Search icon

FLORIDA HOSPITAL OCALA, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HOSPITAL OCALA, 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: 14 Dec 2017 (7 years ago)
Document Number: N17000012398
FEI/EIN Number 82-4372339

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

Address: 1500 SW 1ST AVENUE, OCALA, FL, 34471, US
Mail Address: 1500 SW 1ST AVENUE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912658535 2022-01-14 2022-01-14 14055 RIVEREDGE DR STE 250, TAMPA, FL, 336372141, US 9521 SW HIGHWAY 200, OCALA, FL, 344817719, US

Contacts

Phone +1 813-803-4022
Phone +1 352-873-7074

Authorized person

Name JOEL JOHNSON
Role PRESIDENT/CEO
Phone 3523517327

Taxonomy

Taxonomy Code 261QR0404X - Cardiac Rehabilitation Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
DIDENKO DIMA Director 3100 Fletcher Avene, Tampa, FL, 33613
Biri Abel Director 1000 Waterman Way, Tavares, FL, 32778
Hamilton Ted Director 900 Hope Way, Altamonte Springs, FL, 32714
Addiscott Lynn Assi 900 Hope Way, Altamonte Springs, FL, 32714
Vicent Haney Assi 900 Hope Way, Altamonte Springs, FL, 32714
Brady Amanda Assi 900 Hope Way, Altamonte Springs, FL, 32714
Schuman Jessica Agent 14055 Riveredge Drive, Tampa, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038176 ADVENTHEALTH WEST FLORIDA DIVISION ACTIVE 2024-03-15 2029-12-31 - 14055 RIVEREDGE DRIVE, SUITE 250, TAMPA, FL, 33637
G21000015674 ADVENTHEALTH CARDIOPULMONARY REHABILITATION LADY LAKE ACTIVE 2021-02-01 2026-12-31 - 8550 NE 138TH LANE, BLDG. 400, LADY LAKE, FL, 32159
G21000015672 ADVENTHEALTH DIABETES CENTER LADY LAKE ACTIVE 2021-02-01 2026-12-31 - 8550 NE 138TH LANE, BLDG. 400, LADY LAKE, FL, 32159
G20000160874 ADVENTHEALTH BELLEVIEW ER ACTIVE 2020-12-18 2025-12-31 - 6006 SE ABSHIER BLVD., BELLEVIEW, FL, 34420
G20000079695 ADVENTHEALTH COMMUNITY CARE CLINIC OCALA ACTIVE 2020-07-08 2025-12-31 - 717 MARTIN LUTHER KING BLVD., 5A, OCALA, FL, 34471
G19000019977 ADVENTHEALTH CARDIOPULMONARY REHABILITATION TIMBERRIDGE ACTIVE 2019-02-08 2029-12-31 - 9521 SOUTHWEST HIGHWAY 200, UNIT 1, OCALA, FL, 34481
G19000019981 ADVENTHEALTH LAB ACTIVE 2019-02-08 2029-12-31 - 1440 SOUTHWEST 3RD AVENUE, OCALA, FL, 34471
G19000019980 ADVENTHEALTH DIABETES CENTER OCALA ACTIVE 2019-02-08 2029-12-31 - 1440 SOUTHWEST 3RD AVENUE, OCALA, FL, 34471
G18000128849 ADVENTHEALTH LAB EXPIRED 2018-12-05 2023-12-31 - 9521 SW HWY 200, OCALA, FL, 34481
G18000117034 ADVENTHEALTH LAB ACTIVE 2018-10-30 2028-12-31 - 13795 SW 36TH AVE, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-08 Schuman, Jessica -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 14055 Riveredge Drive, Suite 250, Tampa, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-01 1500 SW 1ST AVENUE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2018-08-01 1500 SW 1ST AVENUE, OCALA, FL 34471 -

Court Cases

Title Case Number Docket Date Status
Florida Hospital Ocala, Inc., etc., et al., Petitioner(s) v. Progressive Specialty Insurance Company, Respondent(s) SC2024-1598 2024-11-07 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-1347

Parties

Name AdventHealth Ocala
Role Petitioner
Status Active
Name SANDRA THOMAS, INC.
Role Petitioner
Status Active
Name PROGRESSIVE SPECIALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations Michael Christopher Clarke, Joye Bartok Walford
Name Hon. Brian S. Sandor
Role Judge/Judicial Officer
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name FLORIDA HOSPITAL OCALA, INC.
Role Petitioner
Status Active
Representations Chad Andrew Barr, Dalton Lee Gray, Rhamen Malique Love-Lane, Neil Andrews, Mark A. Cederberg

Docket Entries

Docket Date 2024-11-19
Type Motion (SC)
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Unopposed Motion for Extension of Time to File the Initial Brief Out of Time
On Behalf Of Florida Hospital Ocala, Inc.
View View File
Docket Date 2024-11-21
Type Response
Subtype Response
Description Response to Petitioner's "Unopposed" Motion for Extension of Time to File the Initial Brief Out of Time
On Behalf Of Progressive Specialty Insurance Company
View View File
Docket Date 2024-11-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2024-11-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-12-26
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Florida Hospital Ocala, Inc.
View View File
Docket Date 2024-11-26
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted in part, and petitioner is allowed to and including December 26, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-11-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Hospital Ocala, Inc.
View View File
Docket Date 2024-11-07
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of November 7, 2024, seeking review of opinion dated October 14, 2024.
View View File
Danika Bueno, Chelsea Barker, and Alisa Coffey, Appellant(s), v. Florida Hospital Ocala, Inc. d/b/a Adventhealth Ocala, Appellee(s). 5D2024-2016 2024-07-23 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2022-CA-001640

Parties

Name Danika Bueno
Role Appellant
Status Active
Representations William John Grant, Patrick G Gilligan
Name Chelsea Barker
Role Appellant
Status Active
Name Alisa Coffey
Role Appellant
Status Active
Name Adventhealth Ocala
Role Appellee
Status Active
Name Hon. Steven Glen Rogers
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active
Name FLORIDA HOSPITAL OCALA, INC.
Role Appellee
Status Active
Representations Mayanne Downs, Jason Zimmerman, George Brock Magruder, Savannah Clifton, Renée Elise Thompson

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 12/18
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 11/18
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2024-09-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Danika Bueno
Docket Date 2024-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Danika Bueno
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 9/18
On Behalf Of Danika Bueno
Docket Date 2024-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 9/16
On Behalf Of Danika Bueno
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description INITIAL BRF BY 8/19
View View File
Docket Date 2024-08-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Danika Bueno
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 9/9
On Behalf Of Danika Bueno
Docket Date 2024-07-23
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 7/19/2024
Docket Date 2025-01-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue to 2024-1997 and 2024-1998
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2025-01-03
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2024-12-30
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument & AA Preference
On Behalf Of Danika Bueno
Docket Date 2024-12-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Hospital Ocala, Inc.
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Lauren Palazini, Appellant(s), v. Florida Hospital Ocala, Inc. d/b/a Adventhealth Ocala, Appellee(s). 5D2024-1998 2024-07-22 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2022-CA-001513

Parties

Name Lauren Palazini
Role Appellant
Status Active
Representations Elizabeth Rose Kasweck
Name FLORIDA HOSPITAL OCALA, INC.
Role Appellee
Status Active
Representations Mayanne Downs, Jason Zimmerman, George Brock Magruder, Savannah Clifton, Renée Elise Thompson
Name Adventhealth Ocala
Role Appellee
Status Active
Name Hon. Steven Glen Rogers
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB/APX BY 9/26
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lauren Palazini
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB/APX BY 9/12
View View File
Docket Date 2024-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- AMENDED
On Behalf Of Lauren Palazini
Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 12/26
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2024-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 11/25
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2024-09-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Lauren Palazini
Docket Date 2024-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lauren Palazini
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lauren Palazini
Docket Date 2024-08-20
Type Notice
Subtype Notice
Description RESPONSE PER 8/9 ORDER
On Behalf Of Lauren Palazini
Docket Date 2024-08-12
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix W/I 10 DAYS
View View File
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 7/18/2024
Docket Date 2025-01-07
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2025-01-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue to 2024-1997 and 2024-2016
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2025-01-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2024-12-27
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2024-12-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Hospital Ocala, Inc.
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED; OTSC CANNOT BE DISCHARGED AT THIS TIME; RESPONSE ACKNOWLEDGED
View View File
Docket Date 2024-07-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Dominique Tucker, Appellant(s), v. Florida Hospital Ocala, Inc. d/b/a Adventhealth Ocala, Appellee(s). 5D2024-1997 2024-07-22 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2022-CA-001512

Parties

Name Dominique Tucker
Role Appellant
Status Active
Representations Elizabeth Rose Kasweck
Name Adventhealth Ocala
Role Appellee
Status Active
Name Hon. Steven Glen Rogers
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active
Name FLORIDA HOSPITAL OCALA, INC.
Role Appellee
Status Active
Representations Mayanne Downs, Jason Zimmerman, George Brock Magruder, Savannah Clifton, Renée Elise Thompson

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 12/26
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2024-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 11/25
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2024-09-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Dominique Tucker
Docket Date 2024-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dominique Tucker
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB/APX BY 9/26
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Dominique Tucker
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB/APX BY 9/12
View View File
Docket Date 2024-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- AMENDED
On Behalf Of Dominique Tucker
Docket Date 2024-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED; OTSC CANNOT BE DISCHARGED AT THIS TIME; RESPONSE ACKNOWLEDGED
View View File
Docket Date 2024-08-20
Type Response
Subtype Response
Description Response to 8/9 order; "notice of showing of good cause"
On Behalf Of Dominique Tucker
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Dominique Tucker
Docket Date 2024-08-12
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix W/I 10 DAYS
View View File
Docket Date 2024-07-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/18/2024
On Behalf Of Dominique Tucker
Docket Date 2025-01-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue 2024-1998 and 2024-2016
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2025-01-07
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2025-01-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2024-12-27
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2024-12-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Hospital Ocala, Inc.
View View File
Mikel Eatherton and Jennifer Hunter, Appellant(s), v. Premier Medical Associates All Florida, LLC, d/b/a All About Women Ob/Gyn Clinic, Florida Hospital Ocala, Inc., d/b/a AdventHealth Ocala, Craig Zilcosky, A.P.R.N and IntegratedEM1, LLC, Appellee(s). 5D2024-1663 2024-06-19 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-935

Parties

Name Mikel Eatherton
Role Appellant
Status Active
Representations Brian James Lee
Name JENNIFER HUNTER LLC
Role Appellant
Status Active
Representations Brian James Lee
Name Premier Medical Associates All Florida, LLC
Role Appellee
Status Active
Representations John William Bocchino, Travis Anthony Edmands, Dinah Stein
Name All About Women Ob/Gyn Clinic
Role Appellee
Status Active
Representations John William Bocchino, Travis Anthony Edmands
Name FLORIDA HOSPITAL OCALA, INC.
Role Appellee
Status Active
Representations Thomas L Schieffelin, Jr.
Name Craig Zilcosky
Role Appellee
Status Active
Representations Zachary Trapp
Name INTEGRATEDEM1, LLC
Role Appellee
Status Active
Representations Zachary Trapp
Name Hon. Steven Glen Rogers
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 12/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mikel Eatherton
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 11/12
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mikel Eatherton
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA 'S W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mikel Eatherton
Docket Date 2024-09-16
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 10/11; OTSC DISCHARGED
View View File
Docket Date 2024-09-11
Type Response
Subtype Response
Description Response per 9/4 order and motion for extension of time
On Behalf Of Mikel Eatherton
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Premier Medical Associates All Florida, LLC
Docket Date 2024-09-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 1188 pages
On Behalf Of Marion Clerk
Docket Date 2024-06-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-19
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 06/17/2024
Docket Date 2024-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mikel Eatherton
Docket Date 2024-12-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement and for rehearing
On Behalf Of Mikel Eatherton
Docket Date 2024-12-27
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-12-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB
View View File
PROGRESSIVE SPECIALTY INSURANCE COMPANY VS FLORIDA HOSPITAL OCALA, INC. D/B/A ADVENTHEALTH OCALA A/A/O SANDRA THOMAS 5D2022-1426 2022-06-15 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2019-SC-034548-O

Parties

Name PROGRESSIVE SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Joye B. Walford, Michael C. Clarke
Name FLORIDA HOSPITAL OCALA, INC.
Role Appellee
Status Active
Representations Chad A. Barr, Rhamen Love-Lane, Neil Andrews, Mark A. Cederberg
Name SANDRA THOMAS, INC.
Role Appellee
Status Active
Name Adventhealth Ocala
Role Appellee
Status Active
Name Hon. Brian S. Sandor
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/6
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2022-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/8
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/24
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED; 1069 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-08-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ LT CLERK W/IN 10 DYS FILE CORRECTED ROA; ROA STRICKEN
Docket Date 2022-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 876 PAGES; STRICKEN PER 8/24 ORDER
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael C. Clarke 988022
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2022-06-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Chad A. Barr 0055365
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2022-06-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/7/22
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PROGRESSIVE SPECIALTY INSURANCE COMPANY VS FLORIDA HOSPITAL OCALA, INC. D/B/A ADVENTHEALTH OCALA A/A/O SANDRA THOMAS 6D2023-1347 2022-06-15 Closed
Classification NOA Final - County Small Claims - PIP
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2019-SC-034548-O

Parties

Name PROGRESSIVE SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations MICHAEL C. CLARKE, ESQ., JOYE B. WALFORD, EDQ.
Name SANDRA THOMAS, INC.
Role Appellee
Status Active
Name FLORIDA HOSPITAL OCALA, INC.
Role Appellee
Status Active
Representations RHAMEN LOVE-LANE, ESQ., NEIL ANDREWS, ESQ., MARK A. CEDERBERG, ESQ., CHAD A. BARR, ESQ., Dalton Lee Gray
Name Adventhealth Ocala
Role Appellee
Status Active
Name HON. BRIAN S. SANDOR
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-11-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2024-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on November 30, 2022, 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 Appellant is entitled to attorney's fees pursuant to the proposal for settlement.
View View File
Docket Date 2024-10-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed and Remanded with instructions.
View View File
Docket Date 2023-10-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on November 9, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before judges Mary Alice Nardella, Paetra T. Brownlee, and Roger K. Gannam, 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 2023-09-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2023-06-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 06/19/2023
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2023-05-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FORAWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2023-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2023-04-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2023-02-21
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 file answer brief is granted. The answer brief shall be served within sixty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Florida Hospital Ocala, Inc.
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 ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 2/6
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2022-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-11-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/8
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/24
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED; 1069 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-08-24
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ LT CLERK W/IN 10 DYS FILE CORRECTED ROA; ROA STRICKEN
Docket Date 2022-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 876 PAGES; STRICKEN PER 8/24 ORDER
On Behalf Of Orange Clerk
Docket Date 2022-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael C. Clarke 988022
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Progressive Specialty Insurance Company
Docket Date 2022-06-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Chad A. Barr 0055365
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Hospital Ocala, Inc.
Docket Date 2022-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/7/22
On Behalf Of Progressive Specialty Insurance Company

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345383954 0420600 2021-06-24 1500 SW 1ST AVENUE, OCALA, FL, 34471
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2021-06-24
Emphasis N: COVID-19, P: COVID-19
Case Closed 2021-11-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-4372339 Association Unconditional Exemption 14055 RIVEREDGE DR STE 250, TAMPA, FL, 33637-2141 1947-04
In Care of Name % ADVENTHEALTH WEST FLORIDA DIVISIO
Group Exemption Number 1071
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility -
Foundation Church 170(b)(1)(A)(i)
Tax Period 2022-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 300062137
Income Amount 403415536
Form 990 Revenue Amount 402707290
National Taxonomy of Exempt Entities -
Sort Name ADVENTHEALTH OCALA

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

Organization Name FLORIDA HOSPITAL OCALA INC
EIN 82-4372339
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL OCALA INC
EIN 82-4372339
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL OCALA INC
EIN 82-4372339
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL OCALA INC
EIN 82-4372339
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL OCALA INC
EIN 82-4372339
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL OCALA INC
EIN 82-4372339
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL OCALA INC
EIN 82-4372339
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL OCALA INC
EIN 82-4372339
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL OCALA INC
EIN 82-4372339
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL OCALA INC
EIN 82-4372339
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL OCALA INC
EIN 82-4372339
Tax Period 201712
Filing Type P
Return Type 990
File View File

Date of last update: 03 Mar 2025

Sources: Florida Department of State