Search icon

PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM, 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: 01 Feb 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Dec 2012 (12 years ago)
Document Number: N07000001137
FEI/EIN Number 208488713

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

Address: 2600 BRUCE B. DOWNS BLVD., WESLEY CHAPEL, FL, 33544
Mail Address: 14055 RIVEREDGE DRIVE - STE. 250, TAMPA, FL, 33637
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184136210 2017-10-30 2024-05-16 14055 RIVEREDGE DR STE 250, TAMPA, FL, 336372141, US 2600 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 335449207, US

Contacts

Phone +1 813-929-5000

Authorized person

Name JOHNATHAN FISHER
Role CHIEF FINANCIAL OFFICER
Phone 8139295482

Taxonomy

Taxonomy Code 341600000X - Ambulance
Is Primary Yes

Key Officers & Management

Name Role Address
SAUNDERS MICHAEL Assistant Secretary 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Vincent Haney Asst 900 Hope Way, Altamonte Springs, FL, 32714
Edmister Fred Director 17503 Drake Court, Lutz, FL, 33559
Johnson Joe Director 7171 North Dale Mabry Highway, Tampa, FL, 33613
ADDISCOTT LYNN Assistant Secretary 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Phillpotts Brian MD Director 8604 Dolce Vito Lane, Odessa, FL, 33556
Schuman Jessica Agent 14055 RIVEREDGE DRIVE - STE. 250, TAMPA, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038174 ADVENTHEALTH WEST FLORIDA DIVISION ACTIVE 2024-03-15 2029-12-31 - 14055 RIVEREDGE DRIVE, SUITE 250, TAMPA, FL, 33637
G23000093970 ADVENTHEALTH INSPIRATION PLACE SPA WESLEY CHAPEL ACTIVE 2023-08-11 2028-12-31 - 2700 HEALING WAY, SUITE 305, WESLEY CHAPEL, FL, 33543
G22000100102 ADVENTHEALTH IMAGING WESLEY CHAPEL ACTIVE 2022-08-24 2027-12-31 - 2600 BRUCE B DOWNS BOULEVARD, WESLEY CHAPEL, FL, 33544
G18000116339 ADVENTHEALTH LAB EXPIRED 2018-10-27 2023-12-31 - 2600 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
G18000116338 ADVENTHEALTH LAB ACTIVE 2018-10-27 2028-12-31 - 16625 STATE RD 54, LUTZ, FL, 33558
G18000114869 ADVENTHEALTH OUTPATIENT THERAPY WESLEY CHAPEL ACTIVE 2018-10-23 2028-12-31 - 2700 HEALING WAY, SUITE 200, WESLEY CHAPEL, FL, 33543
G18000109771 ADVENTHEALTH INSPIRATION PLACE WESLEY CHAPEL ACTIVE 2018-10-08 2028-12-31 - 2700 HEALING WAY, SUITE 305, WESLEY CHAPEL, FL, 33543
G18000109775 ADVENTHEALTH WELLNESS CENTER WESLEY CHAPEL ACTIVE 2018-10-08 2028-12-31 - 2700 HEALING WAY, SUITE 101, WESLEY CHAPEL, FL, 33543
G18000109773 ADVENTHEALTH CENTRAL PASCO ER ACTIVE 2018-10-08 2028-12-31 - 16625 STATE ROAD 54, LUTZ, FL, 33558
G18000109769 ADVENTHEALTH WOUND CARE CENTER WESLEY CHAPEL ACTIVE 2018-10-08 2028-12-31 - 2700 HEALING WAY, SUITE 102, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-08 Schuman, Jessica -
REGISTERED AGENT ADDRESS CHANGED 2014-07-23 14055 RIVEREDGE DRIVE - STE. 250, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2014-07-23 2600 BRUCE B. DOWNS BLVD., WESLEY CHAPEL, FL 33544 -
AMENDED AND RESTATEDARTICLES 2012-12-10 - -
MERGER 2012-12-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000127265
CHANGE OF PRINCIPAL ADDRESS 2012-06-01 2600 BRUCE B. DOWNS BLVD., WESLEY CHAPEL, FL 33544 -
AMENDED AND RESTATEDARTICLES 2007-08-20 - -

Court Cases

Title Case Number Docket Date Status
JENNIFER MIRANDA VS PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM, INC., ET AL. 2D2023-1096 2023-05-24 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2020-SC-2125

Parties

Name JENNIFER MIRANDA
Role Appellant
Status Active
Representations RICHARD K. PECK, ESQ.
Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM, INC.
Role Appellee
Status Active
Representations JACK BRENNAN, ESQ., Adam M. Miller, Esq.
Name D/B/A ADVENTHEALTH WESLEY CHAPEL
Role Appellee
Status Active
Name HONORABLE KENT COMPTON
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-06-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JENNIFER MIRANDA
Docket Date 2023-05-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JENNIFER MIRANDA
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JENNIFER MIRANDA
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's unopposed motion to relinquish jurisdiction is granted for 30 days to the extent necessary for the trial court to rule on the motion to set aside dismissal or alternatively, finding of good cause has been shown why the dismissal should not be entered. Appellant shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order setting aside, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Michael G. Jackson, M.D., Santo J. Paniello, M.D. and Florida Medical Clinic, LLC, Appellant(s) v. Robert Masson and Alyssa Boich, o/b/o D.M., a minor, Florida Birth-Related Neurological Injury Compensation Association, et al., Appellee(s). 1D2023-0269 2023-02-02 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
21-2807N

Parties

Name Michael G. Jackson
Role Appellant
Status Active
Representations Dinah S. Stein, Mark McLaughlin, Damien Hoffman, Aneta Kozub McCleary
Name FLORIDA MEDICAL CLINIC, LLC
Role Appellant
Status Active
Name Santo J. Paniello
Role Appellant
Status Active
Name Florida Birth-Related Neurological Injury Compensation Association
Role Appellee
Status Active
Representations Stephen Alexander Ecenia, Tana Storey, J. Stephen Menton
Name Alyssa Boich
Role Appellee
Status Active
Name D & M, LLC
Role Appellee
Status Active
Name AdventHealth Wesley Chapel
Role Appellee
Status Active
Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM, INC.
Role Appellee
Status Active
Name Todd P. Resavage
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name Robert Masson
Role Appellee
Status Active
Representations Brooke Charlan, Brian J. Lee, Jack Tobias Cook, David W. Black, Travase Lloyd Erickson

Docket Entries

Docket Date 2024-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-02-28
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of E-Mail Addresses filed by counsel for the Appellees, Robert Masson and Alyssa Boich, o/b/o D.M., a minor on February 27, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of Michael G. Jackson
Docket Date 2024-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 390 So. 3d 643
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Oral Argument
Description *Amended* Notice of Oral Argument
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2024-04-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion to Appear for Oral Argument Remotely or Alternatively For Continuance
On Behalf Of Michael G. Jackson
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael G. Jackson
Docket Date 2024-03-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-12-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Michael G. Jackson
View View File
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days
On Behalf Of Michael G. Jackson
Docket Date 2023-10-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Robert Masson
View View File
Docket Date 2023-10-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 15 days/ 10/30/23
On Behalf Of Robert Masson
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/ AB 10/13/23
On Behalf Of Robert Masson
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days/ AB 09/13/23
On Behalf Of Robert Masson
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/AB 30 days 09/13/2023
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days/AB 30 days 8/14/23
On Behalf Of Robert Masson
Docket Date 2023-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/AB 30 days 8/14/23
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Michael G. Jackson
Docket Date 2023-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Michael G. Jackson
View View File
Docket Date 2023-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days - recognized 6/14
On Behalf Of Michael G. Jackson
Docket Date 2023-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time- 30 days IB/IB 30 days 5/15/23
On Behalf Of Michael G. Jackson
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-03-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Michael G. Jackson
Docket Date 2023-03-07
Type Record
Subtype Transcript
Description Transcript - 176 pages - confirmed redacted by clerk
Docket Date 2023-03-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Michael G. Jackson
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL
On Behalf Of Robert Masson
Docket Date 2023-02-03
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on February 2, 2023, and in the lower tribunal on February 3, 2023.
Docket Date 2023-02-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Michael G. Jackson
Docket Date 2023-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Michael G. Jackson
PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM D/B/A FLORIDA HOSPITAL WESLEY CHAPEL A/A/O ALMA L. MCKINNEY VS DEPOSITORS INSURANCE COMPANY 5D2021-2721 2021-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-SC-008734-O

Parties

Name Alma L. McKinney
Role Appellant
Status Active
Name FLORIDA HOSPITAL WESLEY CHAPEL, INC.
Role Appellant
Status Active
Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM, INC.
Role Appellant
Status Active
Representations K. Douglas Walker, Chad A. Barr
Name DEPOSITORS INSURANCE COMPANY
Role Appellee
Status Active
Representations Hinda Klein, Andrew Chiera
Name Hon. Elizabeth Starr
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-11-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Hinda Klein 510815
On Behalf Of Depositors Insurance Company
Docket Date 2021-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
Docket Date 2021-11-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Hinda Klein 510815
On Behalf Of Depositors Insurance Company
Docket Date 2021-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Depositors Insurance Company
Docket Date 2021-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-11-04
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 10/21/21
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
Docket Date 2021-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM, ETC. VS DEPOSITORS INSURANCE COMPANY SC2021-1106 2021-07-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482018SC008734A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-71

Parties

Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM, INC.
Role Petitioner
Status Active
Representations Chad A. Barr
Name FLORIDA HOSPITAL WESLEY CHAPEL, INC.
Role Petitioner
Status Active
Name Alma L. McKinney
Role Petitioner
Status Active
Name DEPOSITORS INSURANCE COMPANY
Role Respondent
Status Active
Representations Lara J. Edelstein, Hinda Klein
Name Hon. Elizabeth J. Starr
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-11-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-11-05
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 2021-10-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Depositors Insurance Company
View View File
Docket Date 2021-10-01
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's Motion for Review of Fifth District Court of Appeal's Order Denying Motion to Recall Mandate and/or Stay Issuance of the Mandate filed in the above styled cause is hereby denied.
Docket Date 2021-09-23
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of Depositors Insurance Company
View View File
Docket Date 2021-09-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of Depositors Insurance Company
View View File
Docket Date 2021-09-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FORREVIEW OF FIFTH DISTRICT COURT OF APPEAL'S ORDERDENYING MOTION TO RECALL MANDATE AND/OR STAY ISSUANCEOF THE MANDATE
On Behalf Of Depositors Insurance Company
View View File
Docket Date 2021-09-21
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ PETITIONER'S MOTION FOR REVIEW OF FIFTH DISTRICT COURT OF APPEAL'S ORDER DENYING MOTION TO RECALL MANDATE AND/OR STAY ISSUANCE OF THE MANDATE
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
View View File
Docket Date 2021-09-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including October 11, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-09-08
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ITS ANSWER BRIEF ON JURISDICTION
On Behalf Of Depositors Insurance Company
View View File
Docket Date 2021-08-24
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including September 23, 2021, in which to serve its response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times are extended accordingly.
Docket Date 2021-08-23
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE RESPONSE TO PETITIONER'S MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of Depositors Insurance Company
View View File
Docket Date 2021-08-10
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF/APPENDIX STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional appendix, which was filed with this Court on August 6, 2021, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before August 16, 2021, to file an amended appendix. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2021-08-10
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
View View File
Docket Date 2021-08-06
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ PETITIONER'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
View View File
Docket Date 2021-08-06
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION ON REVIEW FROM THE FIFTH DISTRICT COURT OF APPEAL * Stricken on 8/20/21 for non-compliance. Contains more than the order/opinion for review *
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
View View File
Docket Date 2021-07-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
View View File
Docket Date 2021-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
View View File
DEPOSITORS INSURANCE COMPANY VS PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM, D/B/A FLORIDA HOSPITAL WESLEY CHAPEL, A/A/O ALMA L. MCKINNEY 5D2021-0071 2021-01-05 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-AP-000010-A-O

County Court for the Ninth Judicial Circuit, Orange County
2018-SC-008734-O

Parties

Name DEPOSITORS INSURANCE COMPANY
Role Appellant
Status Active
Representations Lara Judith Edelstein, Hinda Klein
Name FLORIDA HOSPITAL WESLEY CHAPEL, INC.
Role Appellee
Status Active
Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM, INC.
Role Appellee
Status Active
Representations Nancy Josette Saint-Pierre, Chad A. Barr, K. Douglas Walker
Name Alma L. McKinney
Role Appellee
Status Active
Name Hon. Elizabeth Starr
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-1106 PETITION FOR REVIEW DENIED
Docket Date 2021-10-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC21-1106 MOTION FOR REVIEW OF 5DCA ORDER DENYING MOTION TO RECALL OR STAY MANDATE IS DENIED
Docket Date 2021-09-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO RECALL MANDATE AND STAY ISSUANCE OF MANDATE
Docket Date 2021-09-09
Type Response
Subtype Response
Description RESPONSE ~ TO 8/31 MOTION
On Behalf Of Depositors Insurance Company
Docket Date 2021-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL MANDATE AND STAY ISSUANCE OF MANDATE
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
Docket Date 2021-07-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC21-1106
Docket Date 2021-07-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ NOTICE OF DISCRETN. JURISDICTN---AMENDED
Docket Date 2021-07-28
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Depositors Insurance Company
Docket Date 2021-06-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Depositors Insurance Company
Docket Date 2021-06-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
Docket Date 2021-06-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH DIRECTIONS
Docket Date 2021-06-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2021-04-20
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 4/13 ORDER
On Behalf Of Depositors Insurance Company
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
Docket Date 2021-04-19
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 4/13 ORDER
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
Docket Date 2021-04-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2021-04-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED FOR 5/20 @ 11:00 A.M.
Docket Date 2021-04-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Depositors Insurance Company
Docket Date 2021-04-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-04-06
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-01-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Depositors Insurance Company
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 1/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ SMALL CLAIMS RECORD ON APPEAL 2270 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Depositors Insurance Company
Docket Date 2021-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Depositors Insurance Company
Docket Date 2021-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ SMALL CLAIMS SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-05
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S MOTION FOR FEES & COSTS; RESPONSE FOUND IN ROA PAGE 10-12
On Behalf Of Depositors Insurance Company
Docket Date 2021-01-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ SEE ROA PAGE 181-182
On Behalf Of Depositors Insurance Company
Docket Date 2021-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOUND IN ROA PAGES 7-9; FOR MERIT PANEL CONSIDERATION
On Behalf Of Pasco-Pinellas Hillsborough Community Health System
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FILED 7/15/20
On Behalf Of Depositors Insurance Company
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/20/2020
On Behalf Of Depositors Insurance Company

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
Reg. Agent Change 2020-05-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-8488713 Corporation Unconditional Exemption 2600 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544-9207 2008-07
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 510191601
Income Amount 421304364
Form 990 Revenue Amount 418638186
National Taxonomy of Exempt Entities Health Care: Community Health Systems
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM INC
EIN 20-8488713
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM INC
EIN 20-8488713
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM INC
EIN 20-8488713
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM INC
EIN 20-8488713
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM INC
EIN 20-8488713
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM INC
EIN 20-8488713
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM INC
EIN 20-8488713
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM INC
EIN 20-8488713
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM INC
EIN 20-8488713
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM INC
EIN 20-8488713
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM INC
EIN 20-8488713
Tax Period 201612
Filing Type E
Return Type 990T
File View File
Organization Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM INC
EIN 20-8488713
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM INC
EIN 20-8488713
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State