Search icon

FRANCISCAN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: FRANCISCAN PROPERTIES, 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: 13 Jun 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Jul 2014 (11 years ago)
Document Number: N15413
FEI/EIN Number 592822519

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

Address: 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607, US
Mail Address: 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guy Kimberly President 2985 Drew Street, Clearwater, FL, 33759
Haislip James Treasurer 2985 Drew Street, Clearwater, FL, 33759
Rafalski Ed Vice President 2985 Drew Street, Clearwater, FL, 33759
Minden Philip Director 3001 W. Dr. Martin Luther King Jr. Blvd., Tampa, FL, 33607
Seifried Sara Director 2985 DREW STREET, CLEARWATER, FL, 33759
BAYCARE HEALTH SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 BAYCARE HEALTH SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2015-04-27 3001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33607 -
AMENDED AND RESTATEDARTICLES 2014-07-02 - -
AMENDED AND RESTATEDARTICLES 1997-12-02 - -
AMENDMENT 1997-08-29 - -

Court Cases

Title Case Number Docket Date Status
MARLENE ACEBO VS ST. JOSEPH'S HOSPITAL, INC. 2D2015-4484 2015-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-000378

Parties

Name MARLENE ACEBO
Role Appellant
Status Active
Representations FRANK CHARLES MIRANDA, ESQ.
Name MARILYN JAMES L.L.C.
Role Appellant
Status Active
Name TERESA ACEBO
Role Appellant
Status Active
Name NELIDAL L. OLDHAM
Role Appellant
Status Active
Name JOSE ACEBO
Role Appellant
Status Active
Name DAVID LEE, L.L.C.
Role Appellant
Status Active
Name ELSIE BETANCOURT
Role Appellant
Status Active
Name IGNAZIO G. FONTE
Role Appellant
Status Active
Name NANCY LEE HUERTA
Role Appellant
Status Active
Name OLGA ROIG
Role Appellant
Status Active
Name FRANCISCAN PROPERTIES, INC.
Role Appellee
Status Active
Name ST. JOSEPH'S WOMEN'S HOSPITAL
Role Appellee
Status Active
Name CITY OF TAMPA
Role Appellee
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellee
Status Active
Representations BRIAN A. BOLVES, ESQ., SCOTT A. MC LAREN, ESQ., LANDIS V. CURRY, I I I, ESQ., Julia Corbin Mandell, Esq.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-08-25
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within three days of the date of this order, counsel for the appellants shall make arrangements with the clerk of the circuit court for supplementation of the record with the transcript of the August 11, 2015, case management conference, which was attached to appellees' January 22, 2016, motion to relinquish jurisdiction but excluded from the record on appeal. Within twenty-five days of the date of this order, the clerk of the circuit court shall file the supplemental record in this court.
Docket Date 2016-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee St. Joseph's Hospital, Inc.'s notice, the appellant's response, and the appellee's reply are noted. This case will proceed to review by a merits panel.
Docket Date 2016-05-03
Type Response
Subtype Reply
Description REPLY ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S RESPONSE TO APPELLANTS' "RESPONSE" TO NOTICE OF AGREEMENTTHAT THE ORDER ON APPEAL SHOULD BE REVERSED
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-05-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO REPLY
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-04-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE ST. JOSEPH'S HOSPITAL'S NOTICE OF AGREEMENT THAT ORDER ON APPEAL SHOULD BE REVERSED
On Behalf Of MARLENE ACEBO
Docket Date 2016-04-26
Type Notice
Subtype Notice
Description Notice ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S NOTICE OF AGREEMENT THAT THE ORDER ON APPEAL SHOULD BE REVERSED
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-04-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ CITY OF TAMPA
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5 - ab due 03/28/16 (St. Joseph's Hospital, Inc.)
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/23/16 (Appellee St. Joseph's Hospital, Inc.)
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Appellee, CITY OF TAMPA
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-02-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ JT
Docket Date 2016-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S MOTION FOR LEAVE TO FILE REPLY TO APPELLANTS' RESPONSE AND OBJECTION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-29
Type Response
Subtype Reply
Description REPLY ~ REPLY OF APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC. TO APPELLANTS' RESPONSE AND OBJECTION TO MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE AND OBJECTION TO MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of MARLENE ACEBO
Docket Date 2016-01-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
Docket Date 2016-01-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-22
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE, CITY OF TAMPA'S, NOTICE OF JOINDER IN APPELLEE, ST. JOSEPH'S HOSPITAL AND FRANCISCAN PROPERTIES, INC.'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of ST. JOSEPH'S HOSPITAL, INC.
Docket Date 2016-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARLENE ACEBO
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-03
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 MARLENE ACEBO
Docket Date 2015-11-24
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY
Docket Date 2015-10-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of MARLENE ACEBO
Docket Date 2015-10-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARLENE ACEBO
Docket Date 2015-10-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-10-07
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2822519 Corporation Unconditional Exemption 3003 W DR MARTIN LUTHER KING BLVD, TAMPA, FL, 33607-6307 1988-12
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 Organizations operated solely for the benefit of and in conjunction with organizations described in 10 through 16 above 509(a)(3)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 68451283
Income Amount 8026929
Form 990 Revenue Amount 8026929
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 supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name FRANCISCAN PROPERTIES INC
EIN 59-2822519
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name FRANCISCAN PROPERTIES INC
EIN 59-2822519
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FRANCISCAN PROPERTIES INC
EIN 59-2822519
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name FRANCISCAN PROPERTIES INC
EIN 59-2822519
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name FRANCISCAN PROPERTIES INC
EIN 59-2822519
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name FRANCISCAN PROPERTIES INC
EIN 59-2822519
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name FRANCISCAN PROPERTIES INC
EIN 59-2822519
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name FRANCISCAN PROPERTIES INC
EIN 59-2822519
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State