Entity Name: | HOMESTEAD HOSPITAL, 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: | 25 Sep 1990 (35 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 May 2008 (17 years ago) |
Document Number: | N40101 |
FEI/EIN Number |
650232993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 975 BAPTIST WAY, HOMESTEAD, FL, 33033 |
Mail Address: | 975 BAPTIST WAY, HOMESTEAD, FL, 33033 |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1316517089 | 2021-06-25 | 2021-06-25 | 6855 S RED RD STE 600, SOUTH MIAMI, FL, 331433518, US | 975 BAPTIST WAY, HOMESTEAD, FL, 330337600, US | |||||||||||||
|
Phone | +1 786-243-8000 |
Authorized person
Name | KENNETH SPELL |
Role | CEO |
Phone | 7862438000 |
Taxonomy
Taxonomy Code | 332900000X - Non-Pharmacy Dispensing Site |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
SPELL KENNETH | Chief Executive Officer | 975 BAPTIST WAY, HOMESTEAD, FL, 33033 |
CHAMBERS WILLIAM L | Chairman | 975 BAPTIST WAY, HOMESTEAD, FL, 33033 |
SAPP STEVEN S | Vice Chairman | 975 BAPTIST WAY, HOMESTEAD, FL, 33033 |
CARPENTER WILLIE | Treasurer | 975 BAPTIST WAY, HOMESTEAD, FL, 33033 |
PATERSON CARRIER JOHANNA | Secretary | 975 BAPTIST WAY, HOMESTEAD, FL, 33033 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000080910 | BAPTIST HEALTH INFUSION CARE HOMESTEAD HOSPITAL | ACTIVE | 2024-07-05 | 2029-12-31 | - | 975 BAPTIST WAY, HOMESTEAD, FL, 33033 |
G22000065294 | HOMESTEAD HOSPITAL EARLY LEARNING CENTER | ACTIVE | 2022-05-26 | 2027-12-31 | - | 975 BAPTIST WAY, HOMESTEAD, FL, 33033 |
G19000020868 | BAPTIST HEALTH REHABILITATION | ACTIVE | 2019-02-11 | 2029-12-31 | - | 975 BAPTIST WAY, HOMESTEAD, FL, 33033 |
G07066700034 | HOMESTEAD HOSPITAL | ACTIVE | 2007-03-07 | 2027-12-31 | - | 975 BAPTIST WAY, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-07-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2008-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-01 | 975 BAPTIST WAY, HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2008-02-01 | 975 BAPTIST WAY, HOMESTEAD, FL 33033 | - |
AMENDMENT | 2007-05-01 | - | - |
CANCEL ADM DISS/REV | 2005-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDED AND RESTATEDARTICLES | 2005-01-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MISTY MOBLEY, etc., et al., VS HOMESTEAD HOSPITAL, INC., et al., | 3D2018-0895 | 2018-05-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAVARIS SANDERS |
Role | Appellant |
Status | Active |
Name | MOHAMMAD SHAHMOHAMADY, M.D., P.A. |
Role | Appellee |
Status | Active |
Name | MOHAMMAD SHAHMOHAMADY, M.D. |
Role | Appellee |
Status | Active |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | MISTY MOBLEY |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER V. CARLYLE |
Name | HOMESTEAD HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | CARLOS R. DIEZ-ARGUELLES, Glenn P. Falk, PAIGE I. SAPERSTEIN, MARIA D. TEJEDOR, ARIEL D. WIDLANSKY, GORDON LEA, SCOTT E. SOLOMON, KATHRYN L. SHANLEY, RICHARD A. WARREN |
Docket Entries
Docket Date | 2019-04-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MISTY MOBLEY |
Docket Date | 2019-03-06 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2019-03-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE |
On Behalf Of | HOMESTEAD HOSPITAL, INC. |
Docket Date | 2018-12-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Homestead Hospital, Inc.)-60 days to 3/5/19 |
Docket Date | 2018-12-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | HOMESTEAD HOSPITAL, INC. |
Docket Date | 2018-12-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | MISTY MOBLEY |
Docket Date | 2018-12-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MISTY MOBLEY |
Docket Date | 2018-11-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ unopposed motion for an extension of time to file the initial brief is granted to and including December 5, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2020-01-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-01-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-12-26 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded. |
Docket Date | 2019-04-17 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2019-04-10 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MISTY MOBLEY |
Docket Date | 2019-04-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB- 7 days to 4/10/19 |
Docket Date | 2018-11-02 |
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 | MISTY MOBLEY |
Docket Date | 2018-10-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-15 days to 11/5/18 |
Docket Date | 2018-10-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MISTY MOBLEY |
Docket Date | 2018-09-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MISTY MOBLEY |
Docket Date | 2018-09-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 10/19/18 |
Docket Date | 2018-08-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/19/18 |
Docket Date | 2018-08-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MISTY MOBLEY |
Docket Date | 2018-07-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-07-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-45 days to 8/20/18 |
Docket Date | 2018-07-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MISTY MOBLEY |
Docket Date | 2018-05-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASE: 15-1902 |
On Behalf Of | MISTY MOBLEY |
Docket Date | 2018-05-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-05-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-15 |
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 | MISTY MOBLEY |
Docket Date | 2018-11-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellants’ unopposed motion for an extension of time to file the initial brief is granted to and including November 20, 2018. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-34634 |
Parties
Name | TAVARIS SANDERS |
Role | Appellant |
Status | Active |
Representations | MARIA D. TEJEDOR, JACK T. COOK, JESSIE L. HARRELL, BRYAN S. GOWDY |
Name | MISTY MOBLEY |
Role | Appellant |
Status | Active |
Name | HOMESTEAD HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Name | MOHAMMAD SHAHMOHAMADY, M.D., P.A. |
Role | Appellee |
Status | Active |
Representations | SCOTT E. SOLOMON, JORDAN M. BIEBER, Glenn P. Falk, KATHRYN L. SHANLEY, GLENN P. FALK, JR. |
Name | MOHAMMAD SHAHMOHAMADY, M.D. |
Role | Appellee |
Status | Active |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MOHAMMAD SHAHMOHAMADY, M.D., P.A. |
Docket Date | 2016-10-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-09-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-09-26 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioners¿ motion for clarification and rehearing is hereby denied. SUAREZ, C.J., and WELLS and SHEPHERD, JJ., concur. Petitioners¿ motion for rehearing en banc is denied. |
Docket Date | 2016-08-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for rehearing, rehearing en banc |
On Behalf Of | MOHAMMAD SHAHMOHAMADY, M.D., P.A. |
Docket Date | 2016-08-02 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ and clarification |
On Behalf Of | TAVARIS SANDERS |
Docket Date | 2016-07-20 |
Type | Disposition by Opinion |
Subtype | Granted in Part/Denied in Part |
Description | Granted in Part/Denied in Part - Authored Opinion |
Docket Date | 2016-06-22 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | TAVARIS SANDERS |
Docket Date | 2016-02-29 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2016-02-26 |
Type | Notice |
Subtype | Notice |
Description | Notice Rescheduling Oral Argument |
Docket Date | 2015-12-02 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2015-10-12 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to response. |
On Behalf Of | TAVARIS SANDERS |
Docket Date | 2015-10-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to response. |
On Behalf Of | TAVARIS SANDERS |
Docket Date | 2015-10-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | TAVARIS SANDERS |
Docket Date | 2015-10-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of similar or related case |
On Behalf Of | MOHAMMAD SHAHMOHAMADY, M.D., P.A. |
Docket Date | 2015-10-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioners¿ motion for extension of time to file a reply to Homestead Hospital, Inc.¿s response to the petition for writ of certiorari is granted to and including October 12, 2015. |
Docket Date | 2015-10-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to file reply |
On Behalf Of | TAVARIS SANDERS |
Docket Date | 2015-09-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ CONFIDENTIAL |
On Behalf Of | TAVARIS SANDERS |
Docket Date | 2015-09-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | MOHAMMAD SHAHMOHAMADY, M.D., P.A. |
Docket Date | 2015-09-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF FILING |
On Behalf Of | MOHAMMAD SHAHMOHAMADY, M.D., P.A. |
Docket Date | 2015-09-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent Homestead Hospital, Inc.¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 29, 2015. |
Docket Date | 2015-09-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MOHAMMAD SHAHMOHAMADY, M.D., P.A. |
Docket Date | 2015-09-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | MOHAMMAD SHAHMOHAMADY, M.D., P.A. |
Docket Date | 2015-08-31 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ receipt of filing fee |
On Behalf Of | TAVARIS SANDERS |
Docket Date | 2015-08-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TAVARIS SANDERS |
Docket Date | 2015-08-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 30, 2015. |
Docket Date | 2015-08-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing for petition is due. |
Docket Date | 2015-08-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | TAVARIS SANDERS |
Docket Date | 2015-08-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-08-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ amended certificate of service |
On Behalf Of | TAVARIS SANDERS |
Docket Date | 2015-08-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | TAVARIS SANDERS |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-02 |
Reg. Agent Change | 2020-07-23 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-19 |
AMENDED ANNUAL REPORT | 2018-07-18 |
ANNUAL REPORT | 2018-02-15 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
65-0232993 | Corporation | Unconditional Exemption | 975 BAPTIST WAY, HOMESTEAD, FL, 33033-7600 | 1991-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | HOMESTEAD HOSPITAL INC |
EIN | 65-0232993 |
Tax Period | 202209 |
Filing Type | E |
Return Type | 990T |
File | View File |
Organization Name | HOMESTEAD HOSPITAL INC |
EIN | 65-0232993 |
Tax Period | 202109 |
Filing Type | E |
Return Type | 990T |
File | View File |
Organization Name | HOMESTEAD HOSPITAL INC |
EIN | 65-0232993 |
Tax Period | 202109 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HOMESTEAD HOSPITAL INC |
EIN | 65-0232993 |
Tax Period | 201909 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HOMESTEAD HOSPITAL INC |
EIN | 65-0232993 |
Tax Period | 201909 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | HOMESTEAD HOSPITAL INC |
EIN | 65-0232993 |
Tax Period | 201809 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HOMESTEAD HOSPITAL INC |
EIN | 65-0232993 |
Tax Period | 201809 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | HOMESTEAD HOSPITAL INC |
EIN | 65-0232993 |
Tax Period | 201809 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | HOMESTEAD HOSPITAL INC |
EIN | 65-0232993 |
Tax Period | 201709 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HOMESTEAD HOSPITAL INC |
EIN | 65-0232993 |
Tax Period | 201709 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | HOMESTEAD HOSPITAL INC |
EIN | 65-0232993 |
Tax Period | 201609 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | HOMESTEAD HOSPITAL INC |
EIN | 65-0232993 |
Tax Period | 201609 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | HOMESTEAD HOSPITAL INC |
EIN | 65-0232993 |
Tax Period | 201509 |
Filing Type | E |
Return Type | 990 |
File | View File |
Date of last update: 01 Apr 2025
Sources: Florida Department of State