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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FLORIDA HOSPITAL HEALTHCARE PARTNERS, INC., KENTUCKY | 1266416 | KENTUCKY |
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 | |||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
BROMME JEFFREY S | Agent | 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714 |
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 |
Name | Role | Address |
---|---|---|
Goodman Todd | Director | 550 East Rollins Street, Orlando, FL, 32803 |
Haffner Randall | Director | 900 Hope way, Altamonte Springs, FL, 32714 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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