Search icon

LAKELAND REGIONAL MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LAKELAND REGIONAL MEDICAL CENTER, 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: 10 Mar 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Aug 2024 (8 months ago)
Document Number: N13760
FEI/EIN Number 592650456

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

Address: 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33804, US
Mail Address: POST OFFICE BOX 95448, LAKELAND, FL, 33804, US
ZIP code: 33804
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144228446 2005-07-11 2023-10-31 1324 LAKELAND HILLS BLVD, 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 338054543, US 1324 LAKELAND HILLS BLVD, MANAGED CARE DEPT, LAKELAND, FL, 338054543, US

Contacts

Phone +1 863-687-1100
Fax 8636871473

Authorized person

Name LANCE GREEN
Role CFO
Phone 8636871100

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary No
Taxonomy Code 273R00000X - Psychiatric Hospital Unit
License Number 4413
State FL
Is Primary No
Taxonomy Code 273Y00000X - Rehabilitation Hospital Unit
License Number 4413
State FL
Is Primary No
Taxonomy Code 282N00000X - General Acute Care Hospital
License Number 4413
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010164800
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKELAND REGIONAL MEDICAL CENTER LONG TERM DISABILITY 2013 592650456 2014-10-08 LAKELAND REGIONAL MEDICAL CENTER 1538
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1971-01-01
Business code 622000
Sponsor’s telephone number 8632841972
Plan sponsor’s mailing address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
Plan sponsor’s address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805

Number of participants as of the end of the plan year

Active participants 1659

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing AMY BARRY
Valid signature Filed with authorized/valid electronic signature
LRMC GROUP BASIC TERM LIFE, SUPP DEP LIFE, SUPP TERM LIFE, AD&D 2013 592650456 2014-10-08 LAKELAND REGIONAL MEDICAL CENTER 4162
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2008-01-01
Business code 622000
Sponsor’s telephone number 8632841972
Plan sponsor’s mailing address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
Plan sponsor’s address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805

Number of participants as of the end of the plan year

Active participants 4547

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing AMY BARRY
Valid signature Filed with authorized/valid electronic signature
LAKELAND REGIONAL MEDICAL CENTER FLEXIBLE BENEFITS PLAN 2013 592650456 2014-10-08 LAKELAND REGIONAL MEDICAL CENTER 807
Three-digit plan number (PN) 508
Effective date of plan 1993-01-01
Business code 622000
Sponsor’s telephone number 8632841972
Plan sponsor’s mailing address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
Plan sponsor’s address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805

Number of participants as of the end of the plan year

Active participants 811

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing AMY BARRY
Valid signature Filed with authorized/valid electronic signature
LAKELAND REGIONAL MEDICAL CENTER RETIREMENT PLAN TRUST 2012 592650456 2013-10-15 LAKELAND REGIONAL MEDICAL CENTER, INC. 4567
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-07-01
Business code 622000
Sponsor’s telephone number 8632841972
Plan sponsor’s mailing address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
Plan sponsor’s address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805

Plan administrator’s name and address

Administrator’s EIN 592650456
Plan administrator’s name LAKELAND REGIONAL MEDICAL CENTER, INC.
Plan administrator’s address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
Administrator’s telephone number 8632841972

Number of participants as of the end of the plan year

Active participants 3438
Retired or separated participants receiving benefits 49
Other retired or separated participants entitled to future benefits 741
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 18
Number of participants with account balances as of the end of the plan year 3588
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 85

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing KAREN MITCHELL
Valid signature Filed with authorized/valid electronic signature
LAKELAND REGIONAL MEDICAL CENTER 403(B) PLAN 2012 592650456 2013-10-15 LAKELAND REGIONAL MEDICAL CENTER, INC. 4585
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 622000
Sponsor’s telephone number 8632841972
Plan sponsor’s mailing address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
Plan sponsor’s address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805

Plan administrator’s name and address

Administrator’s EIN 592650456
Plan administrator’s name LAKELAND REGIONAL MEDICAL CENTER, INC.
Plan administrator’s address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
Administrator’s telephone number 8632841972

Number of participants as of the end of the plan year

Active participants 4580
Retired or separated participants receiving benefits 12
Other retired or separated participants entitled to future benefits 427
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 4785
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing KAREN MITCHELL
Valid signature Filed with authorized/valid electronic signature
LAKELAND REGIONAL MEDICAL CENTER MEDICAL/DENTAL FLEXIBLE PLAN 2012 592650456 2013-10-08 LAKELAND REGIONAL MEDICAL CENTER 3454
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1998-01-01
Business code 622000
Sponsor’s telephone number 8632841972
Plan sponsor’s mailing address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
Plan sponsor’s address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805

Number of participants as of the end of the plan year

Active participants 3418
Retired or separated participants receiving benefits 21

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing KAREN MITCHELL
Valid signature Filed with authorized/valid electronic signature
LAKELAND REGIONAL MEDICAL CENTER LONG TERM DISABILITY 2012 592650456 2013-10-08 LAKELAND REGIONAL MEDICAL CENTER 1591
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1971-01-01
Business code 622000
Sponsor’s telephone number 8632841972
Plan sponsor’s mailing address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
Plan sponsor’s address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805

Number of participants as of the end of the plan year

Active participants 1563

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing KAREN MITCHELL
Valid signature Filed with authorized/valid electronic signature
LAKELAND REGIONAL MEDICAL CENTER GROUP BASIC TERM LIFE, SUPPLEMENTAL DEPENDENT LIFE, SUPPLEMENTAL TERM LIFE, AD&D 2012 592650456 2013-10-08 LAKELAND REGIONAL MEDICAL CENTER 4069
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2008-01-01
Business code 622000
Sponsor’s telephone number 8632841972
Plan sponsor’s mailing address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
Plan sponsor’s address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805

Number of participants as of the end of the plan year

Active participants 4174

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing KAREN MITCHELL
Valid signature Filed with authorized/valid electronic signature
LAKELAND REGIONAL MEDICAL CENTER FLEXIBLE BENEFITS PLAN 2012 592650456 2013-10-08 LAKELAND REGIONAL MEDICAL CENTER 783
File View Page
Three-digit plan number (PN) 508
Effective date of plan 1993-01-01
Business code 622000
Sponsor’s telephone number 8632841972
Plan sponsor’s mailing address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
Plan sponsor’s address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805

Number of participants as of the end of the plan year

Active participants 763

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing KAREN MITCHELL
Valid signature Filed with authorized/valid electronic signature
LAKELAND REGIONAL MEDICAL CENTER 403(B) PLAN 2011 592650456 2013-10-10 LAKELAND REGIONAL MEDICAL CENTER, INC. 5104
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 622000
Sponsor’s telephone number 8632841972
Plan sponsor’s mailing address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
Plan sponsor’s address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805

Plan administrator’s name and address

Administrator’s EIN 592650456
Plan administrator’s name LAKELAND REGIONAL MEDICAL CENTER, INC.
Plan administrator’s address 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
Administrator’s telephone number 8632841972

Number of participants as of the end of the plan year

Active participants 4548
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 374
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 4585
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing KAREN MITCHELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOLLIS CLAYTON Director 1324 LAKELAND HILLS BLVD., LAKELAND, FL, 33805
Green Lance Vice President POST OFFICE BOX 95448, LAKELAND, FL, 33804
BLACKMON ROBERTS SYLVIA Vice Chairman 1324 LAKELAND HILLS BLVD., LAKELAND, FL, 33805
BLACKMON ROBERTS SYLVIA Director 1324 LAKELAND HILLS BLVD., LAKELAND, FL, 33805
Regan. Timothy J President 1324 LAKELAND HILLS BLVD., LAKELAND, FL, 33805
DRUMMOND DANIELLE Chief Executive Officer 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 338054543
DREYER DALE Chairman 1324 Lakeland Hills Boulevard, LAKELAND, FL, 338054543
DREYER DALE Director 1324 Lakeland Hills Boulevard, LAKELAND, FL, 338054543
HOPPE JONN D Agent 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004094 LAKELAND REGIONAL HEALTH PHARMACY ACTIVE 2025-01-09 2030-12-31 - POST OFFICE BOX 95448, LAKELAND, FL, 33804
G24000003455 LAKELAND REGIONAL MEDICAL CENTER PULMONARY REHAB CLINIC ACTIVE 2024-01-05 2029-12-31 - 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33805
G23000138663 LAKELAND REGIONAL MEDICAL CENTER CARDIAC REHABILITATION CLINIC ACTIVE 2023-11-13 2028-12-31 - 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33805
G23000079445 LAKELAND REGIONAL HEALTH OUTPATIENT REHAB NORTH YMCA ACTIVE 2023-07-05 2028-12-31 - 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33805
G23000079443 LAKELAND REGIONAL MEDICAL CENTER RHEUMATOLOGY CLINIC ACTIVE 2023-07-05 2028-12-31 - 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33880
G22000086501 LAKELAND REGIONAL HEALTH - MORRELL ACTIVE 2022-07-21 2027-12-31 - POST OFFICE BOX 95448, LAKELAND, FL, 33804
G22000080363 HARRELL FAMILY CENTER FOR BEHAVIORAL WELLNESS ACTIVE 2022-07-06 2027-12-31 - POST OFFICE BOX 95448, LAKELAND, FL, 33804
G22000078731 HOLLIS FAMILY CENTER FOR BEHAVIORAL WELLNESS ACTIVE 2022-06-30 2027-12-31 - POST OFFICE BOX 95448, LAKELAND, FL, 33804
G21000112629 LAKELAND REGIONAL HEALTH MEDICAL CENTER INFUSION CENTER ACTIVE 2021-08-31 2026-12-31 - POST OFFICE BOX 95448, LAKELAND, FL, 33804
G20000154803 LAKELAND REGIONAL MEDICAL CENTER, OUTPATIENT BEHAVIORAL HEALTH ACTIVE 2020-12-07 2025-12-31 - POST OFFICE BOX 95448, LAKELAND, FL, 33804

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-08-19 - -
AMENDED AND RESTATEDARTICLES 2020-11-23 - -
REGISTERED AGENT NAME CHANGED 2019-06-25 HOPPE, JONN D -
CHANGE OF PRINCIPAL ADDRESS 2019-06-25 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL 33804 -
AMENDED AND RESTATEDARTICLES 2018-09-24 - -
AMENDED AND RESTATEDARTICLES 2017-09-29 - -
AMENDMENT 2014-11-20 - -
AMENDED AND RESTATEDARTICLES 2014-03-10 - -
AMENDMENT 2013-12-11 - -
AMENDED AND RESTATEDARTICLES 2013-05-03 - -

Court Cases

Title Case Number Docket Date Status
MICHELLE MASKOLUNAS, AS SPOUSE, SURVIVOR AND PERSONAL REPRESENTATIVE OF THE ESTATE OF MICHAEL MASKOLUNAS , Appellant(s) v. LAKELAND REGIONAL MEDICAL CENTER INC., D/B/A LAKELAND REGIONAL MEDICAL CENTER, JOHN P. ZETTY, D.O. AND BRUCE MEYERS, M.D., Appellee(s). 6D2024-1292 2024-06-25 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023CA-000664

Parties

Name MICHELLE MASKOLUNAS
Role Appellant
Status Active
Representations Dean Burnetti, William John Gadd, Jean Marie Henne
Name ESTATE OF MICHAEL MASKOLUNAS
Role Appellant
Status Active
Representations Dean Burnetti, William John Gadd, Jean Marie Henne
Name Hon. Brandon Jon Rafool
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active
Name JOHN P. ZETTY, D.O.
Role Appellee
Status Active
Representations Edward Meadors Copeland, IV
Name LAKELAND REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Ethen Rubin Shapiro
Name BRUCE MEYERS, M.D.
Role Appellee
Status Active
Representations Edward Meadors Copeland, IV

Docket Entries

Docket Date 2024-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHELLE MASKOLUNAS
Docket Date 2024-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 12/18/2024 (LAKELAND REG.)
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER INC.
Docket Date 2024-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MICHELLE MASKOLUNAS
Docket Date 2024-10-17
Type Notice
Subtype Notice
Description NOTICE OF CONSTITUTIONAL QUESTION
On Behalf Of MICHELLE MASKOLUNAS
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 10- IB DUE 10/21/2024
On Behalf Of MICHELLE MASKOLUNAS
Docket Date 2024-08-26
Type Record
Subtype Record on Appeal
Description RAFOOL - 355 PAGES
On Behalf Of Polk Clerk
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER INC.
Docket Date 2024-07-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-25
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, 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."
View View File
Docket Date 2024-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal With Order
On Behalf Of MICHELLE MASKOLUNAS
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Joinder for Realignment
Description APPELLEES', JOHN P. ZETTY, D.O. AND BRUCE MEYERS, M.D., NOTICE OF FILING JOINDER IN APPELLEE'S, LAKELAND REGIONAL MEDICAL CENTER, INC., ANSWER BRIEF
On Behalf Of JOHN P. ZETTY, D.O.
Docket Date 2024-12-12
Type Brief
Subtype Answer Brief
Description ANSWER BRIEF OF APPELLEE LAKELAND REGIONAL MEDICAL CENTER, INC.
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER INC.
Docket Date 2024-08-01
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-07-15
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
LAKELAND REGIONAL MEDICAL CENTER, INC., D/B/A LAKELAND REGIONAL MEDICAL CENTER VS LAURA VAN KAMPEN 6D2023-1974 2023-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-001901-0000-00

Parties

Name LAKELAND REGIONAL MEDICAL CENTER, INC.
Role Appellant
Status Active
Representations STEPHEN R. SENN, ESQ.
Name D/B/A LAKELAND REGIONAL MEDICAL CENTER
Role Appellant
Status Active
Name LAURA VAN KAMPEN
Role Appellee
Status Active
Representations SHEA T. MOXON, ESQ.
Name HON. LARRY HELMS
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-01
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's motion to stay briefing is granted to the extent that appeal 6D23-1974 is stayed pending the resolution of the related appeal in 6D23-300. Within fifteen days of the resolution of the appeal in 6D23-300, appellant shall file a status report in this appeal to indicate the status of the appeal in light of the resolution of 6D23-300, at which time the court will consider appellant's proposed briefing schedule.
Docket Date 2023-09-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2023-04-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE & AMENDEDEMAIL DESIGNATION
On Behalf Of LAURA VAN KAMPEN
Docket Date 2023-04-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UNOPPOSED MOTION TO STAY BRIEFING
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2023-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURA VAN KAMPEN
Docket Date 2023-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
CARRIE F. MONK AND ROBERT W. MONK VS LAKELAND REGIONAL HEALTH SYSTEMS, INC., ET A; 2D2022-1202 2022-04-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-003623-0000-00

Parties

Name ROBERT W. MONK
Role Appellant
Status Active
Name CARRIE F. MONK
Role Appellant
Status Active
Representations JEAN MARIE HENNE, ESQ., THOMAS C. SAUNDERS, ESQ.
Name BETH M. PANTUSO-WILLIAMS, M.D.
Role Appellee
Status Active
Name DIANA CAROLINA NARVAEZ, M.D.
Role Appellee
Status Active
Name LAKELAND REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name PAUL GRESHAM
Role Appellee
Status Active
Name LAKELAND REGIONAL HEALTH SYSTEMS, INC.
Role Appellee
Status Active
Representations ETHEN R. SHAPIRO, ESQ., SARA MALLARD, ESQ., MARIE A. BORLAND, ESQ., ALAN L. PEREZ, ESQ., CHAD BURGESS, ESQ.
Name ASHELY VANERSCHAAF, R.N.
Role Appellee
Status Active
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed July 20, 2022, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULTATION FOR DISMISSAL OF APPEAL
On Behalf Of CARRIE F. MONK
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall beserved on or before July 28, 2022. To the extent that the parties are in settlementdiscussions, future requests for an extension may take the form of a motion to hold theappeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2022-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ THIRD MOTION FOR EXTENSION OF TIME FOR FILINGINITIAL BRIEF
On Behalf Of CARRIE F. MONK
Docket Date 2022-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FOR EXTENSION OF TIME FOR FILINGINITIAL BRIEF
On Behalf Of CARRIE F. MONK
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by June 28, 2022.
Docket Date 2022-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by May 29, 2022.
Docket Date 2022-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME FOR FILINGINITIAL BRIEF
On Behalf Of CARRIE F. MONK
Docket Date 2022-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF APPELLATE COUNSEL AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of CARRIE F. MONK
Docket Date 2022-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARRIE F. MONK
Docket Date 2022-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAKELAND REGIONAL HEALTH SYSTEMS, INC.
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CARRIE F. MONK
Docket Date 2022-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LAKELAND REGIONAL MEDICAL CENTER, INC. D/ B/ A LAKELAND REGIONAL MEDICAL CENTER VS LAURA VAN KAMPEN 6D2023-0300 2022-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CA-1901

Parties

Name LAKELAND REGIONAL MEDICAL CENTER, INC.
Role Appellant
Status Active
Representations PAULA LOZANO PARISI, ESQ., EDWARD J. CARBONE, ESQ., STEPHEN R. SENN, ESQ.
Name LAURA VAN KAMPEN
Role Appellee
Status Active
Representations FRANK F. FERNANDEZ, I I I, ESQ., SHEA T. MOXON, ESQ., CELENE H. HUMPHRIES, ESQ.
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL OF APPEAL - e-filed in wrong case. Also docketed in correct case 23-1974.
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2023-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Proposed Settlement (F4) ~ ORDERED that Appellee’s Motion for Attorney’s Fees, filed on January 6, 2023, is provisionally granted upon the lower court’s determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney’s fees pursuant to the proposal for settlement.
Docket Date 2023-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-06-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RECORD CLARIFICATION
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2023-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **CONTINUED TO 6/8/2023**
Docket Date 2023-06-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2023-05-30
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on June 8, 2023, at 10:30 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges John K. Stargel and Mary Alice Nardella, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-05-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **SEE AMENDED ORDER 5/30/2023** The Court has set the above cause for oral argument on June 8, 2023, at 9:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before Chief Judge Meredith L. Sasso, and judges John K. Stargel and Mary Alice Nardella, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-05-11
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion filed May 8, 2023, for continuance of oral argument is granted. Oral argument scheduled for June 6, 2023, is canceled and will be rescheduled for June 8, 2023.
Docket Date 2023-05-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LAURA VAN KAMPEN
Docket Date 2023-05-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of LAURA VAN KAMPEN
Docket Date 2023-05-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **SEE AMENDED NOTICE 5/11/2023** The Court has set the above cause for oral argument on June 6, 2023, at 9:00 a.m., at Florida Southern College, Thad Buckner Building, 948 Johnson Avenue, Lakeland, FL, 33801. Oral arguments are currently scheduled before Chief Judge Meredith L. Sasso, and judges John K. Stargel and Mary Alice Nardella, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ HEIMS - 8752 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-04-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE & AMENDEDEMAIL DESIGNATION
On Behalf Of LAURA VAN KAMPEN
Docket Date 2023-03-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion to increase reply brief word limit is granted. Appellant shall serve its reply brief within seven days from the date of this order.
Docket Date 2023-02-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING PROPOSED BRIEF IN SUPPORT OF MOTION TO INCREASE WORD COUNT
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2023-02-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO INCREASE WORD LIMIT AND FOR EXTENSION OF TIME
On Behalf Of LAURA VAN KAMPEN
Docket Date 2023-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION TO INCREASE WORD LIMITAND FOR EXTENSION OF TIME
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2023-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//20 - RB DUE 2/27/23
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURA VAN KAMPEN
Docket Date 2023-01-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2023-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAURA VAN KAMPEN
Docket Date 2023-01-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LAURA VAN KAMPEN
Docket Date 2023-01-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS APPEAL
On Behalf Of LAURA VAN KAMPEN
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//35 - AB DUE 1/6/22
On Behalf Of LAURA VAN KAMPEN
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 12/02/22
On Behalf Of LAURA VAN KAMPEN
Docket Date 2022-10-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-10-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB DUE 10/3/22
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 3350 PAGES
Docket Date 2022-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ COMBEE - REDACTED - 7551 PAGES
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 46 - IB DUE 9/19/22
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-07-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation 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.
Docket Date 2022-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT OR TO CORRECT THE RECORD
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ The parties' joint motion for rehearing is denied.
Docket Date 2022-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INTIAL BRIEF
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-07-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ JOINT MOTION FOR REHEARING AND TO RELINQUISH JURISDICTION
On Behalf Of LAURA VAN KAMPEN
Docket Date 2022-06-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant’s motion to relinquish jurisdiction is denied.
Docket Date 2022-06-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S UNOPPOSED MOTION TORELINQUISH JURISDICTION
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-05-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of LAURA VAN KAMPEN
Docket Date 2022-05-09
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2022-05-09
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
Docket Date 2022-04-25
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2022-04-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-03-21
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ amended certificate of service
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-03-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2022-03-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
LAKELAND REGIONAL MEDICAL CENTER, INC. D/ B/ A LAKELAND REGIONAL MEDICAL CENTER VS LAURA VAN KAMPEN 2D2022-0824 2022-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CA-1901

Parties

Name LAKELAND REGIONAL MEDICAL CENTER, INC.
Role Appellant
Status Active
Representations STEPHEN R. SENN, ESQ., PAULA LOZANO PARISI, ESQ., EDWARD J. CARBONE, ESQ.
Name LAURA VAN KAMPEN
Role Appellee
Status Active
Representations SHEA T. MOXON, ESQ., FRANK F. FERNANDEZ, I I I, ESQ., CELENE H. HUMPHRIES, ESQ.
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//35 - AB DUE 1/6/22
On Behalf Of LAURA VAN KAMPEN
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 12/02/22
On Behalf Of LAURA VAN KAMPEN
Docket Date 2022-10-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-10-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB DUE 10/3/22
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 3350 PAGES
Docket Date 2022-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ COMBEE - REDACTED - 7551 PAGES
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 46 - IB DUE 9/19/22
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-07-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation 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.
Docket Date 2022-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT OR TO CORRECT THE RECORD
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ The parties' joint motion for rehearing is denied.
Docket Date 2022-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INTIAL BRIEF
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-07-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ JOINT MOTION FOR REHEARING AND TO RELINQUISH JURISDICTION
On Behalf Of LAURA VAN KAMPEN
Docket Date 2022-06-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant’s motion to relinquish jurisdiction is denied.
Docket Date 2022-06-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S UNOPPOSED MOTION TORELINQUISH JURISDICTION
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-05-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of LAURA VAN KAMPEN
Docket Date 2022-05-09
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2022-05-09
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
Docket Date 2022-04-25
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2022-04-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-03-21
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ amended certificate of service
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-16
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
TODD E. COPELAND, AS GUARDIAN AD LITEM FOR ELIJAH THREAD, ET AL. VS LAKELAND REGIONAL MEDICAL CENTER, INC., ET AL. 2D2018-4240 2018-10-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014-CA-4475

Parties

Name IRENE RODRIGUEZ
Role Petitioner
Status Active
Name ELIJAH THREAD
Role Petitioner
Status Active
Name TODD E. COPELAND, ESQ.
Role Petitioner
Status Active
Representations CARLOS R. DIEZ-ARGUELLES, ESQ., Alexandria M. Vasquez, Esq., SUSAN W. FOX, ESQ., WENDY S. LOQUASTO, ESQ.
Name LAKELAND REGIONAL MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Joel W. Walters, Esq., PAULA LOZANO PARISI, ESQ.
Name BRENDA HARRIS - WATSON, M. D.
Role Respondent
Status Active
Name JAMES A. TULLY
Role Respondent
Status Active
Name INTRALIGN FL, L L C
Role Respondent
Status Active
Name BILLY L. DUKE, M. D.
Role Respondent
Status Active
Name D/B/A UNITED SURGICAL ASSISTANTS
Role Respondent
Status Active
Name OB HOSPITALIST GROUP, L L C
Role Respondent
Status Active
Name MANUEL M. FIESTA, M. D.
Role Respondent
Status Active
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name Hon. Andrea Teves Smith
Role Judge/Judicial Officer
Status Active
Name HON. GERALD PAUL HILL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner has filed a belated notice of confidential information and a belated motion to determine confidentiality of court records. As explained below, Petitioner's notice is treated in part as a motion to determine confidentiality.Florida Rule of Judicial Administration 2.420 requires a "filer of any document containing confidential information described in subdivision (d)(1)(B)" to file a notice of confidential information within court filing. Fla. R. Jud. Admin. 2.420(d)(2). Subdivision (d)(1)(B) pertains to "information subject to subdivision (c)(7) or (c)(8) of this rule that is currently confidential or exempt from section 119.07, Florida Statutes, and article I, section 24(a) of the Florida Constitution as specifically stated in any of the following statutes or as they may be amended or renumbered." Fla. R. Jud. Admin. 2.420(d)(1)(B) (emphasis added). The home address and spouse's name of a current judge, identified in paragraphs (e)(i)-(iii) of Appellant's belated notice, is not information specifically stated in subdivision (d)(1)(B)(i)-(xxiii). That portion of the notice directed to the information identified in paragraphs (e)(i)-(iii) is treated as a motion and granted as explained below.Appellant's amended belated motion to determine confidentiality of court records is granted in part and denied in part. See Fla. R. Jud. Admin. 2.420(c)(7), (8); § 119.071(4)(d)(2)(e); Fla. R. Jud. Admin. 2.425(a)(1), (2), (4)(A). The clerk of this court is directed to hold as confidential the home address and spouse's name of a current judge, birth dates except for the year, and taxpayer identification number except for the last four digits. Because the disposition in this case has issued bearing the full style of the case, the motion is denied with regard to the name of the minor child. Only the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality. It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the court's website for a period of 30 days to provide public notice.Counsel are reminded of the duty to diligently review all filings for compliance with the applicable rules to ensure the protection of confidential information in court records.
Docket Date 2020-07-27
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ BELATED MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of TODD E. COPELAND, ESQ.
Docket Date 2020-07-27
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information ~ BELATED NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of TODD E. COPELAND, ESQ.
Docket Date 2019-02-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ AMENDED ORDER OF REASSIGNMENT
Docket Date 2019-01-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-12-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER OF REASSIGNMENT
Docket Date 2018-12-17
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Casanueva, Kelly, and Sleet
Docket Date 2018-12-17
Type Disposition by Order
Subtype Granted
Description ORD-GRANT. PROHIBITION ~ Petitioner's petition for a writ prohibiting Judge Andrea Teves Smith from presiding further in circuit court case number 2014-CA-04475 is granted as the petitioner's motion to disqualify the judge filed in the circuit court is deemed legally sufficient. Accordingly, the chief judge shall immediately appoint a successor judge pursuant to Florida Rule of Judicial Administration 2.215(b)(4).The stay imposed by this court's October 29, 2018, order is lifted
Docket Date 2018-12-03
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE
On Behalf Of TODD E. COPELAND, ESQ.
Docket Date 2018-11-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motion for an extension of time is granted, and Petitioners may servea reply by December 3, 2018.
Docket Date 2018-11-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of TODD E. COPELAND, ESQ.
Docket Date 2018-11-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2018-11-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT, LAKELAND REGIONAL MEDICAL CENTER, INC.'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2018-10-29
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Petitioners' motion to stay is granted to the extent that the respondent(s) shall show cause by November 19, 2018 why this petition for writ of prohibition should not be granted. The petitioners may reply within 10 days of service of the response. This order operates as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h). The stay remains in effect pending resolution of the petition or until lifted by order of this court.
Docket Date 2018-10-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-10-26
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PETITIONERS' EMERGENCY MOTION FOR STAY PENDING WRIT OF PROHIBITION REVIEW AT THE SECOND DISTRICT COURT OF APPEAL
On Behalf Of TODD E. COPELAND, ESQ.
Docket Date 2018-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TODD E. COPELAND, ESQ.
Docket Date 2018-10-25
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2018-10-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TODD E. COPELAND, ESQ.
Docket Date 2018-10-25
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of TODD E. COPELAND, ESQ.
Docket Date 2018-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SHARON HALLADA VS LAKELAND REGIONAL MEDICAL CENTER, INC., ET AL., 2D2015-3110 2015-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013CA-002054-0000-0

Parties

Name SHARON HALLADA
Role Appellant
Status Active
Representations JEFFREY S. BADGLEY, ESQ.
Name OAKBRIDGE BOULEVARD OPERATIONS
Role Appellee
Status Active
Name OAKBRIDGE HEALTHCARE CENTER
Role Appellee
Status Active
Name LAKELAND REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name ESTATE OF MARJORIE MANGIARUCA
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SHARON HALLADA
Docket Date 2015-07-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-20
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of LAKELAND REGIONAL MEDICAL CENTER, INC.
Docket Date 2015-07-20
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-07-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHARON HALLADA
Docket Date 2015-07-10
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
RICCY MARADIAGA, CARLOS SORDIA, ET AL., VS FLA. BIRTH- RELATED NEUROLOGICAL INJURY COMP. 2D2012-6396 2012-12-26 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
11-0640N

Parties

Name JEAN CARLOS SORDIA - MARADIAGA
Role Appellant
Status Active
Name RICCY MARADIAGA
Role Appellant
Status Active
Representations CHRISTOPHER J. BILECKI, ESQ., SUSAN W. FOX, ESQ., MARIA D. TEJEDOR, ESQ.
Name CARLOS SORDIA
Role Appellant
Status Active
Name LAKELAND REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name FLORIDA BIRTH - RELATED NEUROL
Role Appellee
Status Active
Representations RICHARD E. RAMSEY, ESQ., MARC A. SILVERMAN, ESQ., DAVID W. BLACK, ESQ., RICHARD ALLEN, ESQ., SHARON K. DUNCAN, ESQ.

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-11-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ON BEHALF OF INTERVENOR, LAKELAND REGIONAL MEDICAL CENTER (noted)
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-11-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICCY MARADIAGA
Docket Date 2013-10-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ AE, LAKELAND REGIONAL MEDICAL CENTER, INC.'S ANSWER BRIEF
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-10-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA BIRTH - RELATED NEUROL
Docket Date 2013-06-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 06/03/13
On Behalf Of RICCY MARADIAGA
Docket Date 2013-06-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Susan W. Fox, Esq. 0241547
Docket Date 2013-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICCY MARADIAGA
Docket Date 2013-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOLUMES
Docket Date 2013-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICCY MARADIAGA
Docket Date 2013-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICCY MARADIAGA
Docket Date 2012-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ AGENCY COPY
On Behalf Of RICCY MARADIAGA
Docket Date 2012-12-28
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ AGENCY ORDER
Docket Date 2012-12-28
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty
Docket Date 2012-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICCY MARADIAGA

Documents

Name Date
ANNUAL REPORT 2025-01-30
Amended and Restated Articles 2024-08-19
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-19
Amended and Restated Articles 2020-11-23
ANNUAL REPORT 2020-01-09
Reg. Agent Change 2019-06-25
AMENDED ANNUAL REPORT 2019-06-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBCOAIUB20021 2009-05-27 2009-06-27 2009-06-27
Unique Award Key CONT_AWD_DJBCOAIUB20021_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title EMERGENCY MEDICAL CARE FOR INMATE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q526: MEDICAL/PSYCH CONSULTATION SVCS

Recipient Details

Recipient LAKELAND REGIONAL MEDICAL CENTER INC
UEI MRMJJ9JEK5D1
Legacy DUNS 060253150
Recipient Address 1324 LAKELAND HILLS BLVD, LAKELAND, 338054543, UNITED STATES
PO AWARD DJBCOAIUB20022 2009-05-27 2009-06-27 2009-06-27
Unique Award Key CONT_AWD_DJBCOAIUB20022_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title EMERGENCY MEDICAL CARE FOR INMATE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q526: MEDICAL/PSYCH CONSULTATION SVCS

Recipient Details

Recipient LAKELAND REGIONAL MEDICAL CENTER INC
UEI MRMJJ9JEK5D1
Legacy DUNS 060253150
Recipient Address 1324 LAKELAND HILLS BLVD, LAKELAND, 338054543, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340211804 0420600 2015-01-28 1324 LAKELAND HILLS BLVD., LAKELAND, FL, 33805
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-01-28
Case Closed 2015-05-04

Related Activity

Type Complaint
Activity Nr 933878
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2015-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-01
Nr Instances 1
Nr Exposed 4192
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(iv): The Exposure Control Plan was not reviewed and updated at least annually: a) At the establishment, the exposure control plan haven't been revised since October 3, 2013, as observed on or about 01/28/2015.
313890121 0420600 2009-10-02 1324 LAKELAND HILLS BLVD., LAKELAND, FL, 33805
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-10-06
Case Closed 2009-10-22

Related Activity

Type Complaint
Activity Nr 207417239
Safety Yes
Health Yes
305989485 0420600 2002-11-25 1324 LAKELAND HILLS BLVD., LAKELAND, FL, 33805
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-01-07
Case Closed 2003-01-08

Related Activity

Type Complaint
Activity Nr 204262836
Safety Yes
Health Yes
101581882 0420600 1986-03-27 LAKELAND HILLS BLVD, LAKELAND, FL, 33802
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1986-03-27
Case Closed 1986-03-27

Related Activity

Type Complaint
Activity Nr 70869797

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2650456 Corporation Unconditional Exemption 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805-4543 1986-07
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 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 Sep
Asset Amount 1118251093
Income Amount 1158223255
Form 990 Revenue Amount 1158223255
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 LAKELAND REGIONAL MEDICAL CENTER INC
EIN 59-2650456
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name LAKELAND REGIONAL MEDICAL CENTER INC
EIN 59-2650456
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name LAKELAND REGIONAL MEDICAL CENTER INC
EIN 59-2650456
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name LAKELAND REGIONAL MEDICAL CENTER INC
EIN 59-2650456
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name LAKELAND REGIONAL MEDICAL CENTER INC
EIN 59-2650456
Tax Period 202009
Filing Type P
Return Type 990T
File View File
Organization Name LAKELAND REGIONAL MEDICAL CENTER INC
EIN 59-2650456
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name LAKELAND REGIONAL MEDICAL CENTER INC
EIN 59-2650456
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name LAKELAND REGIONAL MEDICAL CENTER INC
EIN 59-2650456
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name LAKELAND REGIONAL MEDICAL CENTER INC
EIN 59-2650456
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name LAKELAND REGIONAL MEDICAL CENTER INC
EIN 59-2650456
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name LAKELAND REGIONAL MEDICAL CENTER INC
EIN 59-2650456
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name LAKELAND REGIONAL MEDICAL CENTER INC
EIN 59-2650456
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name LAKELAND REGIONAL MEDICAL CENTER INC
EIN 59-2650456
Tax Period 201609
Filing Type E
Return Type 990
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State