Search icon

FLORIDA HOSPITAL HEALTHCARE PARTNERS, INC.

Headquarter

Company Details

Entity Name: FLORIDA HOSPITAL HEALTHCARE PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jan 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jul 2013 (12 years ago)
Document Number: N13000001006
FEI/EIN Number 46-2354804
Address: 770 W. Granada Blvd, ORMOND BEACH, FL, 32174, US
Mail Address: 770 W. Granada Blvd, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA HOSPITAL HEALTHCARE PARTNERS, INC., KENTUCKY 1266416 KENTUCKY

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780100529 2017-08-14 2017-08-14 907 STERTHAUS DR, ORMOND BEACH, FL, 321745133, US 301 MEMORIAL MEDICAL PKWY, DAYTONA BEACH, FL, 321175167, US

Contacts

Phone +1 386-671-4519
Fax 3866729904
Phone +1 386-231-6000

Authorized person

Name MS. ILENE GILBERT-DROGE
Role PRESIDENT, DIRECTOR
Phone 3862313905

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes
Taxonomy Code 208600000X - Surgery Physician
Is Primary No

Agent

Name Role Address
BROMME JEFFREY S Agent 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714

Assi

Name Role Address
Addiscott Lynn Assi 900 Hope Way, Altamonte Springs, FL, 32714
Saunders Michael Assi 900 Hope Way, Altamonte Springs, FL, 32714
Brady Amanda Assi 900 Hope Way, Altamonte Springs, FL, 32714
Huffman David Assi 900 Hope Way, Altamonte Springs, FL, 32714

Director

Name Role Address
Goodman Todd Director 550 East Rollins Street, Orlando, FL, 32803
Haffner Randall Director 900 Hope way, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009746 ADVENTHEALTH MEDICAL GROUP GYN SURGERY AT PALM COAST PARKWAY ACTIVE 2025-01-23 2030-12-31 No data 3 ADVENTHEALTH WAY, SUITE 240, PALM COAST, FL, 32137
G25000008434 ADVENTHEALTH MEDICAL GROUP HOSPITALISTS AT EAST FLORIDA ACTIVE 2025-01-20 2030-12-31 No data 770 W GRANADA BOULEVEARD, SUITE 101, ORMOND BEACH, FL, 32174
G25000005365 ADVENTHEALTH MEDICAL GROUP TAVARES EAST FLORIDA DIVISION ADMINISTRATION ACTIVE 2025-01-13 2030-12-31 No data 1739 DAVID WALKER DRIVE, TAVARES, FL, 32778
G25000005366 ADVENTHEALTH MEDICAL GROUP UROLOGY AT ORANGE CITY ACTIVE 2025-01-13 2030-12-31 No data 1061 MEDICAL CENTER DRIVE, SUITE 310, ORANGE CITY, FL, 32771
G25000005368 ADVENTHEALTH MEDICAL GROUP ORTHOPEDICS AND SPORTS MEDICINE AT PALM COAST PARKWAY ACTIVE 2025-01-13 2030-12-31 No data 3 ADVENTHEALTH WAY, SUITE 250, PALM COAST, FL, 32137
G24000152400 ADVENTHEALTH MEDICAL GROUP GASTROENTEROLOGY AT PALM COAST ACTIVE 2024-12-16 2029-12-31 No data 61 MEMORIAL MEDICAL PKWY., SUITE 1800 B, PALM COAST, FL, 32164
G24000152221 ADVENTHEALTH MEDICAL GROUP UROLOGY AT NEW SMYRNA BEACH ACTIVE 2024-12-16 2029-12-31 No data 501 LIVE OAK STREET, SUITE C, NEW SMYRNA BEACH, FL, 32168
G24000152398 ADVENTHEALTH MEDICAL GROUP GASTROENTEROLOGY AT PALM COAST ACTIVE 2024-12-16 2029-12-31 No data 61 MEMORIAL MEDICAL PKWY., SUITE 3802, PALM COAST, FL, 32164
G24000152224 ADVENTHEALTH MEDICAL GROUP ORTHOPEDICS AND SPORTS MEDICINE AT WATERMAN ACTIVE 2024-12-16 2029-12-31 No data 1000 WATERMAN WAY, SUITE 3150, TAVARES, FL, 32778
G24000152218 ADVENTHEALTH MEDICAL GROUP CARDIOVASCULAR SURGERY AT NEW SMYRNA BEACH ACTIVE 2024-12-16 2029-12-31 No data 501 LIVE OAK STREET, SUITE C, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 770 W. Granada Blvd, Suite 101, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2024-11-21 770 W. Granada Blvd, Suite 101, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2020-12-11 BROMME, JEFFREY S No data
NAME CHANGE AMENDMENT 2013-07-02 FLORIDA HOSPITAL HEALTHCARE PARTNERS, INC. No data

Court Cases

Title Case Number Docket Date Status
Kachina Starr, Appellant(s), v. Florida Hospital Healthcare Partners, Inc., d/b/a Adventhealth Medical Group, and Kizhake Kurian, Appellee(s). 5D2024-2078 2024-07-26 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2020-CA-000305

Parties

Name Kachina Starr
Role Appellant
Status Active
Representations Brian James Lee
Name FLORIDA HOSPITAL HEALTHCARE PARTNERS, INC.
Role Appellee
Status Active
Representations Travase Lloyd Erickson, Dinah Stein
Name Adventhealth Medical Group
Role Appellee
Status Active
Name Kizhake Kurian
Role Appellee
Status Active
Representations Dinah Stein
Name Hon. Christopher Anthony France
Role Judge/Judicial Officer
Status Active
Name Flagler Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 4/24/2024
On Behalf Of Kachina Starr
Docket Date 2024-10-15
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order and Order on Motion for Extension of time to File ROA and Initial Brief; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; ROA AND IB BY 12/11/24; OTSC DISCHARGED
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Response to 10/7 Order and motion extension of time for ROA and IB
On Behalf Of Kachina Starr
Docket Date 2024-10-07
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AA WIN 10 DYS
View View File
Docket Date 2024-08-02
Type Order
Subtype Order
Description Order; PARTIES ADVISED ALL APPELLATE DEADLINES SHALL COMMENCE AS OF THE DATE OF THIS ORDER
View View File
Docket Date 2024-07-26
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Hospital Healthcare Partners, Inc.,
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description ROA & INITIAL BRF BY 1/27/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
On Behalf Of Kachina Starr
Elizabeth Moore, as Personal Representative of the Estate of Donna Marie Reid, Appellant(s), v. Frank W. Toub, M.D., Adventist Health System, Inc., D/B/A Florida Hospital New Smyrna Beach, and Florida Hospital Healthcare Partners, Inc., Appellee(s). 5D2024-0114 2024-01-16 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-10637-CIDL

Parties

Name ELIZABETH MOORE LLC
Role Appellant
Status Active
Representations Andres I. Beregovich
Name Estate of Donna Marie Reid
Role Appellant
Status Active
Name Frank W. Toub, M.D.
Role Appellee
Status Active
Representations John W. Bocchino, Travis A. Edmands
Name Adventist Health System
Role Appellee
Status Active
Representations Lindsey Ann Hicks, Dinah Stein
Name Florida Hospital New Smyrna Beach
Role Appellee
Status Active
Name SUNBELT, INC.
Role Appellee
Status Active
Name FLORIDA HOSPITAL HEALTHCARE PARTNERS, INC.
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Adventist Health System
Docket Date 2024-10-01
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; AE ADVENTIST HEALTH SYSTEM'S REQ OA DENIED
View View File
Docket Date 2024-07-22
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Adventist Health System
Docket Date 2024-07-17
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Adventist Health System
Docket Date 2024-07-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Adventist Health System
View View File
Docket Date 2024-07-11
Type Record
Subtype Supplemental Record
Description Supplemental Record; 96 pages
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-06-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 7/15/24
View View File
Docket Date 2024-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Adventist Health System
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 7/17
On Behalf Of Adventist Health System
Docket Date 2024-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/17
On Behalf Of Adventist Health System
Docket Date 2024-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Elizabeth Moore
View View File
Docket Date 2024-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2177 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-02-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER; 1/17 OTSC IS DISCHARGED
Docket Date 2024-01-26
Type Response
Subtype Response
Description RESPONSE ~ PER 1/17 ORDER
On Behalf Of Elizabeth Moore
Docket Date 2024-01-17
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS; DISCHARGED PER 2/8 ORDER
Docket Date 2024-01-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/13/2024
On Behalf Of Elizabeth Moore
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-27
Type Disposition by Opinion
Subtype Affirmed
Description AFFIRMED
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
Reg. Agent Change 2020-12-11
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State