Search icon

FLORIDA HOSPITAL WATERMAN, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HOSPITAL WATERMAN, 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: 02 Jul 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2005 (20 years ago)
Document Number: N49760
FEI/EIN Number 593140669

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

Address: 1000 WATERMAN WAY, TAVARES, FL, 32778, US
Mail Address: 1000 WATERMAN WAY, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356007439 2021-11-12 2024-01-18 770 W GRANADA BLVD STE 203, ORMOND BEACH, FL, 321745179, US 1000 WATERMAN WAY, TAVARES, FL, 327785266, US

Contacts

Phone +1 386-231-4252
Fax 3866762560
Phone +1 352-253-3333

Authorized person

Name TERRI WARREN
Role CFO
Phone 3522533300

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 010109500
State FL

Key Officers & Management

Name Role Address
ADDISCOTT LYNN Assistant Secretary 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Howard Barbara Director 1000 Waterman Way, Tavares, FL, 32778
Weiss David Director 1000 Waterman Way, Tavares, FL, 32778
Werner Thomas Director 1670 CR 452, Eustis, FL, 32726
Saunders Michael Asst 900 Hope Way, Altamonte Springs, FL, 32714
Gregory Audrey Chairman 550 E. Rollins Street, Orlando, FL, 32803
BROMME JEFF Agent 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006044 ADVENTHEALTH SLEEP CENTER WATERMAN ACTIVE 2025-01-14 2030-12-31 - 1000 WATERMAN WAY, TAVARES, FL, 32778
G22000007603 ADVENTHEALTH INTENSIVE CARDIAC REHAB WATERMAN ACTIVE 2022-01-20 2027-12-31 - 1000 WATERMAN WAY, SUITE 1011, TAVARES, FL, 32778
G21000032259 ADVENTHEALTH FOR WOMEN ACTIVE 2021-03-08 2026-12-31 - 1000 WATERMAN WAY, 2ND FLOOR, TAVARES, FL, 32778
G18000132267 ADVENTHEALTH HOME INFUSION TAMPA BAY EXPIRED 2018-12-14 2023-12-31 - 3632 LAND O' LAKES BLVD, SUITE 106-22, LAND O LAKES, FL, 34639
G18000132265 ADVENTHEALTH HOME INFUSION WEST FLORIDA EXPIRED 2018-12-14 2023-12-31 - 11461 NORTH US HIGHWAY 301, SUITE 105, THONOTOSASSA, FL, 33592
G18000132269 ADVENTHEALTH HOME INFUSION CENTRAL FLORIDA EXPIRED 2018-12-14 2023-12-31 - 556 FLORIDA CENTRAL PARKWAY, SUITE 1044, LONGWOOD, FL, 32750
G18000131910 ADVENTHEALTH RADIATION ONCOLOGY WATERMAN ACTIVE 2018-12-13 2028-12-31 - 4000 WATERMAN WAY, TAVARES, FL, 32778
G18000128740 ADVENTHEALTH WATERMAN MEDICAL OFFICES ACTIVE 2018-12-05 2028-12-31 - 32845 RADIO ROAD, LEESBURG, FL, 34788
G18000113908 ADVENTHEALTH LAB ACTIVE 2018-10-20 2028-12-31 - 1000 WATERMAN WAY, TAVARES, FL, 32778
G18000109781 ADVENTHEALTH WATERMAN GIFT SHOP ACTIVE 2018-10-08 2028-12-31 - 1000 WATERMAN WAY, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-12-16 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2011-01-26 BROMME, JEFF -
CHANGE OF PRINCIPAL ADDRESS 2007-08-17 1000 WATERMAN WAY, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2007-08-17 1000 WATERMAN WAY, TAVARES, FL 32778 -
AMENDMENT 2005-10-12 - -
AMENDMENT AND NAME CHANGE 1996-10-24 FLORIDA HOSPITAL WATERMAN, INC. -

Court Cases

Title Case Number Docket Date Status
NIGHTHAWK RADIOLOGY SERVICES, LLC AND VIRTUAL RADIOLOGIC CORPORATION VS SUE MILLER, AS POWER OF ATTORNEY FOR DE MILLER, ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A FLORIDA HOSPITAL ORLANDO, FLORIDA HOSPITAL WATERMAN, INC., AND THE MEDICAL IMAGING PROFESSIONALS, P.A. 5D2019-2330 2019-08-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-11106-O

Parties

Name NIGHTHAWK RADIOLOGY SERVICES, LLC
Role Appellant
Status Active
Representations ISAAC R. RUIZ-CARUS, Katherine A. Gannon
Name VIRTUAL RADIOLOGIC CORPORATION
Role Appellant
Status Active
Name DE MILLER
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Name SUE MILLER
Role Appellee
Status Active
Representations JASON A. PAUL, Philip J. Wallace, JACK E. HOLT, I I I, Samantha L. Stevens, Ruth C. Osborne
Name FLORIDA HOSPITAL WATERMAN, INC.
Role Appellee
Status Active
Name THE MEDICAL IMAGING PROFESSIONALS, P.A.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-11-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUE MILLER
Docket Date 2019-09-17
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/16
Docket Date 2019-08-15
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 NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-08-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/7 ORDER
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/1/19
On Behalf Of NIGHTHAWK RADIOLOGY SERVICES, LLC
Docket Date 2019-08-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SHAQUEENA LISTER VS FLORIDA HOSPITAL WATERMAN, INC. AND SANJAY PATTANI 5D2016-1392 2016-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2015-CA-000582

Parties

Name SHAQUEENA LISTER
Role Appellant
Status Active
Representations James L. Homich
Name SANJAY PATTANI
Role Appellee
Status Active
Name FLORIDA HOSPITAL WATERMAN, INC.
Role Appellee
Status Active
Representations Travase L. Erickson, Patrick H. Telan, F. SCOTT PAUZAR
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2017-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH EN BANC
On Behalf Of FLORIDA HOSPITAL WATERMAN, INC.
Docket Date 2017-02-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH EN BANC
On Behalf Of FLORIDA HOSPITAL WATERMAN, INC.
Docket Date 2017-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of SHAQUEENA LISTER
Docket Date 2017-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-09-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHAQUEENA LISTER
Docket Date 2016-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA HOSPITAL WATERMAN, INC.
Docket Date 2016-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA HOSPITAL WATERMAN, INC.
Docket Date 2016-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA HOSPITAL WATERMAN, INC.
Docket Date 2016-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA HOSPITAL WATERMAN, INC.
Docket Date 2016-08-05
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of FLORIDA HOSPITAL WATERMAN, INC.
Docket Date 2016-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (109 PAGES)
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FLORIDA HOSPITAL WATERMAN, INC.
Docket Date 2016-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHAQUEENA LISTER
Docket Date 2016-05-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ AA'S 5/5 MOT FOR WAIVER OF MED FEES IS DENIED AS MOOT
Docket Date 2016-05-05
Type Mediation
Subtype Other
Description Other ~ CERT OF SERVICE; AA JAMES L. HOMICH 0898848
On Behalf Of SHAQUEENA LISTER
Docket Date 2016-04-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE TRAVASE LLOYD ERICKSON 0017822
On Behalf Of FLORIDA HOSPITAL WATERMAN, INC.
Docket Date 2016-04-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA HOSPITAL WATERMAN, INC.
Docket Date 2016-04-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JAMES L. HOMICH 0898848
On Behalf Of SHAQUEENA LISTER
Docket Date 2016-04-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE TRAVASE ERIKSON 17822
On Behalf Of FLORIDA HOSPITAL WATERMAN, INC.
Docket Date 2016-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA HOSPITAL WATERMAN, INC.
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/20/16
On Behalf Of SHAQUEENA LISTER
Docket Date 2016-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RONALD CAPONI VS PAUL KARLINSKY, M.D. AND FLORIDA HOSPITAL WATERMAN, INC. 5D2016-1319 2016-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2015-CA-001042

Parties

Name RONALD CAPONI
Role Appellant
Status Active
Name FLORIDA HOSPITAL WATERMAN, INC.
Role Appellee
Status Active
Name PAUL KARLINSKY, M.D.
Role Appellee
Status Active
Representations JANET W. ADAMS, Jeffrey E. Bigman
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-03-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2017-02-15
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE 3/16.
Docket Date 2017-02-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE PER 1/31 ORDER
On Behalf Of RONALD CAPONI
Docket Date 2017-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ CERTIFICATE OF SERVICE DUE W/I 10 DYS.
Docket Date 2017-01-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOT TO WITHDRAW
On Behalf Of RONALD CAPONI
Docket Date 2017-01-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: LT HEARING AND INIT BRF
On Behalf Of RONALD CAPONI
Docket Date 2016-11-08
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ IB DUE 1/31/17. NO FURTHER EOT'S.
Docket Date 2016-10-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of RONALD CAPONI
Docket Date 2016-09-21
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ IB DUE 10/31.
Docket Date 2016-08-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of RONALD CAPONI
Docket Date 2016-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ FLORIDA HOSPITAL IS DISMISSED AS TO AE; APPEAL WILL PROCEED AS TO KARLINSKY
Docket Date 2016-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP AS TO FLORIDA HOSPITAL WATERMAN, INC.
On Behalf Of RONALD CAPONI
Docket Date 2016-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (176 PAGES)
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2016-06-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/19
On Behalf Of RONALD CAPONI
Docket Date 2016-05-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-04-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Billie Jo Belcher 0539678
On Behalf Of RONALD CAPONI
Docket Date 2016-04-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JANET W. ADAMS 0398845
On Behalf Of PAUL KARLINSKY, M.D.
Docket Date 2016-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/14/16
On Behalf Of RONALD CAPONI
Docket Date 2016-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-18
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-04-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-09-12
AMENDED ANNUAL REPORT 2023-05-23
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345868780 0420600 2022-03-31 1000 WATERMAN WAY, TAVARES, FL, 32778
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2022-03-31
Emphasis N: COVID-19
Case Closed 2022-05-03

Related Activity

Type Inspection
Activity Nr 1478193
Health Yes
345157671 0420600 2021-02-17 1000 WATERMAN WAY, TAVARES, FL, 32778
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2021-03-04
Case Closed 2021-08-03

Related Activity

Type Referral
Activity Nr 1733048
Health Yes
344781935 0420600 2020-06-09 1000 WATERMAN WAY, TAVARES, FL, 32778
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-06-09
Case Closed 2020-11-09

Related Activity

Type Accident
Activity Nr 1602823

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3140669 Corporation Unconditional Exemption 1000 WATERMAN WAY, TAVARES, FL, 32778-5266 1992-07
In Care of Name -
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 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 Church 170(b)(1)(A)(i)
Tax Period 2023-12
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 Dec
Asset Amount 637586783
Income Amount 430534676
Form 990 Revenue Amount 427079512
National Taxonomy of Exempt Entities -
Sort Name ADVENTHEALTH WATERMAN

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

Organization Name FLORIDA HOSPITAL WATERMAN INC
EIN 59-3140669
Tax Period 202312
Filing Type E
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL WATERMAN INC
EIN 59-3140669
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL WATERMAN INC
EIN 59-3140669
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL WATERMAN INC
EIN 59-3140669
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL WATERMAN INC
EIN 59-3140669
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL WATERMAN INC
EIN 59-3140669
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL WATERMAN INC
EIN 59-3140669
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL WATERMAN INC
EIN 59-3140669
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL WATERMAN INC
EIN 59-3140669
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL WATERMAN INC
EIN 59-3140669
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL WATERMAN INC
EIN 59-3140669
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL WATERMAN INC
EIN 59-3140669
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL WATERMAN INC
EIN 59-3140669
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL WATERMAN INC
EIN 59-3140669
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL WATERMAN INC
EIN 59-3140669
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL WATERMAN INC
EIN 59-3140669
Tax Period 201512
Filing Type E
Return Type 990
File View File

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2492366 Intrastate Non-Hazmat 2014-04-04 - - 2 4 Priv. Pass. (Business)
Legal Name FLORIDA HOSPITAL WATERMAN
DBA Name -
Physical Address WATERMAN WAY, TAVAERS, FL, 32778, US
Mailing Address WATERMAN WAY, TAVAERS, FL, 32778, US
Phone (352) 253-3512
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State