SOUTHWEST VOLUSIA HEALTHCARE CORPORATION - Florida Company Profile

Entity Name: | SOUTHWEST VOLUSIA HEALTHCARE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Oct 1992 (33 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 26 Dec 2019 (5 years ago) |
Document Number: | N51427 |
FEI/EIN Number |
593149293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1055 SAXON BLVD., ORANGE CITY, FL, 32763, US |
Mail Address: | 1055 SAXON BLVD., ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADDISCOTT LYNN | Assi | 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714 |
Vincent Haney | Assi | 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714 |
Patterson Pat | Director | 1055 Saxon Blvd., Orange City, FL, 32763 |
Northey Pat | Director | 1055 SAxon Blvd., Orange City, FL, 32763 |
Gregory Audrey | Director | 550 E. Rollins Street, Orlando, FL, 32803 |
Saunders Michael | Assi | 900 Hope Way, Altamonte Springs, FL, 32714 |
BROMME JEFF | Agent | 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000067619 | ADVENTHEALTH OUTPATIENT PHARMACY FISH MEMORIAL | ACTIVE | 2025-05-22 | 2030-12-31 | - | 1061 MEDICAL CENTER DRIVE, SUITE 122, ORANGE CITY, FL, 32763 |
G24000091711 | ADVENTHEALTH MEDICAL GROUP WEST VOLUSIA CARE CLINIC AT FISH MEMORIAL | ACTIVE | 2024-08-01 | 2029-12-31 | - | 1061 MEDICAL CENTER DRIVE, SUITE 301, ORANGE CITY, FL, 32763 |
G23000104923 | ADVENTHEALTH MEDICAL GROUP FOOT & ANKLE AT ORANGE CITY | ACTIVE | 2023-09-05 | 2028-12-31 | - | 1061 MEDICAL CENTER DRIVE, SUITE 212, ORANGE CITY, FL, 32771 |
G23000104908 | ADVENTHEALTH MEDICAL GROUP NEUROSURGERY AT ORANGE CITY | ACTIVE | 2023-09-05 | 2028-12-31 | - | 1061 MEDICAL CENTER DRIVE, SUITE 201, ORANGE CITY, FL, 32763 |
G23000000352 | ADVENTHEALTH MEDICAL GROUP FAMILY MEDICINE AT DEBARY | ACTIVE | 2023-01-03 | 2028-12-31 | - | 190 NORTH CHARLES RICHARD BEALL BLVD, SUITE 103, DEBARY, FL, 32713 |
G22000100238 | ADVENTHEALTH MEDICAL GROUP CARDIOVASCULAR CENTER AT ORANGE CITY | ACTIVE | 2022-08-24 | 2027-12-31 | - | 1061 MEDICAL CENTER DRIVE, SUITE 203, ORANGE CITY, FL, 32763 |
G21000114996 | ADVENTHEALTH MEDICAL GROUP CARDIOVASCULAR CENTER AT WILLISTON PARK | ACTIVE | 2021-09-07 | 2026-12-31 | - | 910 WILLISTON PARK POINT, SUITE 1000, LAKE MARY, FL, 32746 |
G21000114980 | ADVENTHEALTH MEDICAL GROUP CARDIOVASCULAR CENTER AT SAXON | ACTIVE | 2021-09-07 | 2026-12-31 | - | 1565 SAXON BOULEVARD, SUITE 201, DELTONA, FL, 32725 |
G21000090997 | ADVENTHEALTH MEDICAL GROUP FAMILY AND INTERNAL MEDICINE AT ORANGE CITY | ACTIVE | 2021-07-12 | 2026-12-31 | - | 1061 MEDICAL CENTER DRIVE, SUITE 102, ORANGE CITY, FL, 32763 |
G21000065768 | ADVENTHEALTH MEDICAL GROUP GASTROENTEROLOGY AT LAKE MARY | ACTIVE | 2021-05-13 | 2026-12-31 | - | 755 RINEHART ROAD, SUITE 100, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-12-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000199695 |
RESTATED ARTICLES | 2019-03-27 | - | - |
AMENDMENT | 2019-03-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-19 | BROMME, JEFF | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-19 | 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 | - |
AMENDMENT | 2009-09-22 | - | - |
AMENDMENT | 1998-09-14 | - | - |
RESTATED ARTICLES | 1996-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-25 | 1055 SAXON BLVD., ORANGE CITY, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 1996-06-25 | 1055 SAXON BLVD., ORANGE CITY, FL 32763 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PETER BERTRAM, JR. VS IMPERIAL FIRE & CASUALTY INSURANCE COMPANY, SOUTHWEST VOLUSIA HEALTHCARE CORPORATION D/B/A ADVENT HEALTH FISH MEMORIAL, CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC., ET AL. | 5D2020-2011 | 2020-09-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Peter Bertram, Jr. |
Role | Appellant |
Status | Active |
Representations | Douglas H. Stein, Kimberly Simoes |
Name | Advent Health Fish Memorial |
Role | Appellee |
Status | Active |
Name | EMERGENCY MEDICINE PROFESSIONALS, P.A.. |
Role | Appellee |
Status | Active |
Name | CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC. |
Role | Appellee |
Status | Active |
Name | STERLING MEDICAL GROUP LLC |
Role | Appellee |
Status | Active |
Name | Imperial Fire & Casualty Insurance Company |
Role | Appellee |
Status | Active |
Representations | William J. McFarlane, III |
Name | Stand Up MRI Diagnostic Center, P.A. |
Role | Appellee |
Status | Active |
Name | SOUTHWEST VOLUSIA HEALTHCARE CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Kathryn D. Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-02-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-02-01 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-02-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-01-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2021-01-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2021-01-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2020-12-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 675 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2020-12-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/2- AMENDED |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2020-12-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2020-10-15 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-10-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2020-10-06 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE William J. Mcfarlane, III 0768601 |
On Behalf Of | Imperial Fire & Casualty Insurance Company |
Docket Date | 2020-10-06 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 09/29/20 ORDER |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2020-09-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 09/24/2020 |
On Behalf Of | Peter Bertram, Jr. |
Docket Date | 2020-09-29 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2020-09-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-09-25 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2015-CA-10543 |
Parties
Name | FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC |
Role | Petitioner |
Status | Active |
Representations | Michael P. Matthews, Kimberly A. Ashby |
Name | Florida Hospital DeLand |
Role | Respondent |
Status | Active |
Name | MEMORIAL HOSPITAL - WEST VOLUSIA, INC. |
Role | Respondent |
Status | Active |
Name | Rene Cabeza M.D. |
Role | Respondent |
Status | Active |
Name | Mid-Florida Hematology & Oncology Centers |
Role | Respondent |
Status | Active |
Name | SOUTHWEST VOLUSIA HEALTHCARE CORPORATION |
Role | Respondent |
Status | Active |
Name | ADVENTIST HEALTH SYSTEM SUNBELT HEALTHCARE CORPORATION |
Role | Respondent |
Status | Active |
Representations | Michael Manuel Gropper, Jerome Wayne Hoffman, Richard H. Levestein |
Name | Gregory L. Ortega M.D. |
Role | Respondent |
Status | Active |
Name | Florida Hospital Fish Memorial |
Role | Respondent |
Status | Active |
Name | Santosh M. Nair M.D. |
Role | Respondent |
Status | Active |
Name | Neeraj Sharma M.D. |
Role | Respondent |
Status | Active |
Name | Adventist Health System |
Role | Respondent |
Status | Active |
Name | Hon. Kathryn D. Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-07-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-06-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ 6/15 ORDER AND 6/16 MOT TO DISMISS IS MOOT |
Docket Date | 2020-06-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-06-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWING NOTICE OF JOINDER |
On Behalf Of | Adventist Health System Sunbelt Healthcare Corporation |
Docket Date | 2020-06-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ PT FILE AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2020-06-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED PER 6/18 ORDER |
On Behalf Of | Florida Cancer Specialists & Research Institute, LLC |
Docket Date | 2020-06-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ PT W/IN 10 DAYS - MOT DISM/STRIKE |
Docket Date | 2020-06-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ FOR PT- FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC |
On Behalf Of | Florida Cancer Specialists & Research Institute, LLC |
Docket Date | 2020-06-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Florida Cancer Specialists & Research Institute, LLC |
Docket Date | 2020-06-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ OR STRIKE NOTICE OF JOINDER |
On Behalf Of | Adventist Health System Sunbelt Healthcare Corporation |
Docket Date | 2020-06-15 |
Type | Notice |
Subtype | Notice of Joinder for Realignment |
Description | Notice of Joinder in Appeal ~ FILED BELOW 06/08/20; WITHDRAWN PER 6/18 NOTICE |
On Behalf Of | Adventist Health System Sunbelt Healthcare Corporation |
Docket Date | 2020-06-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Notice/Motion (295) ~ MOOT PER 6/19 |
Docket Date | 2020-06-12 |
Type | Motions Other |
Subtype | Motion to Determine Confidentiality |
Description | Motion to Determine Confidentiality ~ IN CONFIDENTIAL |
On Behalf Of | Florida Cancer Specialists & Research Institute, LLC |
Docket Date | 2020-06-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PET PER 6/2 ORDER |
On Behalf Of | Florida Cancer Specialists & Research Institute, LLC |
Docket Date | 2020-06-12 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Florida Cancer Specialists & Research Institute, LLC |
Docket Date | 2020-06-02 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-NOA Treated as Writ ~ PT FILE AMEND PET/APX W/IN 10 DAYS |
Docket Date | 2020-05-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ NOA TREATED AS PETITION FOR CERTIORARI; FILED BELOW 5/28/20 |
On Behalf Of | Florida Cancer Specialists & Research Institute, LLC |
Docket Date | 2020-05-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-05-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-05-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2016-30885-CICI |
Parties
Name | ESTATE OF EILEEN BELLANTONIO |
Role | Appellant |
Status | Active |
Name | ROBERT BELLANTONIO |
Role | Appellant |
Status | Active |
Name | MEMORIAL HEALTH SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Name | SOUTHWEST VOLUSIA HEALTHCARE CORPORATION |
Role | Appellee |
Status | Active |
Representations | Samantha L. Stevens, Philip J. Wallace |
Name | Florida Hospital Fish Memorial |
Role | Appellee |
Status | Active |
Name | FLORIDA HOSPITAL OCEANSIDE |
Role | Appellee |
Status | Active |
Name | Hon. Michael S. Orfinger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-28 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STYLE AMENDED... |
Docket Date | 2018-03-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SUBSTITUTION OF PARTY |
Docket Date | 2018-03-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA TO FILE NOTICE OF SUBSTITUTION OF PROPER PARTY W/I 10 DYS. |
Docket Date | 2018-03-19 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PER 3/8 ORDER |
On Behalf Of | Southwest Volusia Healthcare Corporation |
Docket Date | 2018-03-08 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ 10 DYS. |
Docket Date | 2018-02-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/15 ORDER |
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ IB & APNDX DUE W/I 15 DYS. |
Docket Date | 2018-04-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/13 ORDER |
Docket Date | 2018-04-13 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/I 10 DAYS |
Docket Date | 2018-06-04 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry |
On Behalf Of | Southwest Volusia Healthcare Corporation |
Docket Date | 2019-03-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-03-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-02-15 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2019-02-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REH, ETC. |
On Behalf Of | Southwest Volusia Healthcare Corporation |
Docket Date | 2019-01-29 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OR WRITTEN OPINION |
Docket Date | 2019-01-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-06-05 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2018-06-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Southwest Volusia Healthcare Corporation |
Docket Date | 2018-05-16 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
Docket Date | 2018-05-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2018-05-01 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO 4/23 RESPONSE ***STRICKEN PER 5/1 ORDER*** |
On Behalf Of | Southwest Volusia Healthcare Corporation |
Docket Date | 2018-02-15 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ COUNSEL FOR AA W/IN 10 DAYS |
Docket Date | 2018-02-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/7/18 |
Docket Date | 2018-02-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-02-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-02-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
AMENDED ANNUAL REPORT | 2024-10-01 |
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-09-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-24 |
Merger | 2019-12-26 |
AMENDED ANNUAL REPORT | 2019-07-31 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State