Entity Name: | BAPTIST HEALTH SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Mar 1991 (34 years ago) |
Document Number: | N42700 |
FEI/EIN Number | 650267668 |
Address: | 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143-3632, US |
Mail Address: | 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143-3632, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1306201934 | 2015-12-26 | 2015-12-26 | 3204 BIRD AVE APT 112, MIAMI, FL, 331334461, US | 3204 BIRD AVE APT 112, MIAMI, FL, 331334461, US | |||||||||||||||||
|
Phone | +1 305-323-7723 |
Authorized person
Name | MS. ELISA ANN SPERLING |
Role | NURSE PRACTITIONER |
Phone | 3053237223 |
Taxonomy
Taxonomy Code | 282N00000X - General Acute Care Hospital |
License Number | ARNP9277963 |
State | FL |
Is Primary | Yes |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K6I7TB5M0RZYIMZN1Q07 | N42700 | US-FL | GENERAL | ACTIVE | 1991-03-25 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, US-FL, US, 32301 |
Headquarters | 6855 Red Road, Suite 600, Coral Gables, US-FL, US, 33143-3632 |
Registration details
Registration Date | 2012-06-19 |
Last Update | 2024-03-05 |
Status | ISSUED |
Next Renewal | 2025-03-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | N42700 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAPTIST HEALTH SOUTH FLORIDA INC WELLNESS ADVANTAGE STOP SMOKING REIMBURSEMENT PROGRAM | 2011 | 650267668 | 2012-07-24 | BAPTIST HEALTH SOUTH FLORIDA INC | 0 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650267668 |
Plan administrator’s name | BAPTIST HEALTH SOUTH FLORIDA INC |
Plan administrator’s address | 6855 RED ROAD, CORAL GABLES, FL, 33143 |
Administrator’s telephone number | 7866627000 |
Number of participants as of the end of the plan year
Active participants | 2 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2012-07-20 |
Name of individual signing | COREY HELLER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-07-23 |
Name of individual signing | RALPH LAWSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 508 |
Effective date of plan | 2003-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 7866627000 |
Plan sponsor’s mailing address | 6855 RED ROAD, CORAL GABLES, FL, 33143 |
Plan sponsor’s address | 6855 RED ROAD, CORAL GABLES, FL, 33143 |
Plan administrator’s name and address
Administrator’s EIN | 650267668 |
Plan administrator’s name | BAPTIST HEALTH SOUTH FLORIDA INC |
Plan administrator’s address | 6855 RED ROAD, CORAL GABLES, FL, 33143 |
Administrator’s telephone number | 7866627000 |
Number of participants as of the end of the plan year
Active participants | 3 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2012-07-20 |
Name of individual signing | COREY HELLER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-07-23 |
Name of individual signing | RALPH LAWSON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1960-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 7866627000 |
Plan sponsor’s mailing address | 6855 RED ROAD, CORAL GABLES, FL, 33143 |
Plan sponsor’s address | 6855 RED ROAD, CORAL GABLES, FL, 33143 |
Plan administrator’s name and address
Administrator’s EIN | 650267668 |
Plan administrator’s name | BAPTIST HEALTH SOUTH FLORIDA INC |
Plan administrator’s address | 6855 RED ROAD, CORAL GABLES, FL, 33143 |
Administrator’s telephone number | 7866627000 |
Number of participants as of the end of the plan year
Active participants | 13484 |
Retired or separated participants receiving benefits | 70 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2012-07-20 |
Name of individual signing | COREY HELLER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-07-23 |
Name of individual signing | RALPH LAWSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2008-01-01 |
Business code | 522130 |
Sponsor’s telephone number | 3054129920 |
Plan sponsor’s address | 7315 SW 87TH AVE, SUITE 300, MIAMI, FL, 331430000 |
Plan administrator’s name and address
Administrator’s EIN | 591030480 |
Plan administrator’s name | BAPTIST HEALTH SOUTH FLORIDA |
Plan administrator’s address | 7315 SW 87TH AVE, SUITE 300, MIAMI, FL, 331430000 |
Administrator’s telephone number | 3054129920 |
Signature of
Role | Plan administrator |
Date | 2011-06-16 |
Name of individual signing | BAPTIST HEALTH SOUTH FLORIDA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1960-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 7866627000 |
Plan sponsor’s mailing address | 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143 |
Plan sponsor’s address | 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143 |
Plan administrator’s name and address
Administrator’s EIN | 650267668 |
Plan administrator’s name | BAPTIST HEALTH SOUTH FLORIDA INC |
Plan administrator’s address | 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143 |
Administrator’s telephone number | 7866627000 |
Number of participants as of the end of the plan year
Active participants | 12194 |
Retired or separated participants receiving benefits | 87 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2011-07-19 |
Name of individual signing | COREY HELLER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-07-26 |
Name of individual signing | RALPH LAWSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 509 |
Effective date of plan | 2003-10-01 |
Business code | 622000 |
Sponsor’s telephone number | 7866627000 |
Plan sponsor’s mailing address | 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143 |
Plan sponsor’s address | 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143 |
Plan administrator’s name and address
Administrator’s EIN | 650267668 |
Plan administrator’s name | BAPTIST HEALTH SOUTH FLORIDA INC |
Plan administrator’s address | 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143 |
Administrator’s telephone number | 7866627000 |
Number of participants as of the end of the plan year
Active participants | 14 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2011-07-19 |
Name of individual signing | COREY HELLER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-07-26 |
Name of individual signing | RALPH LAWSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 508 |
Effective date of plan | 2003-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 7866627000 |
Plan sponsor’s mailing address | 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143 |
Plan sponsor’s address | 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143 |
Plan administrator’s name and address
Administrator’s EIN | 650267668 |
Plan administrator’s name | BAPTIST HEALTH SOUTH FLORIDA INC |
Plan administrator’s address | 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143 |
Administrator’s telephone number | 7866627000 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2011-07-19 |
Name of individual signing | COREY HELLER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-07-26 |
Name of individual signing | RALPH LAWSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2008-01-01 |
Business code | 522130 |
Sponsor’s telephone number | 3054129920 |
Plan sponsor’s address | 7315 SW 87TH AVE, SUITE 300, MIAMI, FL, 331430000 |
Plan administrator’s name and address
Administrator’s EIN | 591030480 |
Plan administrator’s name | BAPTIST HEALTH SOUTH FLORIDA |
Plan administrator’s address | 7315 SW 87TH AVE, SUITE 300, MIAMI, FL, 331430000 |
Administrator’s telephone number | 3054129920 |
Signature of
Role | Plan administrator |
Date | 2010-05-20 |
Name of individual signing | BAPTIST HEALTH SOUTH FLORIDA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 509 |
Effective date of plan | 2003-10-01 |
Business code | 622000 |
Sponsor’s telephone number | 7866627000 |
Plan sponsor’s mailing address | 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143 |
Plan sponsor’s address | 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143 |
Plan administrator’s name and address
Administrator’s EIN | 650267668 |
Plan administrator’s name | BAPTIST HEALTH SOUTH FLORIDA INC |
Plan administrator’s address | 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143 |
Administrator’s telephone number | 7866627000 |
Number of participants as of the end of the plan year
Active participants | 8 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2010-07-19 |
Name of individual signing | COREY HELLER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-26 |
Name of individual signing | RALPH LAWSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 508 |
Effective date of plan | 2003-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 7866627000 |
Plan sponsor’s mailing address | 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143 |
Plan sponsor’s address | 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143 |
Plan administrator’s name and address
Administrator’s EIN | 650267668 |
Plan administrator’s name | BAPTIST HEALTH SOUTH FLORIDA INC |
Plan administrator’s address | 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143 |
Administrator’s telephone number | 7866627000 |
Number of participants as of the end of the plan year
Active participants | 1 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2010-07-19 |
Name of individual signing | COREY HELLER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-26 |
Name of individual signing | RALPH LAWSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BABCOCK CALVIN | Vice Chairman | 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143 |
Name | Role | Address |
---|---|---|
HERSHOFF JAY A | Chairman | 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143 |
Name | Role | Address |
---|---|---|
STOKES ROBERTA | Secretary | 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143 |
Name | Role | Address |
---|---|---|
PHETERSON JEFFREY IEsq. | Treasurer | 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143 |
Name | Role | Address |
---|---|---|
ARSENAULT MATTHEW L | Chief Financial Officer | 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143 |
Name | Role | Address |
---|---|---|
BOULENGER ALBERT L | President | 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000031847 | WEST KENDALL BAPTIST HOSPITAL OCCUPATIONAL HEALTH OFFICE | ACTIVE | 2022-03-10 | 2027-12-31 | No data | 9555 SW 162 AVENUE, WEST WING PARKING GARAGE, MIAMI, FL, 33196 |
G22000031794 | BAPTIST HOSPITAL OCCUPATIONAL HEALTH OFFICE | ACTIVE | 2022-03-10 | 2027-12-31 | No data | 8940 N. KENDALL DRIVE, SUITE 707E (MAB), MIAMI, FL, 33176 |
G22000031816 | DOCTORS HOSPITAL OCCUPATIONAL HEALTH OFFICE | ACTIVE | 2022-03-10 | 2027-12-31 | No data | 5000 UNIVERSITY DRIVE, 2ND FLOOR, CORAL GABLES, FL, 33146 |
G22000031852 | BETHESDA HOSPITAL OCCUPATIONAL HEALTH OFFICE | ACTIVE | 2022-03-10 | 2027-12-31 | No data | 2815 S. SEACREST BLVD., BOYNTON BEACH, FL, 33435 |
G22000031855 | BOCA HOSPITAL OCCUPATIONAL HEALTH OFFICE | ACTIVE | 2022-03-10 | 2027-12-31 | No data | 801 MEADOWS ROAD, SUITE 117, BOCA RATON, FL, 33486 |
G22000031865 | BMP OCCUPATIONAL HEALTH OFFICE DAVIE | ACTIVE | 2022-03-10 | 2027-12-31 | No data | 4741 S. UNIVERSITY DRIVE, SUITE 120, DAVIE, FL, 33328 |
G22000031808 | HOMESTEAD HOSPITAL OCCUPATIONAL HEALTH OFFICE | ACTIVE | 2022-03-10 | 2027-12-31 | No data | 975 BAPTIST WAY, SUITE 102 (MAB), HOMESTEAD, FL, 33033 |
G22000031858 | MARINERS HOSPITAL OCCUPATIONAL HEALTH OFFICE | ACTIVE | 2022-03-10 | 2027-12-31 | No data | 91550 OVERSEAS HWY, SUITE 203, TAVERNIER, FL, 33070 |
G22000031799 | SOUTH MIAMI HOSPITAL OCCUPATIONAL HEALTH OFFICE | ACTIVE | 2022-03-10 | 2027-12-31 | No data | 6200 SW 73 STREET, MIAMI, FL, 33143 |
G21000164555 | BAPTIST HEALTH INNOVATIONS | ACTIVE | 2021-12-12 | 2026-12-31 | No data | 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-01-25 | No data | No data |
AMENDMENT | 2022-12-21 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2022-08-08 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2021-09-16 | No data | No data |
AMENDMENT | 2020-11-03 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2020-01-31 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2019-06-26 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2018-10-02 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2017-10-03 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2017-02-03 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KATE AUSTIN, Petitioner(s) v. BAPTIST HEALTH SOUTH FLORIDA, Respondent(s). | 4D2024-2129 | 2024-08-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kate Austin |
Role | Petitioner |
Status | Active |
Name | BAPTIST HEALTH SOUTH FLORIDA, INC. |
Role | Respondent |
Status | Active |
Representations | Jodi Nicole Cohen |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-08-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-21 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
Docket Date | 2024-09-16 |
Type | Disposition by Order |
Subtype | Denied |
Description | ORDERED that the petition is denied. The petition states no basis for mandamus relief. The nonfinal order denying summary judgment is not appealable and is not subject to extraordinary writ review because an adequate remedy is available on appeal if necessary. Reeves v. Fleetwood Homes of Florida, Inc., 889 So. 2d 812, 822 (Fla. 2004). Additionally, certiorari review was not sought within thirty (30) days of the order. Fla. R. App. P. 9.100(c)(1). WARNER, DAMOORGIAN and GERBER, JJ., concur. |
View | View File |
Classification | Original Proceedings - Circuit Civil - Mandamus |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE23-018703 |
Parties
Name | Kate Austin |
Role | Petitioner |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | BAPTIST HEALTH SOUTH FLORIDA, INC. |
Role | Respondent |
Status | Active |
Representations | Jodi Nicole Cohen |
Docket Entries
Docket Date | 2024-08-20 |
Type | Disposition by Order |
Subtype | Denied |
Description | ORDERED that the July 20, 2024 petition for writ of mandamus is denied. GROSS, KUNTZ and ARTAU, JJ., concur. |
View | View File |
Docket Date | 2024-07-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid - $300 |
View | View File |
Docket Date | 2024-07-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-20 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
Docket Date | 2024-07-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2023), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED. ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2023), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 20-4343 |
Parties
Name | David Rocha |
Role | Appellant |
Status | Active |
Representations | Bryan Scott Gowdy, Christa Collins, Paul Aaron Herman |
Name | BAPTIST HEALTH SOUTH FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | Douglas Fredric Eaton, Matthew Lee Lines, Eric D. Isicoff, Catherine Ann Mancing |
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 | 2024-02-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-02-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-02-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Joint Stipulation of Dismissal |
On Behalf Of | David Rocha |
Docket Date | 2024-02-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Appellant's Notice of Agreed Extension of Time to Serve Initial Brief - 7 days to 02/13/2024 |
On Behalf Of | David Rocha |
Docket Date | 2024-01-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to Serve Initial Brief - 7 days to 02/06/2024 (GRANTED) |
On Behalf Of | David Rocha |
Docket Date | 2024-01-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to Serve Initial Brief - 14 days to 01/30/2024 (GRANTED) |
On Behalf Of | David Rocha |
Docket Date | 2024-01-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-11-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case filing fee $300 paid. Batch # 9480173 |
On Behalf Of | David Rocha |
Docket Date | 2023-11-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | A notice of cross appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Baptist Health South Florida, Inc., shall pay the required fee of two hundred ninety-five dollars ($295.00) to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal. |
View | View File |
Docket Date | 2023-11-13 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | Baptist Health South Florida, Inc. |
Docket Date | 2023-11-13 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-11-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 18, 2023. |
View | View File |
Docket Date | 2023-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2023-11-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | David Rocha |
Docket Date | 2024-02-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that the parties' Joint Stipulation of Dismissal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed. |
View | View File |
Docket Date | 2024-01-11 |
Type | Order |
Subtype | Order |
Description | Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-32575 |
Parties
Name | ADAM AU |
Role | Appellant |
Status | Active |
Name | MATTHEW A. LOVE |
Role | Appellee |
Status | Active |
Name | NICKLAUS CHILDREN'S HOSPITAL |
Role | Appellee |
Status | Active |
Name | SURENA CHOPRA |
Role | Appellee |
Status | Active |
Representations | RAUL MORALES, OSCAR J. CABANAS, CRISTINA SALEM, REED L. RUSSELL, GUY P. MCCONNELL, Scott L. Mendlestein, ANGELA BOUSALIS |
Name | ALLEN KENT SILLS |
Role | Appellee |
Status | Active |
Name | BRIAN KEELY |
Role | Appellee |
Status | Active |
Name | JORGE MARTIN |
Role | Appellee |
Status | Active |
Name | BAPTIST HEALTH SOUTH FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-26 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE SURENA CHOPPRA'S MOTION TO DISMISS APPEAL |
On Behalf Of | SURENA CHOPRA |
Docket Date | 2021-10-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-10-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-09-24 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, pro se Appellant's Response, filed on August 31, 2021, is treated as a motion for rehearing of this Court’s August 31, 2021, Order dismissing this appeal. Pro se Appellant's Response still fails to include a conformed copy of any order that Appellant purports to appeal. Further, the Court notes that pro se Appellant has not complied with this Court’s July 20, 2021, Order to file a certified copy of the order on appeal. Pro se Appellant's failure to file the order, or orders, on appeal constitutes a violation of this Court’s July 20, 2021, Order, and precludes this Court from determining whether the Court has jurisdiction for this appeal. The motion for rehearing is hereby denied. FERNANDEZ, C.J., and GORDO and LOBREE, JJ., concur. |
Docket Date | 2021-08-31 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-08-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ CERTIFIED NOTICE OF APPEAL AND APELLANT'S EXPLANATION TO THE COURT OF APPEAL TO ACCEPT AND CONTINUE THE APPEAL |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-08-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-08-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon consideration of the pro se appellant’s response to this Court’s Order to Show Cause, issued on August 18, 2021, and noting that the pro se appellant has failed to file a certified copy of the order or orders on appeal, this appeal is hereby dismissed for pro se Appellant’s failure to comply with this Court’s Orders. |
Docket Date | 2021-08-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLEE SURENA CHOPRA'S APPENDIX IN SUPPORTOF MOTION TO DISMISS APPEAL |
On Behalf Of | SURENA CHOPRA |
Docket Date | 2021-08-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S EXPLANATION TO THE COURT OF APPEAL TO ACCEPT AND CONTINUE THE APPEAL |
On Behalf Of | ADAM AU |
Docket Date | 2021-08-18 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the documents filed in this appeal, pro seAppellant is ordered to show cause, within ten (10) days from the date ofthis Order, why this appeal should not be dismissed. In his response, prose Appellant shall address the following deficiencies: 1) pro se Appellanthas failed to file an acceptable notice of appeal designating the order onappeal, the date that the order was rendered, or a certified copy of theorder on appeal; 2) pro se Appellant has failed to comply with this Court'sJuly 20, 2021, Order to file a certified copy of the order on appeal; and 3)pro se Appellant has failed to comply with this Court's July 20, 2021, Orderrequiring the filing of a complete certificate of service. See Florida Rules ofAppellate Procedure 9.110(d) and 9.420. Failure to comply with this Ordershall result in dismissal of this appeal. |
Docket Date | 2021-07-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MOTION FOR EXTENSION OF TIME |
On Behalf Of | ADAM AU |
Docket Date | 2021-07-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ADAM AU |
Docket Date | 2021-07-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ADAM AU |
Docket Date | 2021-07-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | ADAM AU |
Docket Date | 2021-07-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 30, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2021-07-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-07-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE AND NO ORDER PROVIDED IN NOA. |
On Behalf Of | ADAM AU |
Docket Date | 2021-07-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-14767 |
Parties
Name | RICARDO ESTAPE |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER M. YANNUZZI, Teresa Ragatz, MATTHEW L. LINES, Eric D. Isicoff |
Name | NICHOLAS C. LAMBROU |
Role | Appellant |
Status | Active |
Name | BAPTIST HEALTH SOUTH FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | HANK JACKSON, KENDALL B. COFFEY, DANIEL F. BLONSKY |
Name | HON. NORMA S. LINDSEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-12 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-04-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-04-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-12 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that the joint notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-04-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | RICARDO ESTAPE |
Docket Date | 2018-03-28 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ The parties are ordered to file a joint status report within twenty (20) days of the date of this order regarding status of settlement. This case shall be held in abeyance until such notice is filed. |
Docket Date | 2018-03-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of settlement |
On Behalf Of | RICARDO ESTAPE |
Docket Date | 2017-05-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | BAPTIST HEALTH SOUTH FLORIDA, INC. |
Docket Date | 2017-05-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to stay |
On Behalf Of | BAPTIST HEALTH SOUTH FLORIDA, INC. |
Docket Date | 2017-05-11 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellee is ordered to file a response by Wednesday, May 17, 2017 to the appellants¿ emergency motion for review of order denying stay of temporary injunction to preserve status quo pending appellate review. |
Docket Date | 2017-05-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | RICARDO ESTAPE |
Docket Date | 2017-05-10 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion ~ motion for review of order denying stay of temporary injunction to preserve status quo pending appellate review |
On Behalf Of | RICARDO ESTAPE |
Docket Date | 2017-03-30 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | BAPTIST HEALTH SOUTH FLORIDA, INC. |
Docket Date | 2017-02-09 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellees¿ motion to file supplemental appendix is granted as stated in the motion. |
Docket Date | 2017-02-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to ae motion to file supplemental appendix |
On Behalf Of | RICARDO ESTAPE |
Docket Date | 2017-02-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO FILE SUPPLEMENTAL APPENDIX |
On Behalf Of | BAPTIST HEALTH SOUTH FLORIDA, INC. |
Docket Date | 2017-02-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to request for expedited treatment |
On Behalf Of | BAPTIST HEALTH SOUTH FLORIDA, INC. |
Docket Date | 2017-02-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | RICARDO ESTAPE |
Docket Date | 2017-01-31 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellee is ordered to file a response by noon on Monday, February 6, 2017 to the appellants¿ motion for |
Docket Date | 2017-01-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | RICARDO ESTAPE |
Docket Date | 2017-01-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | RICARDO ESTAPE |
Docket Date | 2017-01-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | RICARDO ESTAPE |
Docket Date | 2017-01-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | RICARDO ESTAPE |
Docket Date | 2017-01-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | RICARDO ESTAPE |
Docket Date | 2017-01-30 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite |
On Behalf Of | RICARDO ESTAPE |
Docket Date | 2017-01-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ in opposition to AE's motion for attorneys' fees and costs. |
On Behalf Of | RICARDO ESTAPE |
Docket Date | 2017-01-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | BAPTIST HEALTH SOUTH FLORIDA, INC. |
Docket Date | 2017-01-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | BAPTIST HEALTH SOUTH FLORIDA, INC. |
Docket Date | 2017-01-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | BAPTIST HEALTH SOUTH FLORIDA, INC. |
Docket Date | 2017-01-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | BAPTIST HEALTH SOUTH FLORIDA, INC. |
Docket Date | 2017-01-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | BAPTIST HEALTH SOUTH FLORIDA, INC. |
Docket Date | 2016-12-16 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidation denied (OD24) ~ Following review of appellant¿s motion to consolidate, it is ordered that said motion is hereby denied |
Docket Date | 2016-12-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | RICARDO ESTAPE |
Docket Date | 2016-12-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | RICARDO ESTAPE |
Docket Date | 2016-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RICARDO ESTAPE |
Docket Date | 2016-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Date of last update: 01 Feb 2025
Sources: Florida Department of State