Search icon

HOMESTEAD HOSPITAL, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
MISTY MOBLEY, etc., et al., VS HOMESTEAD HOSPITAL, INC., et al., 3D2018-0895 2018-05-07 Closed
Classification NOA Final - Circuit Civil - Other
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
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.
MISTY MOBLEY, etc., et al., VS HOMESTEAD HOSPITAL, INC., et al., 3D2015-1902 2015-08-17 Closed
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

Documents

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0232993 Corporation Unconditional Exemption 975 BAPTIST WAY, HOMESTEAD, FL, 33033-7600 1991-05
In Care of Name % FINANCE DEPARTMENT
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 2023-09
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 Sep
Asset Amount 100971814
Income Amount 458933344
Form 990 Revenue Amount 458543202
National Taxonomy of Exempt Entities Health Care: Hospital, General
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)

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