Search icon

FLORIDA HOSPITAL PHYSICIAN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HOSPITAL PHYSICIAN GROUP, 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: 01 Feb 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jul 2013 (12 years ago)
Document Number: N13000001104
FEI/EIN Number 462021581

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

Address: 12470 TELECOM DRIVE, TAMPA, FL, 33637, US
Mail Address: 12470 TELECOM DRIVE, TAMPA, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528701141 2022-04-20 2022-04-20 900 HOPE WAY, ADVENTHEALTH MANAGED CARE, ALTAMONTE SPRINGS, FL, 327141502, US 407 S 11TH ST, LAKE WALES, FL, 338534243, US

Contacts

Phone +1 407-357-1874
Fax 4073571679
Phone +1 863-419-8366
Fax 8634198365

Authorized person

Name JAMES C PRESSWOOD
Role CFO
Phone 3866154237

Taxonomy

Taxonomy Code 208800000X - Urology Physician
Is Primary Yes
Taxonomy Code 363LF0000X - Family Nurse Practitioner
Is Primary No

Key Officers & Management

Name Role Address
Didenko Dima Treasurer 3100 E. Fletcher Avenue, Tampa, FL, 33613
Ottati David Chairman 14055 Riveredge Drive, Tampa, FL, 33637
Addiscott Lynn Assi 900 Hope Way, Altamonte Springs, FL, 32714
Vincent Haney Assi 900 Hope Way, Altamonte Springs, FL, 32714
Graff Jeff Assi 900 Hope Way, Altamonte Springs, FL, 32714
Saunders Michael Assi 900 Hope Way, Altamonte Springs, FL, 32714
Schuman Jessica Agent 14055 RIVEREDGE DRIVE,, TAMPA, FL, 336372141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000032779 ADVENTHEALTH MEDICAL GROUP OBSTETRICS & GYNECOLOGY AT CARROLLWOOD ACTIVE 2025-03-06 2030-12-31 - 6919 N DALE MABRY HWY, SUITE 220, TAMPA, FL, 33614-3868
G25000028742 ADVENTHEALTH MEDICAL GROUP CARDIOTHORACIC SURGERY AT OCALA ACTIVE 2025-02-26 2030-12-31 - 1219 S PINE AVENUE, SUITE 201, OCALA, FL, 34471
G25000028749 ADVENTHEALTH MEDICAL GROUP VASCULAR SURGERY AT OCALA ACTIVE 2025-02-26 2030-12-31 - 1219 S PINE AVENUE, SUITE 302, OCALA, FL, 34471
G25000028754 ADVENTHEALTH MEDICAL GROUP OBSTETRICS & GYNECOLOGY AT PINE AVENUE ACTIVE 2025-02-26 2030-12-31 - 1219 S PINE AVENUE, SUITE 101, OCALA, FL, 34471
G25000028745 ADVENTHEALTH MEDICAL GROUP HEART CARE AT PINE AVENUE ACTIVE 2025-02-26 2030-12-31 - 1219 S PINE AVENUE, SUITE 204, OCALA, FL, 34471
G25000028751 ADVENTHEALTH MEDICAL GROUP ORTHOPEDICS AT OCALA ACTIVE 2025-02-26 2030-12-31 - 1219 S PINE AVENUE, SUITE 303, OCALA, FL, 34471
G25000028760 ADVENTHEALTH MEDICAL GROUP NEUROSCIENCE AT PINE AVENUE ACTIVE 2025-02-26 2030-12-31 - 1219 S PINE AVENUE, SUITE 302, OCALA, FL, 34471
G25000013936 ADVENTHEALTH MEDICAL GROUP NEUROLOGY AT PUNTA GORDA ACTIVE 2025-01-30 2030-12-31 - 713 EAST MARION AVENUE, SUITE 125, PUNTA GORDA, FL, 33950-3862
G25000013945 ADVENTHEALTH MEDICAL GROUP HEART CARE AT PUNTA GORDA ACTIVE 2025-01-30 2030-12-31 - 713 EAST MARION AVENUE, SUITE 123, PUNTA GORDA, FL, 33950-3862
G25000011696 ADVENTHEALTH OBSTETRICS AND GYNECOLOGY CLINIC ARCADIA ACTIVE 2025-01-28 2030-12-31 - 1012 N MILLS AVENUE, ARCADIA, FL, 34266-8811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-13 Schuman, Jessica -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 12470 TELECOM DRIVE, SUITE 100, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2016-05-02 12470 TELECOM DRIVE, SUITE 100, TAMPA, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-23 14055 RIVEREDGE DRIVE,, SUITE 250, TAMPA, FL 33637-2141 -
NAME CHANGE AMENDMENT 2013-07-03 FLORIDA HOSPITAL PHYSICIAN GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
SHERRI RODERICK VS FLORIDA HOSPITAL PHYSICIAN GROUP INC. 2D2023-0916 2023-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-001152

Parties

Name SHERRI RODERICK
Role Appellant
Status Active
Representations RYAN D. MAXEY, ESQ., JOHN A. YANCHUNIS, ESQ.
Name LINDA SPRINGER
Role Appellant
Status Active
Name FLORIDA HOSPITAL PHYSICIAN GROUP, INC.
Role Appellee
Status Active
Representations BROCK MAGRUDER, ESQ., Mayanne Downs, Esq., TED C. CRAIG, ESQ., JASON ZIMMERMAN, ESQ.
Name D/B/A ADVENTHEALTH MEDICAL GROUP SURGICAL SPECIALISTS AT TAMPA
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-11-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA HOSPITAL PHYSICIAN GROUP INC.
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB DUE 11/20/2024
Docket Date 2023-10-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 PAGES - REDACTED
Docket Date 2023-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FLORIDA HOSPITAL PHYSICIAN GROUP INC.
Docket Date 2023-10-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of FLORIDA HOSPITAL PHYSICIAN GROUP INC.
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 11/6/2023
On Behalf Of FLORIDA HOSPITAL PHYSICIAN GROUP INC.
Docket Date 2023-08-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHERRI RODERICK
Docket Date 2023-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 08/07/2023
On Behalf Of SHERRI RODERICK
Docket Date 2023-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 413 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-05-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE FOR PLAINTIFFS' NOTICE OF APPEAL
On Behalf Of SHERRI RODERICK
Docket Date 2023-05-09
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
Docket Date 2023-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SHERRI RODERICK
Docket Date 2023-10-23
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee's motion to supplement the record is granted to the extent that theAppellee shall make arrangements within three days with the clerk of lower tribunal forthe supplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Because the record must be supplemented through the clerk of the lower tribunalas just described, the copies of the record materials attached to the motion tosupplement will not be considered by this court.

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-06-23
Reg. Agent Change 2020-05-12
ANNUAL REPORT 2019-04-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-2021581 Association Unconditional Exemption 14055 RIVEREDGE DRIVE, TAMPA, FL, 33637-2090 1947-04
In Care of Name -
Group Exemption Number 1071
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 51585771
Income Amount 327044012
Form 990 Revenue Amount 326637698
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA HOSPITAL PHYSICIAN GROUP INC
EIN 46-2021581
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL PHYSICIAN GROUP INC
EIN 46-2021581
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL PHYSICIAN GROUP INC
EIN 46-2021581
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL PHYSICIAN GROUP INC
EIN 46-2021581
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL PHYSICIAN GROUP INC
EIN 46-2021581
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL PHYSICIAN GROUP INC
EIN 46-2021581
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL PHYSICIAN GROUP INC
EIN 46-2021581
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL PHYSICIAN GROUP INC
EIN 46-2021581
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL PHYSICIAN GROUP INC
EIN 46-2021581
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State