cleveland Clinic Indian River Hospital
Role Petitioner
Status Active
Name INDIAN RIVER MEMORIAL HOSPITAL, INC.
Role Petitioner
Status Active
Representations James D. DeChurch, Marc Jason Schleier
Name Susan F. Pearson
Role Respondent
Status Active
Name Estate of Kimberly A. Pearson
Role Respondent
Status Active
Name Scott H. Pearson
Role Respondent
Status Active
Representations Jorge E. Silva

Docket Entries

Docket Date 2020-09-24
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Indian River Memorial Hospital, Inc.
Docket Date 2020-09-11
Type Response
Subtype Response
Description Response
On Behalf Of Scott H. Pearson
Docket Date 2020-09-04
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Indian River Memorial Hospital, Inc.
Docket Date 2020-08-25
Type Response
Subtype Response
Description Response
On Behalf Of Indian River Memorial Hospital, Inc.
Docket Date 2020-08-10
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Scott H. Pearson
Docket Date 2020-07-31
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Indian River Memorial Hospital, Inc.
Docket Date 2020-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Indian River Memorial Hospital, Inc.
Docket Date 2020-09-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-09-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Review ~ ORDERED that the petition for review filed on June 10, 2020 is denied without prejudice to raise the issue of the denial of the motion for disqualification of arbitrators selected by respondent in any appeal of the arbitration determination. Further,ORDERED that petitioner’s September 4, 2020 motion for review is denied. Further,ORDERED that respondents’ August 10, 2020 motion for sanctions is denied.MAY, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2020-09-25
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioner's September 24, 2020 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's July 21, 2020 motion for extension of time is granted. The time for filing a reply is extended to July 31, 2020.
Docket Date 2020-07-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Indian River Memorial Hospital, Inc.
Docket Date 2020-07-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Scott H. Pearson
Docket Date 2020-07-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondents’ appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-07-17
Type Response
Subtype Response
Description Response
On Behalf Of Scott H. Pearson
Docket Date 2020-07-17
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of Scott H. Pearson
Docket Date 2020-06-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-06-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Indian River Memorial Hospital, Inc.
Docket Date 2020-06-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Review of Non-Final Administrative Action is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-11
Type Letter
Subtype Acknowledgment Letter
Description N-F Agency Action / Acknowledgment letter
Docket Date 2020-06-10
Type Petition
Subtype Petition Review Non-Final Admin. Action
Description Petition/Review of Non Final Admin. Action ~ **Filing Fee Paid Through Portal**
On Behalf Of Indian River Memorial Hospital, Inc.
Docket Date 2020-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-06-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal** **STRICKEN**
INDIAN RIVER MEMORIAL HOSPITAL, INC., etc. VS JANE DOE NO. 44 4D2015-1701 2015-05-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312014CA000698

Parties

Name INDIAN RIVER MEMORIAL HOSPITAL, INC.
Role Petitioner
Status Active
Representations Scott A. Cole, Kathryn L. Ender
Name INDIAN RIVER MEDICAL CENTER, LLC
Role Petitioner
Status Active
Name JANE DOE NO. 44
Role Respondent
Status Active
Representations Lee Gill Cohen
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-05-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the unopposed motion filed May 15, 2015 is granted. This Court's May 19, 2015 order requested that petitioner file the allegedly privileged materials under seal. The materials submitted under seal, which were reviewed in camera by the trial court, shall be maintained as confidential.
Docket Date 2015-05-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 12, 2015 petition for writ of certiorari is denied; further, ORDERED that the petitioner's May 4, 2015 motion to stay underlying discovery order is denied.DAMOORGIAN, C.J., TAYLOR and LEVINE, JJ., Concur.
Docket Date 2015-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file under seal the documents that the trial court reviewed in camera and determined not to be protected from disclosure.
Docket Date 2015-05-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Materials requested in 5/19/15 order are included in 5/15/15 appendix
Docket Date 2015-05-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO MAINTAIN CONFIDENTIALITY ****IN CONFIDENTIAL FOLDER****
On Behalf Of INDIAN RIVER MEMORIAL HOSPITAL
Docket Date 2015-05-15
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of INDIAN RIVER MEMORIAL HOSPITAL
Docket Date 2015-05-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of INDIAN RIVER MEMORIAL HOSPITAL
Docket Date 2015-05-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of INDIAN RIVER MEMORIAL HOSPITAL
Docket Date 2015-05-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-05-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-05-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of INDIAN RIVER MEMORIAL HOSPITAL
Docket Date 2015-05-04
Type Petition
Subtype Petition
Description Petition Filed ~ (NOTICE OF INTENT) AND MOTION TO STAY. **motion to stay denied - see 5/27/15 order**
On Behalf Of INDIAN RIVER MEMORIAL HOSPITAL
Docket Date 2015-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LATARIUS JOHNSON VS INDIAN RIVER MEMORIAL HOSPITAL 4D2012-4334 2012-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312012CA00066XXXX

Parties

Name LATARIUS JOHNSON
Role Appellant
Status Active
Name INDIAN RIVER MEMORIAL HOSPITAL, INC.
Role Appellee
Status Active
Representations Lewis W. Murphy
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-25
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 5, 2013, 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 2013-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed April 25, 2013, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of LATARIUS JOHNSON
Docket Date 2013-04-25
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) AND MOTION FOR EXTENSION (SEE WHEREFORE CLAUSE)
On Behalf Of LATARIUS JOHNSON
Docket Date 2013-04-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 22, 2013, 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 2013-03-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ TWO (2) ENVELOPES
Docket Date 2013-02-08
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH ORDER TO FILE AMENDED NOA.
On Behalf Of LATARIUS JOHNSON
Docket Date 2013-01-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 1/23/13
On Behalf Of LATARIUS JOHNSON
Docket Date 2013-01-16
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS FAILURE TO COMPLY W/ 12/12/12 ORDER
Docket Date 2012-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal
Docket Date 2012-12-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LATARIUS JOHNSON

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
Amended and Restated Articles 2018-12-20
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State