Search icon

DMH REAL ESTATE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: DMH REAL ESTATE HOLDINGS, 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: 24 Sep 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: N11265
FEI/EIN Number 592592554

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

Address: 900 NORTH ROBERT AVENUE, ARCADIA, FL, 34266
Mail Address: 900 NORTH ROBERT AVENUE, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON JANIE Director 803 W IMOGENE ST, ARCADIA, FL, 34266
SICA VINCENT A Chief Executive Officer 900 NORTH ROBERT AVE., ARCADIA, FL, 34266
Heine Robert Jr. Director 1201 N. Arcadia Ave., Arcadia, FL, 34266
Hancock Kenneth Director 900 N. Robert Ave., Arcadia, FL, 34266
Vowels Pamela Chairman 1806 SE King St., Arcadia, FL, 34266
Hewett Ernest III Vice Chairman 3587 NW Poultry St., Arcadia, FL, 34266
SICA VINCENT A Agent 900 N. Robert Ave., Arcadia, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128169 DMH KEYSTONE ALLIANCE ACTIVE 2019-12-04 2029-12-31 - 900 N. ROBERT AVE., ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-10 SICA, VINCENT A -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 900 N. Robert Ave., Arcadia, FL 34266 -
AMENDED AND RESTATEDARTICLES 2011-03-14 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2010-07-22 DMH REAL ESTATE HOLDINGS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 900 NORTH ROBERT AVENUE, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2009-01-07 900 NORTH ROBERT AVENUE, ARCADIA, FL 34266 -
AMENDMENT 2006-05-26 - -
AMENDMENT 1994-02-28 - -
AMENDMENT 1993-02-01 - -

Court Cases

Title Case Number Docket Date Status
Ziad Ghamra, M. D., and Lung Associates of Sarasota, LLC, Appellant(s) v. Kha'leya Williams, as Personal Representative of the Estate of Derrick Williams, DMH Real Estate Holdings, Inc. f/k/a DeSoto Memorial Hospital, Inc., Rafael Pita, M. D., Sarasota County Public Hospital District d/b/a Sarasota Memorial Hospital, Pedro Jose Veloz Peralta, and Florida State University Board of Trustees, Appellee(s). 2D2024-2585 2024-11-05 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2024-CA-002384 NC

Parties

Name Ziad Ghamra, M. D.
Role Appellant
Status Active
Representations Jamie Billotte Moses, Caitlin Elise Kramer, Brittany Molinari Peeler
Name LUNG ASSOCIATES OF SARASOTA, LLC
Role Appellant
Status Active
Name Kha'leya Williams
Role Appellee
Status Active
Representations Jordan Stuart Redavid, Terry P. Roberts
Name Estate of Derrick Williams
Role Appellee
Status Active
Name DMH REAL ESTATE HOLDINGS, INC.
Role Appellee
Status Active
Name DeSoto Memorial Hospital, Inc.
Role Appellee
Status Active
Representations Clayton M. Williams
Name Rafael Pita, M. D.
Role Appellee
Status Active
Representations Mindy McLaughlin, Lindsey Alexandra Lamb
Name Sarasota County Public Hospital District
Role Appellee
Status Active
Name Sarasota Memorial Hospital
Role Appellee
Status Active
Name Pedro Jose Veloz Peralta
Role Appellee
Status Active
Name Florida State University Board of Trustees
Role Appellee
Status Active
Representations Jenifer Strickland Worley, Taylor Anne Morgan
Name Hunter Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order on Motion to Amend (other than brief)
Description Appellee's motion to amend caption is denied. See Fla. R. App. P. 9.020(g)(2).
View View File
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Ziad Ghamra, M. D.
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Appellee's Motion to Amend Caption
On Behalf Of Kha'leya Williams
Docket Date 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Ziad Ghamra, M. D.
Docket Date 2024-12-23
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Ziad Ghamra, M. D.
Docket Date 2024-12-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kha'leya Williams
View View File
Docket Date 2024-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kha'leya Williams
Docket Date 2024-11-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Ziad Ghamra, M. D.
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Ziad Ghamra, M. D.
Docket Date 2025-01-03
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time filed by Jamie Billotte Moses on January 3, 2025, is stricken. The Administrative Order 2013-1 does not pertain to non-final appeals.
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Ziad Ghamra, M. D.
Docket Date 2024-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ziad Ghamra, M. D.
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2592554 Corporation Unconditional Exemption 900 NORTH ROBERT AVENUE, ARCADIA, FL, 34266-8712 1985-12
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 2023-09
Asset 10,000,000 to 49,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 27394111
Income Amount 5054282
Form 990 Revenue Amount 5054282
National Taxonomy of Exempt Entities -
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 DMH REAL ESTATE HOLDINGS INC
EIN 59-2592554
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name DMH REAL ESTATE HOLDINGS INC
EIN 59-2592554
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name DMH REAL ESTATE HOLDINGS INC
EIN 59-2592554
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name DMH REAL ESTATE HOLDINGS INC
EIN 59-2592554
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name DMH REAL ESTATE HOLDINGS INC
EIN 59-2592554
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name DMH REAL ESTATE HOLDINGS INC
EIN 59-2592554
Tax Period 201609
Filing Type E
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State