Search icon

BARTOW REGIONAL MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BARTOW 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: 19 Oct 2015 (9 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: N15000010167
FEI/EIN Number 475387418

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

Mail Address: 2985 DREW STREET, CLEARWATER, FL, 33759, US
Address: 2200 OSPREY BOULEVARD, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932572401 2015-11-05 2015-11-05 2985 DREW ST, CLEARWATER, FL, 337593012, US 2200 OSPREY BLVD, BARTOW, FL, 338303308, US

Contacts

Phone +1 863-519-1402

Authorized person

Name GLENN WATERS
Role CEO
Phone 8635191402

Taxonomy

Taxonomy Code 275N00000X - Medicare Defined Swing Bed Hospital Unit
Is Primary Yes

Key Officers & Management

Name Role Address
HINTON BRIAN Chairman 2200 OSPREY BLVD, BARTOW, FL, 33830
Guy Kimberly President 2985 Drew Street, Clearwater, FL, 33759
Micallef Michael Secretary 2200 OSPREY BLVD, BARTOW, FL, 33830
Murphy Fredrick J Director 2200 Osprey Blvd., Bartow, FL, 33830
Robels Benjamin Sr. Director 2200 Osprey Blvd., Bartow, FL, 33830
Sorg David Director 2200 Osprey Blvd., Bartow, FL, 33830
BAYCARE HEALTH SYSTEM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012360 WOMEN'S PREMIER CARE EXPIRED 2016-02-03 2021-12-31 - 2985 DREW STREET, CLEARWATER, FL, 33759
G16000012355 CENTER FOR THERAPY AND WELLNESS ACTIVE 2016-02-03 2026-12-31 - 2985 DREW STREET, CLEARWATER, FL, 33759
G16000012352 BARTOW REGIONAL MEDICAL CENTER ACTIVE 2016-02-03 2026-12-31 - 2985 DREW STREET, CLEARWATER, FL, 33759
G16000012354 CENTER FOR WOUND HEALING AND HYPERBARIC MEDICINE ACTIVE 2016-02-03 2026-12-31 - 2985 DREW STREET, CLEARWATER, FL, 33759
G16000012356 ELITE SURGICAL ASSOCIATES EXPIRED 2016-02-03 2021-12-31 - 2985 DREW STREET, CLEARWATER, FL, 33759
G16000012357 MAINSAIL AT SOUTHPOINT MEDICAL GROUP EXPIRED 2016-02-03 2021-12-31 - 2985 DREW STREET, CLEARWATER, FL, 33759
G16000012353 SOUTHPOINT MEDICAL GROUP EXPIRED 2016-02-03 2021-12-31 - 2985 DREW STREET, CLEARWATER, FL, 33759
G16000012358 WOMEN'S HEALTH SPECIALISTS OF CENTRAL FLORIDA EXPIRED 2016-02-03 2021-12-31 - 2985 DREW STREET, CLEARWATER, FL, 33759
G16000012359 UROCARE EXPIRED 2016-02-03 2021-12-31 - 2985 DREW STREET, CLEARWATER, FL, 33759
G16000008871 BAYCARE OUTREACH LABORATORY SERVICES ACTIVE 2016-01-25 2026-12-31 - ATTN: VP BAYCARE LABORATORIES, 3001 W. MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 BAYCARE HEALTH SYSTEM, INC. -
AMENDED AND RESTATEDARTICLES 2015-11-12 - -

Court Cases

Title Case Number Docket Date Status
Kellie Anne Carrozza, Appellant(s) v. Bartow Regional Medical Center, Appellee(s). 1D2024-2825 2024-10-31 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
15-026836WWA

Parties

Name Kellie Anne Carrozza
Role Appellant
Status Active
Representations Eugene Taylor Davidson, Jr., Todd Joseph Sanders
Name BARTOW REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Shari Gegerson Hall
Name Wilbur Winston Anderson
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 2024-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kellie Anne Carrozza
Docket Date 2024-11-21
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Kellie Anne Carrozza
Docket Date 2024-11-21
Type Record
Subtype Appendix
Description Appendix to response
On Behalf Of Kellie Anne Carrozza
Docket Date 2024-11-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-11-07
Type Misc. Events
Subtype Order Appealed
Description Bifurcated Compensation Order
On Behalf Of Kellie Anne Carrozza
Docket Date 2024-11-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description For copy of order
View View File
Docket Date 2024-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Kellie Anne Carrozza
Docket Date 2024-12-03
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Bartow Regional Medical Center
Docket Date 2024-12-02
Type Response
Subtype Reply to Response
Description Reply to Response to Order to Show Cause on Jurisdiction
On Behalf Of Kellie Anne Carrozza
View View File
Docket Date 2024-11-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-11-07
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
BARTOW HMA, INC. d/b/a BARTOW REGIONAL CENTER, etc. VS SECURITY NATIONAL INSURANCE COMPANY 4D2021-0167 2021-01-11 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012SC023186XXXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000117CAXXMB

Parties

Name Maria Aparicio
Role Appellant
Status Active
Name BARTOW HMA, INC.
Role Appellant
Status Active
Representations Chad A. Barr, Chad Christensen
Name BARTOW REGIONAL MEDICAL CENTER, INC.
Role Appellant
Status Active
Name SECURITY NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Anthony Parrino, Melissa Mears, Sunia Y. Marsh, Jennifer Opiola
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ORDERED that appellant’s July 14, 2021 motion for rehearing on the order granting attorney’s fees is granted, and this court’s July 14, 2021 order is vacated.
Docket Date 2021-07-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ **VACATED**ORDERED that appellee's May 8, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AS TO ORDER GRANTING APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Bartow HMA, Inc.
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-06-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ The court sua sponte dispenses with oral argument. The case will be decided on the parties’ briefs.
Docket Date 2021-05-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's May 20, 2021 emergency motion for continuance of oral argument is granted. Oral argument scheduled for May 25, 2021 is cancelled and will be rescheduled for a later date.
Docket Date 2021-05-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ EMERGENCY.
On Behalf Of Bartow HMA, Inc.
Docket Date 2021-05-20
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Bartow HMA, Inc.
Docket Date 2021-05-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RE: OA
On Behalf Of Bartow HMA, Inc.
Docket Date 2021-04-29
Type Notice
Subtype Notice
Description Notice ~ RE: OA
On Behalf Of Security National Insurance Company
Docket Date 2021-04-26
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the May 25, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, May 3, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, May 3, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2021-03-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 25, 2021, at 10:30 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2021-01-29
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
Docket Date 2021-01-13
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bartow HMA, Inc.
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
BARTOW H M A, L L C, VS OLLIE J. KIRKLAND, ET AL 2D2013-3483 2013-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010CA009193

Parties

Name BARTOW REGIONAL MEDICAL CENTER, INC.
Role Appellant
Status Active
Name BARTOW H M A, L L C
Role Appellant
Status Active
Representations DINAH S. STEIN, ESQ., MICHAEL PETRUCCELLI, ESQ., PAUL C. BUCKLEY, ESQ.
Name THE SCHUMACHER GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Name POLK EMERGENCY GROUP, L.L.C.
Role Appellee
Status Active
Name JAMES R. SMITH, M. D.
Role Appellee
Status Active
Name LINDA HOLT
Role Appellee
Status Active
Name LARRY D. THOMAS, M. D.
Role Appellee
Status Active
Name OLLIE J. KIRKLAND
Role Appellee
Status Active
Representations DAVID F. ANDERSON, ESQ., GEORGE K. BREW, ESQ., ERIN B. REYNOLDS, ESQ., JOHN W. FROST, I I, ESQ., PATRICK TELAN, ESQ., HOLLY B. PLATTER, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-12-16
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2014-05-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-02-27
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 4/23/14 OA Cont'd
Docket Date 2014-02-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of OLLIE J. KIRKLAND
Docket Date 2014-02-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BARTOW H M A, L L C
Docket Date 2014-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BARTOW H M A, L L C
Docket Date 2013-11-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OLLIE J. KIRKLAND
Docket Date 2013-11-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL VOL
Docket Date 2013-11-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BARTOW H M A, L L C
Docket Date 2013-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Dinah S. Stein, Esq. 98272
On Behalf Of BARTOW H M A, L L C
Docket Date 2013-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-initial brief due 11-08-13
On Behalf Of BARTOW H M A, L L C
Docket Date 2013-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 10-24-13
On Behalf Of BARTOW H M A, L L C
Docket Date 2013-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2013-07-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-07-22
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARTOW H M A, L L C

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-5387418 Corporation Unconditional Exemption 2200 OSPREY BLVD, BARTOW, FL, 33830-3308 2016-02
In Care of Name % JANICE POLO EVP & CFO
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 2023-12
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 144205154
Income Amount 103661847
Form 990 Revenue Amount 103661847
National Taxonomy of Exempt Entities Health Care: Hospitals and Related Primary Medical Care Facilities
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)

Determination Letter

Final Letter(s) FinalLetter_47-5387418_BARTOWREGIONALMEDICALCENTERINC_12292015_02.tif
FinalLetter_47-5387418_BARTOWREGIONALMEDICALCENTERINC_12292015_03.tif
FinalLetter_47-5387418_BARTOWREGIONALMEDICALCENTERINC_12292015_01.tif

Form 990-N (e-Postcard)

Organization Name BARTOW REGIONAL MEDICAL CENTER INC
EIN 47-5387418
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2200 Osprey Blvd, Bartow, FL, 33830, US
Principal Officer's Name Stephen Mason
Principal Officer's Address 2985 Drew Street, Clearwater, FL, 33759, US

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

Organization Name BARTOW REGIONAL MEDICAL CENTER INC
EIN 47-5387418
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name BARTOW REGIONAL MEDICAL CENTER INC
EIN 47-5387418
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name BARTOW REGIONAL MEDICAL CENTER INC
EIN 47-5387418
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name BARTOW REGIONAL MEDICAL CENTER INC
EIN 47-5387418
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name BARTOW REGIONAL MEDICAL CENTER INC
EIN 47-5387418
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name BARTOW REGIONAL MEDICAL CENTER INC
EIN 47-5387418
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name BARTOW REGIONAL MEDICAL CENTER INC
EIN 47-5387418
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name BARTOW REGIONAL MEDICAL CENTER INC
EIN 47-5387418
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name BARTOW REGIONAL MEDICAL CENTER INC
EIN 47-5387418
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name BARTOW REGIONAL MEDICAL CENTER INC
EIN 47-5387418
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name BARTOW REGIONAL MEDICAL CENTER INC
EIN 47-5387418
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name BARTOW REGIONAL MEDICAL CENTER INC
EIN 47-5387418
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name BARTOW REGIONAL MEDICAL CENTER INC
EIN 47-5387418
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name BARTOW REGIONAL MEDICAL CENTER
EIN 47-5387418
Tax Period 201612
Filing Type E
Return Type 990
File View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State