Search icon

BAYCARE MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BAYCARE MEDICAL GROUP, 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: 28 Oct 1992 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: N92000000038
FEI/EIN Number 593140335

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

Address: 3503 E. FRONTAGE ROAD, TAMPA, FL, 33607, US
Mail Address: 3503 E. FRONTAGE ROAD, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043985039 2021-08-11 2021-08-11 2995 DREW ST FL 3, CLEARWATER, FL, 337593012, US 3001 W DR MLK BLVD, TAMPA, FL, 336076307, US

Contacts

Phone +1 727-281-9390
Phone +1 813-870-4421
Fax 8138704390

Authorized person

Name LYNDA GORKEN
Role VP, PFS
Phone 7272819202

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No

Key Officers & Management

Name Role Address
Viswanathan Sowmya M.D. President 2985 DREW STREET, CLEARWATER, FL, 33759
Tremonti Carl Director 2985 Drew Street, Clearwater, FL, 33759
BAYCARE HEALTH SYSTEM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147204 BAYCARE MEDICAL GROUP GESSLER CLINIC ACTIVE 2023-12-05 2028-12-31 - 635 1ST STREET NORTH, WINTER HAVEN, FL, 33881
G15000081250 BAYCARE OUTPATIENT CENTER ACTIVE 2015-08-06 2025-12-31 - 12780 RACE TRACK ROAD, TAMPA, FL, 33626
G15000018773 BAYCARE MEDICAL GROUP PEDIATRICS EVENINGS AND WEEKENDS EXPIRED 2015-02-20 2020-12-31 - 300 SOUTH PARK PLACE BOULEVARD, SUITE 180, CLEARWATER, FL, 33759
G14000129654 BAYCARE MEDICAL GROUP EXPIRED 2014-12-24 2024-12-31 - 3503 E. FRONTAGE ROAD, TAMPA, FL, 33607
G13000128344 BAYCARE MEDICAL GROUP EXPIRED 2013-12-30 2018-12-31 - 4902 EISENHOWER BLVD, SUITE 300, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 BAYCARE HEALTH SYSTEM, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 3503 E. FRONTAGE ROAD, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-04-16 3503 E. FRONTAGE ROAD, TAMPA, FL 33607 -
AMENDED AND RESTATEDARTICLES 2015-02-09 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2015-01-28 BAYCARE MEDICAL GROUP, INC. -
AMENDMENT 2014-12-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -
AMENDMENT 2006-12-18 - -
AMENDMENT 2000-10-16 - -
AMENDMENT 1997-08-18 - -

Court Cases

Title Case Number Docket Date Status
Ana Margarita Verdeja-Perez, M.D., and Baycare Medical Group, Inc., Petitioner(s) v. Mildred Acevedo-Duncan and Larry W. Duncan, Respondent(s). 2D2024-0503 2024-02-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-8925

Parties

Name Ana Margarita Verdeja-Perez, M.D.
Role Petitioner
Status Active
Representations Jennifer Nicole Edwards, Ronald Edward Bush
Name BAYCARE MEDICAL GROUP, INC.
Role Petitioner
Status Active
Name Larry W. Duncan
Role Respondent
Status Active
Name Hon. Nancy L. Jacobs
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name Mildred Acevedo-Duncan
Role Respondent
Status Active
Representations Brian Dennis Agliano, Brian L Smith, Percy Martinez, Lisa Hanley Colon, Frances Marie Denizard

Docket Entries

Docket Date 2024-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Disposition by Opinion
Subtype Denied
Description Citation- Denied
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Mildred Acevedo-Duncan
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mildred Acevedo-Duncan
Docket Date 2024-07-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-07-05
Type Order
Subtype Order on Consolidation
Description Petitioner South Florida Baptist Hospital, Inc's "unopposed motion to consolidate appeals" is granted to the extent that cases 2D2024-0503 and 2D2024-0519 will travel together for review by the same panel of judges.
View View File
Docket Date 2024-05-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Respondent's Motion to Continue Oral Argument is granted. The oral argument scheduled for June 11, 2024, is canceled and will be rescheduled for a later date.
View View File
Docket Date 2024-05-16
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Mildred Acevedo-Duncan
Docket Date 2024-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Ana Margarita Verdeja-Perez, M.D.
Docket Date 2024-05-02
Type Response
Subtype Reply
Description PETITIONERS' REPLY TO RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORAR
On Behalf Of Ana Margarita Verdeja-Perez, M.D.
Docket Date 2024-04-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Mildred Acevedo-Duncan
Docket Date 2024-03-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF TRIAL
On Behalf Of Ana Margarita Verdeja-Perez, M.D.
Docket Date 2024-03-06
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of Ana Margarita Verdeja-Perez, M.D.
Docket Date 2024-02-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Ana Margarita Verdeja-Perez, M.D.
Docket Date 2024-02-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-07-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on September 25, 2024, at 09:30 AM, before: Judge Edward C. LaRose, Judge Suzanne Labrit, Associate Senior Judge James R. Case. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on June 11, 2024, at 09:30 AM, before: Judge Anthony K. Black, Judge J. Andrew Atkinson, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
DAVID RAMSEY VS TRUSTEES OF MEASE HOSPITAL, INC., ET AL. 2D2021-1605 2021-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-2769

Parties

Name DAVID RAMSEY
Role Appellant
Status Active
Representations TIMOTHY M. DANDAR, ESQ., KENNAN G. DANDAR, ESQ.
Name BAYCARE HEALTH SYSTEM, INC.
Role Appellee
Status Active
Name TRUSTEES OF MEASE HOSPITAL, INC.
Role Appellee
Status Active
Name BAYCARE MEDICAL GROUP, INC.
Role Appellee
Status Active
Representations TROY J. CROTTS, ESQ., JAMES A. MARTIN, JR., ESQ., TODD A. JENNINGS, ESQ., JACLYN E. JONES, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, rehearing en banc, certification, and written opinion is denied.
Docket Date 2022-04-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE TRUSTEES OF MEASE HOSPITAL, INC. D/B/A MEASE DUNEDIN HOSPITAL'S RESPONSE TO APPELLANT'S MOTION FOR ISSUANCE OF WRITTEN OPINION, MOTION FOR REHEARING, MOTION FOR CERTIFICATION AND MOTION FOR HEARING EN BANC
On Behalf Of BAYCARE MEDICAL GROUP, INC.
Docket Date 2022-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR ISSUANCE OF A WRITTEN OPINION,MOTION FOR REHEARING, MOTION FOR CERTIFICATION AND MOTION FOR REHEARING EN BANC
On Behalf Of DAVID RAMSEY
Docket Date 2022-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 09, 2022, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s “motion to strike the nonconforming briefs previously filed” is granted. The initial and reply briefs are stricken. The amended initial and reply briefs are accepted as filed.
Docket Date 2021-12-14
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of DAVID RAMSEY
Docket Date 2021-12-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID RAMSEY
Docket Date 2021-12-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DAVID RAMSEY
Docket Date 2021-12-10
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial and reply briefs are prepared with the wrong font and do not contain a certificate of compliance with rule 9.045. Appellant shall file an amended initial and an amended reply brief within ten days from the date of this order to correct these deficiencies. No other alterations in the briefs shall be made. Appellant shall file with the briefs a motion to strike the nonconforming briefs previously filed.
Docket Date 2021-12-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ **STRICKEN**
On Behalf Of DAVID RAMSEY
Docket Date 2021-11-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of BAYCARE MEDICAL GROUP, INC.
Docket Date 2021-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits in the appellate rules. Appellee's answer brief is prepared with the wrong font and does not contain a certificate of compliance with rule 9.045. Appellee shall file a corrected brief within ten days from the date of this order.
Docket Date 2021-11-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BAYCARE MEDICAL GROUP, INC.
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB DUE 11/4/21
On Behalf Of BAYCARE MEDICAL GROUP, INC.
Docket Date 2021-10-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of DAVID RAMSEY
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STIPULATED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DAVID RAMSEY
Docket Date 2021-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 127 PAGES
Docket Date 2021-08-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2021-08-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-08-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE TRUSTEES OF MEASEHOSPITAL, INC. D/B/A MEASE DUNEDIN HOSPITAL'SUNOPPOSED MOTION TO SUPPLEMENT RECORD
On Behalf Of BAYCARE MEDICAL GROUP, INC.
Docket Date 2021-08-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - REDACTED - 620 PAGES
Docket Date 2021-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DAVID RAMSEY
Docket Date 2021-06-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DAVID RAMSEY
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CARRIE L. SHULMAN, M. D. VS BAYCARE MEDICAL GROUP, INC., ET AL. 2D2019-4246 2019-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-396CI

Parties

Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name CARRIE L. SHULMAN, M. D.
Role Appellant
Status Active
Representations DUANE A. DAIKER, ESQ.
Name BAYCARE MEDICAL GROUP, INC.
Role Appellee
Status Active
Representations THOMAS M. GONZALEZ, ESQ., SACHA DYSON, ESQ.

Docket Entries

Docket Date 2020-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CARRIE L. SHULMAN, M. D.
Docket Date 2020-04-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2020-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of CARRIE L. SHULMAN, M. D.
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellant's status report, the abeyance period is extended for 30 days from the date of this order. If the appellant does not submit a copy of a judgment as directed in this court's January 8, 2020, order, this appeal will be subject to dismissal without further notice.
Docket Date 2020-03-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CARRIE L. SHULMAN, M. D.
Docket Date 2020-02-10
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ In light of the appellant's status report, the abeyance period shall continue for 30 days from the date of this order, by the end of which period the appellant shall file an updated status report.
Docket Date 2020-02-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CARRIE L. SHULMAN, M. D.
Docket Date 2020-01-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellant's motion to relinquish jurisdiction is granted to the extent that this appeal shall be held in abeyance for 30 days from the date of this order for the trial court to enter an order that enters judgment as to the appropriate claims. See Fla. R. App. P. 9.110(l). If the appellant timely files a copy of such a judgment, the court will then evaluate the applicability of rule 9.110(k). The appellant shall file a status report within 30 days, attaching the trial court's order and reminding this court of the rule 9.110(k) issue. The failure of the appellant to timely respond to this order will subject the appeal to dismissal without further notice.
Docket Date 2020-01-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE AND, IN THE ALTERNATIVE, MOTION TO RELINQUISH JURISDICTION
On Behalf Of CARRIE L. SHULMAN, M. D.
Docket Date 2019-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of CARRIE L. SHULMAN, M. D.
Docket Date 2019-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARRIE L. SHULMAN, M. D.
Docket Date 2019-11-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AND TO EXTEND DEADLINE FOR RESPONSE TO SHOW CAUSE ORDER
On Behalf Of CARRIE L. SHULMAN, M. D.
Docket Date 2019-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO SHOW CAUSE ORDER
On Behalf Of CARRIE L. SHULMAN, M. D.
Docket Date 2019-11-04
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2019-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CARRIE L. SHULMAN, M. D.
Docket Date 2019-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to serve and file the response to the court's order dated November 4, 2019, is granted, and the response shall be served and filed on or before January 7, 2020.
Docket Date 2019-12-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw by Attorneys David S. Shankman and Kendra D. Presswood, counsel for appellant, is granted, and they are withdrawn from this proceeding. Appellant's substitute counsel is granted an extension of time of fifteen days from the date of this order to respond to the court's order to show cause dated November 4, 2019.

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-08-15
ANNUAL REPORT 2016-03-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3140335 Corporation Unconditional Exemption 3503 E FRONTAGE RD, TAMPA, FL, 33607-1742 1996-09
In Care of Name % JANICE POLO EVP & CFO
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 Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 128185788
Income Amount 559930669
Form 990 Revenue Amount 559930669
National Taxonomy of Exempt Entities -
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 BAYCARE MEDICAL GROUP INC
EIN 59-3140335
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name BAYCARE MEDICAL GROUP INC
EIN 59-3140335
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name BAYCARE MEDICAL GROUP INC
EIN 59-3140335
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name BAYCARE MEDICAL GROUP INC
EIN 59-3140335
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name BAYCARE MEDICAL GROUP INC
EIN 59-3140335
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name BAYCARE MEDICAL GROUP INC
EIN 59-3140335
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name BAYCARE MEDICAL GROUP INC
EIN 59-3140335
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name BAYCARE MEDICAL GROUP INC FKA MORTON PLANT MEASE PRIMARY CARE
EIN 59-3140335
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name BAYCARE MEDICAL GROUP INC F K A MORTON PLANT MEASE PRIMARY CARE INC
EIN 59-3140335
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name BAYCARE MEDICAL GROUP INC FKA MORTON PLANT MEASE PRIMARY CARE INC
EIN 59-3140335
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State