Search icon

CLEVELAND CLINIC FLORIDA (A NONPROFIT CORPORATION) - Florida Company Profile

Company Details

Entity Name: CLEVELAND CLINIC FLORIDA (A NONPROFIT CORPORATION)
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 Jul 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: N21536
FEI/EIN Number 65-0003177

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

Address: 2950 Cleveland Clinic Boulevard, Weston, FL, 33331, US
Mail Address: 2950 Cleveland Clinic Boulevard, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740787068 2018-04-12 2022-03-11 6801 BRECKSVILLE RD, SUITE 20, RK2-7, INDEPENDENCE, OH, 44131, US 5701 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067, US

Contacts

Phone +1 216-636-4969
Fax 2164421272
Phone +1 877-463-2010

Authorized person

Name TIMOTHY L LONGVILLE
Role CHIEF ACCT OFFICER & CONTROLLER,CCF
Phone 2166367416

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Rochester Charmaine DHA,CPA Chief Financial Officer 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
Peacock William MIII Chie 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
Longville Timothy L Chie 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
Cato David Chie 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
Rowan David W Secretary 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
Ross Frederick LMD President 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000072730 CLEVELAND CLINIC CORAL MEDICAL CARE ACTIVE 2023-06-15 2028-12-31 - 2950 CLEVELAND CLINIC BOULEVARD, WESTON, FL, 33331
G19000126485 CLEVELAND CLINIC FLORIDA EGIL AND PAULINE BRAATHEN CENTER ACTIVE 2019-11-27 2029-12-31 - 2950-B CLEVELAND CLINIC BLVD., WESTON, FL, 33331
G19000116627 CLEVELAND CLINIC FLORIDA RESEARCH AND INNOVATION CENTER ACTIVE 2019-10-29 2029-12-31 - 2950 CLEVELAND CLINIC BOULEVARD, C/O BARBARA DEL CASTILLO, CC FLORIDA, WESTON, FL, 33331
G18000058688 CLEVELAND CLINIC CORAL SPRINGS FAMILY HEALTH CENTER ACTIVE 2018-05-14 2028-12-31 - 2950 CLEVELAND CLINIC BOULEVARD, ATTN: BARBARA DEL CASTILLO, GEN COUNSEL, WESTON, FL, 33331
G18000058642 CLEVELAND CLINIC CORAL SPRINGS AMBULATORY SURGERY CENTER ACTIVE 2018-05-14 2028-12-31 - 2950 CLEVELAND CLINIC BOULEVARD, ATTN: BARBARA DEL CASTILLO, GEN COUNSEL, WESTON, FL, 33331
G17000078928 CLEVELAND CLINIC FLORIDA TOMSICH HEALTH & MEDICAL CENTER ACTIVE 2017-07-24 2027-12-31 - 2950 CLEVELAND CLINIC BLVD., WESTON, FL, 33331
G99139900136 CLEVELAND CLINIC FLORIDA ACTIVE 1999-05-19 2025-12-31 - 2950 CLEVELAND CLINIC BLVD, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 2950 Cleveland Clinic Boulevard, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-04-20 2950 Cleveland Clinic Boulevard, Weston, FL 33331 -
AMENDED AND RESTATEDARTICLES 2020-04-30 - -
REGISTERED AGENT NAME CHANGED 2008-07-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-07-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000193987 LAPSED CACE 13 008166 03 BROWARD CO. 2018-03-20 2023-05-18 $794,283.52 CHILDREN CANCER CARING CENTER, INC, 2750 NE 183 STREET, # T-508, NORTH MIAMI BEACH, FLORIDA 33160

Court Cases

Title Case Number Docket Date Status
LISA ROBINSON, as Personal Representative of the ESTATE OF GLENN ROBINSON, et al., Appellant(s) v. CLEVELAND CLINIC FLORIDA(A Nonprofit Corporation) d/b/a CLEVELAND CLINIC FLORIDA, Appellee(s). 4D2024-1939 2024-07-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-019602

Parties

Name Lisa Robinson
Role Appellant
Status Active
Representations Andrew A. Harris, Grace Streicher, Melissa Nicole Kruegel
Name Estate of Glenn Robinson
Role Appellant
Status Active
Name Samantha Robinson
Role Appellant
Status Active
Name Alexandra Robinson
Role Appellant
Status Active
Name CLEVELAND CLINIC FLORIDA (A NONPROFIT CORPORATION)
Role Appellee
Status Active
Representations Thomas Guy Aubin, Matthew Seth Podolnick
Name Hon. Fabienne Elizabeth Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to December 6, 2024
Docket Date 2024-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Lisa Robinson
Docket Date 2024-10-08
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to November 6, 2024
Docket Date 2024-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Lisa Robinson
Docket Date 2024-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2770 pages
On Behalf Of Broward Clerk
Docket Date 2024-08-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Lisa Robinson
View View File
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to March 6, 2024
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Cleveland Clinic Florida (A Nonprofit Corporation)
Docket Date 2024-12-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Appellant's December 9, 2024 motion to amend or correct the initial brief is granted.
View View File
Docket Date 2024-12-09
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Lisa Robinson
View View File
Docket Date 2024-12-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
Docket Date 2024-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lisa Robinson
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-20
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-23
ANNUAL REPORT 2020-06-29
Amended and Restated Articles 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State