FLORIDA HOSPITAL HEALTHCARE PARTNERS, INC. - Florida Company Profile
Headquarter
Entity Name: | FLORIDA HOSPITAL HEALTHCARE PARTNERS, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Addiscott Lynn | Assi | 900 Hope Way, Altamonte Springs, FL, 32714 |
Saunders Michael | Assi | 900 Hope Way, Altamonte Springs, FL, 32714 |
Goodman Todd | Director | 550 East Rollins Street, Orlando, FL, 32803 |
Brady Amanda | Assi | 900 Hope Way, Altamonte Springs, FL, 32714 |
Huffman David | Assi | 900 Hope Way, Altamonte Springs, FL, 32714 |
Haffner Randall | Director | 900 Hope way, Altamonte Springs, FL, 32714 |
BROMME JEFFREY S | Agent | 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000073544 | ADVENTHEALTH MEDICAL GROUP BARIATRIC SURGERY AT NEW SMYRNA MEDICAL PLAZA | ACTIVE | 2025-06-06 | 2030-12-31 | - | 125 FLORIDA MEMORIAL PARKWAY, SUITE 2300, NEW SMYRNA BEACH, FL, 32168 |
G25000073521 | ADVENTHEALTH MEDICAL GROUP OB GYN AT LPGA DAYTONA BEACH | ACTIVE | 2025-06-06 | 2030-12-31 | - | 1890 LPGA BLVD, SUITE 160, DAYTONA BEACH, FL, 32117 |
G25000073529 | ADVENTHEALTH MEDICAL GROUP UROLOGY AT MOUNT DORA | ACTIVE | 2025-06-06 | 2030-12-31 | - | 19735 US-441, SUITE 202, MOUNT DORA, FL, 32757 |
G25000073531 | ADVENTHEALTH MEDICAL GROUP CARDIOVASCULAR AT MOUNT DORA | ACTIVE | 2025-06-06 | 2030-12-31 | - | 19735 US-441, SUITE 204, MOUNT DORA, FL, 32757 |
G25000073507 | ADVENTHEALTH MEDICAL GROUP STROKE CARE CLINIC AT ORMOND BEACH | ACTIVE | 2025-06-06 | 2030-12-31 | - | 400 CLYDE MORRIS BLVD, UNIT B1, ORMOND BEACH, FL, 32174 |
G25000073520 | ADVENTHEALTH MEDICAL GROUP PEDIATRICS AT PORT ORANGE | ACTIVE | 2025-06-06 | 2030-12-31 | - | 5821 S WILLIAMSON BLVD, SUITE 201, PORT ORANGE, FL, 32128 |
G25000071462 | ADVENTHEALTH MEDICAL GROUP NEUROLOGY AT PALM COAST | ACTIVE | 2025-06-02 | 2030-12-31 | - | 120 CYPRESS EDGE DRIVE, SUITE 203, PALM COAST, FL, 32164 |
G25000067605 | ADVENTHEALTH MEDICAL GROUP GASTROENTEROLOGY AT ORANGE CITY | ACTIVE | 2025-05-22 | 2030-12-31 | - | 1061 MEDICAL CENTER DRIVE, SUITE 305, ORANGE CITY, FL, 32763 |
G25000067598 | ADVENTHEALTH MEDICAL GROUP CARDIOVASCULAR CENTER AT DELAND | ACTIVE | 2025-05-22 | 2030-12-31 | - | 742 W PLYMOUTH AVENUE, DELAND, FL, 32720 |
G25000059474 | ADVENTHEALTH MEDICAL GROUP ORTHOPEDICS AND SPORTS MEDICINE AT MOUNT DORA | ACTIVE | 2025-05-02 | 2030-12-31 | - | 19735 US 441, 2ND FLOOR, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-21 | 770 W. Granada Blvd, Suite 101, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2024-11-21 | 770 W. Granada Blvd, Suite 101, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-11 | BROMME, JEFFREY S | - |
NAME CHANGE AMENDMENT | 2013-07-02 | FLORIDA HOSPITAL HEALTHCARE PARTNERS, INC. | - |
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 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County 2015-CA-000798 |
Parties
Name | MEMORIAL HOSPITAL FLAGLER, INC. |
Role | Petitioner |
Status | Active |
Representations | Travase L. Erickson, F. SCOTT PAUZAR |
Name | JAMES EPPES |
Role | Respondent |
Status | Active |
Representations | FRANK A. ASHTON, KEVIN W. MOORE |
Name | RAMONA EPPES |
Role | Respondent |
Status | Active |
Name | FLORIDA HOSPITAL HEALTHCARE PARTNERS, INC. |
Role | Respondent |
Status | Active |
Name | DENNIS T. ALTER, MD |
Role | Respondent |
Status | Active |
Name | Hon. Scott C. Dupont |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-09-07 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 9/7/17 |
On Behalf Of | MEMORIAL HOSPITAL FLAGLER, INC |
Docket Date | 2018-04-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-04-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-03-29 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2018-03-29 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge ~ ON THE MERITS |
Docket Date | 2018-02-14 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2018-02-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ OA SCHEDULED FOR 3/22 AT 10:00 AM |
Docket Date | 2017-11-07 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | MEMORIAL HOSPITAL FLAGLER, INC |
Docket Date | 2017-10-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ TO 11/7; OA IS DISPENSED WITH |
Docket Date | 2017-10-23 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA; **OA DISPENSED WITH PER 10/24 ORDER** |
On Behalf Of | MEMORIAL HOSPITAL FLAGLER, INC |
Docket Date | 2017-10-23 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | MEMORIAL HOSPITAL FLAGLER, INC |
Docket Date | 2017-10-13 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | JAMES EPPES |
Docket Date | 2017-10-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | JAMES EPPES |
Docket Date | 2017-10-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | MEMORIAL HOSPITAL FLAGLER, INC |
Docket Date | 2017-09-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ TO 10/24 |
Docket Date | 2017-09-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | JAMES EPPES |
Docket Date | 2017-09-14 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2017-09-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2017-09-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-09-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-09-07 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 9/7/17 |
On Behalf Of | MEMORIAL HOSPITAL FLAGLER, INC |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State