Search icon

LAKELAND REGIONAL HEALTH SYSTEMS, INC.

Company Details

Entity Name: LAKELAND REGIONAL HEALTH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Mar 1986 (39 years ago)
Document Number: N13763
FEI/EIN Number 592650464
Address: 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33805, US
Mail Address: 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750124251 2024-06-13 2024-10-25 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 338054543, US 4729 US HIGHWAY 98 S STE 104, LAKELAND, FL, 338124323, US

Contacts

Phone +1 863-687-1100
Phone +1 863-284-1500
Fax 8632841501

Authorized person

Name LANCE GREEN
Role EVP/CFO
Phone 8636871100

Taxonomy

Taxonomy Code 207RB0002X - Obesity Medicine (Internal Medicine) Physician
Is Primary No
Taxonomy Code 207RG0100X - Gastroenterology Physician
Is Primary No
Taxonomy Code 207RI0011X - Interventional Cardiology Physician
Is Primary No
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary Yes

Agent

Name Role Address
HOPPE JONN D Agent 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33805

Director

Name Role Address
HOLLIS CLAYTON Director 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
BLACKMON ROBERTS SYLVIA Director 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
DREYER DALE Director 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33805

President

Name Role Address
DRUMMOND DANIELLE President 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805

Vice Chairman

Name Role Address
BLACKMON ROBERTS SYLVIA Vice Chairman 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805

Chairman

Name Role Address
DREYER DALE Chairman 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33805

Vice President

Name Role Address
Green Lance Vice President 1324 LAKELAND HILLS BLVD, LAKELAND, FL, 33805

Secretary

Name Role Address
Hoppe Jonn Secretary 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000079445 LAKELAND REGIONAL HEALTH OUTPATIENT REHAB NORTH YMCA ACTIVE 2023-07-05 2028-12-31 No data 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33805
G23000079443 LAKELAND REGIONAL MEDICAL CENTER RHEUMATOLOGY CLINIC ACTIVE 2023-07-05 2028-12-31 No data 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33880
G22000086501 LAKELAND REGIONAL HEALTH - MORRELL ACTIVE 2022-07-21 2027-12-31 No data POST OFFICE BOX 95448, LAKELAND, FL, 33804
G21000161224 LAKELAND REGIONAL HEALTH AT SOUTHGATE ACTIVE 2021-12-06 2026-12-31 No data 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33805
G21000161226 LAKELAND REGIONAL HEALTH - SOUTHGATE ACTIVE 2021-12-06 2026-12-31 No data 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33805
G20000162537 LAKELAND REGIONAL HEALTH MEDICAL CENTER ACTIVE 2020-12-22 2025-12-31 No data 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33805
G20000019337 LAKELAND REGIONAL HEALTH CARDIOLOGY ACTIVE 2020-02-12 2025-12-31 No data 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33805
G19000126017 LAKELAND REGIONAL MEDICAL CENTER ONCOLOGY SERVICES ACTIVE 2019-11-26 2029-12-31 No data POST OFFICE BOX 95448, LAKELAND, FL, 33805
G16000116531 LAKELAND REGIONAL HEALTH BEHAVIORAL HEALTH SCIENCES EXPIRED 2016-10-27 2021-12-31 No data 1324 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33805
G15000120213 LAKELAND REGIONAL HEALTH HOLLIS CANCER CENTER ACTIVE 2015-11-30 2025-12-31 No data 1324 LAKELAND HILLS BLVD., LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-08-19 No data No data
AMENDED AND RESTATEDARTICLES 2020-11-20 No data No data
AMENDED AND RESTATEDARTICLES 2018-09-24 No data No data
AMENDED AND RESTATEDARTICLES 2017-09-29 No data No data
AMENDED AND RESTATEDARTICLES 2014-03-10 No data No data
AMENDMENT 2013-12-11 No data No data
AMENDED AND RESTATEDARTICLES 2013-05-01 No data No data
AMENDED AND RESTATEDARTICLES 2013-04-01 No data No data
AMENDMENT 2012-07-12 No data No data
AMENDMENT 2008-06-05 No data No data

Court Cases

Title Case Number Docket Date Status
Christy Robinson, Appellant(s) v. Lakeland Regional Health Systems Inc/Commercial Risk Management Inc, Appellee(s). 1D2024-2087 2024-08-20 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-026139MAM

Parties

Name Christy Robinson
Role Appellant
Status Active
Representations Eugene Taylor Davidson, Jr.
Name LAKELAND REGIONAL HEALTH SYSTEMS, INC.
Role Appellee
Status Active
Representations Warren Kenneth Sponsler, Vanessa Jane Johnson
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Representations Warren Kenneth Sponsler
Name Mark A. Massey
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re: filing fee
View View File
Docket Date 2024-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Christy Robinson
Docket Date 2024-09-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description order appealed (duplicate)
On Behalf Of Christy Robinson
Docket Date 2024-09-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-392 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lakeland Regional Health Systems Inc
Docket Date 2024-08-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Mark A. Massey
Docket Date 2024-08-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Christy Robinson
Docket Date 2024-11-08
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Christy Robinson
Docket Date 2024-11-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-10-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christy Robinson
Docket Date 2024-10-29
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-12-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lakeland Regional Health Systems Inc
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Lakeland Regional Health Systems 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
NILO DEAN VS JANET KROUT, PT AND LAKELAND REGIONAL HEALTH SYSTEMS, INC. 2D2020-0780 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-003909-0000-00

Parties

Name NILO DEAN
Role Appellant
Status Active
Representations JASON K. WHITTEMORE, ESQ.
Name LAKELAND REGIONAL HEALTH SYSTEMS, INC.
Role Appellee
Status Active
Name JANET KROUT, PT
Role Appellee
Status Active
Representations PAULA LOZANO PARISI, ESQ.
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PLAINTIFF'S NOTICE OF SETTLEMENT AND VOLUNTARY DISMISSAL OF NOTICE OF APPEAL
On Behalf Of NILO DEAN
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NILO DEAN
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
STEPHEN V. PAPPACHEN VS LAKELAND REGIONAL HEALTH SYSTEMS, INC. 2D2016-4079 2016-09-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-001135

Parties

Name STEPHEN V. PAPPACHEN
Role Appellant
Status Active
Name LAKELAND REGIONAL HEALTH SYSTEMS, INC.
Role Appellee
Status Active
Representations ROBERT E. PUTERBAUGH, ESQ., STEPHEN R. SENN, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DISMISSAL AND NOTICE OF RIGHTS
Docket Date 2017-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ in part; dismissed in part.
Docket Date 2017-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-03-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's request for time change on the oral argument calendar of April 5, 2017, is denied.
Docket Date 2017-03-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR TIME CHANGE ON ORAL ARGUMENT
On Behalf Of STEPHEN V. PAPPACHEN
Docket Date 2017-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ HELMS- 248 PAGES
Docket Date 2017-02-02
Type Letter-Case
Subtype Letter
Description Letter ~ REGARDING STATUS REPORT ON RECORD PREPARATION
On Behalf Of STEPHEN V. PAPPACHEN
Docket Date 2017-02-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 21, 2016, order to show cause is discharged.
Docket Date 2017-01-31
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN V. PAPPACHEN
Docket Date 2017-01-27
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on record preparation within ten days.
Docket Date 2016-11-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of LAKELAND REGIONAL HEALTH SYSTEMS, INC.
Docket Date 2016-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAKELAND REGIONAL HEALTH SYSTEMS, INC.
Docket Date 2016-11-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LAKELAND REGIONAL HEALTH SYSTEMS, INC.
Docket Date 2016-11-03
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY - November 19-26, 2016, December 23, 2016 to January 1, 2017
On Behalf Of STEPHEN V. PAPPACHEN
Docket Date 2016-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to serve answer brief is granted. On or before November 21, 2016, appellee may serve its answer to appellant's initial brief and the supplement filed on October 31, 2016.
Docket Date 2016-10-31
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief
On Behalf Of STEPHEN V. PAPPACHEN
Docket Date 2016-10-27
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 LAKELAND REGIONAL HEALTH SYSTEMS, INC.
Docket Date 2016-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEPHEN V. PAPPACHEN
Docket Date 2016-09-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's "Request for Reconsideration and Reversal of Trial Court's Order in the Matters Outlined Below," filed in this court on September 2, 2016, is treated as a notice of appeal. The first page of the request is transmitted to the circuit court clerk to certify and return as a notice of appeal within ten days. Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAKELAND REGIONAL HEALTH SYSTEMS, INC.
Docket Date 2016-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER ON VARIOUS MOTIONS
On Behalf Of STEPHEN V. PAPPACHEN
Docket Date 2016-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN V. PAPPACHEN

Date of last update: 01 Feb 2025

Sources: Florida Department of State