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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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
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