Search icon

CENTRAL FLORIDA HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA HEALTH, 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: 23 Oct 2007 (17 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: N07000010388
FEI/EIN Number 331197054

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

Address: 410 CHILDS ST, LEESBURG, FL, 34748, US
Mail Address: 410 CHILDS ST, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON DAVID RM.D. Director 1600 SW ARCHER RD, GAINESVILLE, FL, 32610
POWERS MARSHA D Director 226 TIGERT HALL, GAINESVILLE, FL, 32611
Braun Philip J Asst 715 W OAK TERRACE DRIVE, LEESBURG, FL, 34748
Lewis Gregory RM.D. Director 226 TIGERT HALL, GAINESVILLE, FL, 32611
Coleman Kevin Esq. Asst 410 CHILDS ST, LEESBURG, FL, 34748
McDowell Lawrence REsq. Asst 410 CHILDS ST, LEESBURG, FL, 34748
BRAUN PHILIP J Agent 715 W OAK TERR DR, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075138 UF HEALTH SPANISH PLAINES HOSPITAL OUTPATIENT DIAGNOSTICS ACTIVE 2024-06-18 2029-12-31 - 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159
G24000075135 UF HEALTH SPANISH PLAINES HOSPITAL FREESTANDING EMERGENCY ROOM ACTIVE 2024-06-18 2029-12-31 - 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159
G24000075130 UF HEALTH SPANISH PLAINES HOSPITAL EMERGENCY ROOM ACTIVE 2024-06-18 2029-12-31 - 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159
G24000066664 UF HEALTH SPANISH PLAINES ACTIVE 2024-05-24 2029-12-31 - 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159
G24000043745 UF HEALTH SPANISH PLAINES HOSPITAL ACTIVE 2024-03-29 2029-12-31 - 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159
G23000113225 UF HEALTH MEDICAL GROUP ORTHOPEDICS ACTIVE 2023-09-14 2028-12-31 - 410 S. CHILDS ST., LEESBURG, FL, 34748
G23000000525 UF HEALTH SURGICAL SPECIALIST ACTIVE 2023-01-03 2028-12-31 - 1400 US HIGHWAY 441, THE VILLAGES, FL, 32159
G23000000504 UF HEALTH ORTHOPEDICS ACTIVE 2023-01-03 2028-12-31 - 701 MEDICAL PLAZA DR, LEESBURG, FL, 34748
G23000000520 UF HEALTH HEART AND VASCULAR SURGERY ACTIVE 2023-01-03 2028-12-31 - 1400 US HIGHWAY 441, THE VILLAGES, FL, 32159
G21000159569 CENTRAL FLORIDA HEALTH ACTIVE 2021-12-02 2026-12-31 - 410 CHILDS ST., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-12-20 715 W OAK TERR DR, LEESBURG, FL 34748 -
AMENDED AND RESTATEDARTICLES 2019-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-20 410 CHILDS ST, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2019-12-20 410 CHILDS ST, LEESBURG, FL 34748 -
NAME CHANGE AMENDMENT 2016-01-20 CENTRAL FLORIDA HEALTH, INC. -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
MERGER 2008-01-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000071805

Court Cases

Title Case Number Docket Date Status
Chrystal Holmes, Gerald Fink, Alexander Roshell, Denise Kinsey, Appellant(s), v. The Villages Tri-County Medical Center, Inc. d/b/a UF Health Central Florida, Central Florida Health, Inc. d/b/a UF Health Central Florida, Leesburg Regional Medical Center, Inc. d/b/a UF Health Central Florida, and Chrystal Holmes, Appellee(s). 5D2024-0999 2024-04-16 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-001536-A

Parties

Name Gerald Fink
Role Appellant
Status Active
Representations John Allen Yanchunis, Ryan Dennis Maxey
Name Alexander Roshell
Role Appellant
Status Active
Name Denise Kinsey
Role Appellant
Status Active
Name Chrystal Holmes
Role Appellant
Status Active
Name THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Yameel L. Mercado Robles, Matthew D. Pearson
Name CENTRAL FLORIDA HEALTH, INC.
Role Appellee
Status Active
Name LEESBURG REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; 669 pages
On Behalf Of Lake Clerk
Docket Date 2024-07-16
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Lake Clerk
Docket Date 2024-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 12/6 (FOR AE, THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.)
On Behalf Of The Villages Tri-County Medical Center, Inc.
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Gerald Fink
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 10/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-09-23
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 Gerald Fink
Docket Date 2024-07-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice; MOT GRANTED; FEE PAID
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 9/23
On Behalf Of Gerald Fink
Docket Date 2024-07-24
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-07-24
Type Order
Subtype Order
Description Order; ATTY PEARSON W/IN 10 DYS FILE PRO HAC VICE FEE $100; MOT ACTED ON ONCE FEE SATISFIED
View View File
Docket Date 2024-07-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice- FOR MATTHEW PEARSON, ESQ.
On Behalf Of The Villages Tri-County Medical Center, Inc.
Docket Date 2024-05-15
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 4/22/2024 Order - Filed below 4/29/2024
On Behalf Of Gerald Fink
Docket Date 2024-04-30
Type Mediation
Subtype Confidential Statement
Description AE Confidential Statement
On Behalf Of The Villages Tri-County Medical Center, Inc.
Docket Date 2024-04-29
Type Mediation
Subtype Confidential Statement
Description AA Confidential Statement
On Behalf Of Gerald Fink
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
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 The Villages Tri-County Medical Center, Inc.
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 1/3 (FOR AE, THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.)
On Behalf Of The Villages Tri-County Medical Center, Inc.
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 12/20 (FOR AE, THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.)
On Behalf Of The Villages Tri-County Medical Center, Inc.
Docket Date 2024-04-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-20
AMENDED ANNUAL REPORT 2024-05-06
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-10-31
AMENDED ANNUAL REPORT 2023-07-24
AMENDED ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-02-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
33-1197054 Corporation Unconditional Exemption 600 E DIXIE AVE, LEESBURG, FL, 34748-5999 2009-04
In Care of Name % DIANE HARDEN CFO
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 Organizations operated solely for the benefit of and in conjunction with organizations described in 10 through 16 above 509(a)(3)
Tax Period 2023-06
Asset 50,000,000 to greater
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 205426892
Income Amount 120610
Form 990 Revenue Amount 120610
National Taxonomy of Exempt Entities Health Care: Management & Technical Assistance
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 supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_33-1197054_CENTRALFLORIDAHEALTHALLIANCEINC_10212008_01.tif
FinalLetter_33-1197054_CENTRALFLORIDAHEALTHALLIANCEINC_10212008_02.tif
FinalLetter_33-1197054_CENTRALFLORIDAHEALTHALLIANCEINC_10212008_03.tif

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

Organization Name CENTRAL FLORIDA HEALTH INC
EIN 33-1197054
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CENTRAL FLORIDA HEALTH INC
EIN 33-1197054
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CENTRAL FLORIDA HEALTH INC
EIN 33-1197054
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CENTRAL FLORIDA HEALTH INC
EIN 33-1197054
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CENTREAL FLORIDA HEALTH INC
EIN 33-1197054
Tax Period 201606
Filing Type P
Return Type 990
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State