Entity Name: | BAKER COUNTY MEDICAL SERVICES, 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: | 26 Jul 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Nov 2017 (7 years ago) |
Document Number: | N93000003341 |
FEI/EIN Number |
593202547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 159 NORTH 3RD STREET, MACCLENNY, FL, 32063, US |
Mail Address: | P. O. BOX 484, MACCLENNY, FL, 32063, US |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1093468688 | 2022-02-02 | 2024-06-25 | 159 N 3RD ST, MACCLENNY, FL, 320632103, US | 159 N 3RD ST, MACCLENNY, FL, 320632103, US | |||||||||||||||||||
|
Phone | +1 904-259-3151 |
Fax | 9046534669 |
Authorized person
Name | TIFFANY VARNADOE |
Role | CEO |
Phone | 7064372683 |
Taxonomy
Taxonomy Code | 3336C0003X - Community/Retail Pharmacy |
Is Primary | Yes |
Taxonomy Code | 3336L0003X - Long Term Care Pharmacy |
Is Primary | No |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAKER COUNTY MEDICAL SERVICES INC FLEXIBLE BENEFIT PLAN | 2018 | 593202547 | 2019-10-28 | BAKER COUNTY MEDICAL SERVICES INC | 234 | |||||||||||||||||||||||||||||||||||
|
Active participants | 230 |
Signature of
Role | Plan administrator |
Date | 2019-10-28 |
Name of individual signing | CHARLES E ANDERSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1994-04-01 |
Business code | 622000 |
Plan sponsor’s DBA name | ED FRASER MEMORIAL HOSPITAL, W FRANK WELLS NURSING HOME |
Plan sponsor’s mailing address | 159 N 3RD ST, MACCLENNY, FL, 32063 |
Plan sponsor’s address | 159 N 3RD ST, MACCLENNY, FL, 32063 |
Number of participants as of the end of the plan year
Active participants | 236 |
Signature of
Role | Plan administrator |
Date | 2018-07-27 |
Name of individual signing | CHARLES E ANDERSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1994-04-01 |
Business code | 622000 |
Sponsor’s telephone number | 9042593151 |
Plan sponsor’s DBA name | ED FRASER MEMORIAL HOSPITAL, W FRANK WELLS NURSING HOME |
Plan sponsor’s mailing address | 159 N 3RD ST, MACCLENNY, FL, 32063 |
Plan sponsor’s address | 159 N 3RD ST, MACCLENNY, FL, 32063 |
Number of participants as of the end of the plan year
Active participants | 221 |
Signature of
Role | Plan administrator |
Date | 2018-01-18 |
Name of individual signing | JUDITH MAREK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1994-04-01 |
Business code | 622000 |
Sponsor’s telephone number | 9042593151 |
Plan sponsor’s DBA name | ED FRASER MEMORIAL HOSPITAL, W FRANK WELLS NURSING HOME |
Plan sponsor’s mailing address | 159 N 3RD ST, MACCLENNY, FL, 320632103 |
Plan sponsor’s address | 159 N 3RD ST, MACCLENNY, FL, 320632103 |
Number of participants as of the end of the plan year
Active participants | 209 |
Signature of
Role | Plan administrator |
Date | 2016-09-19 |
Name of individual signing | WILLIAM DUDLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1994-04-01 |
Business code | 622000 |
Sponsor’s telephone number | 9042593151 |
Plan sponsor’s DBA name | ED FRASER MEMORIAL HOSPITAL, W FRANK WELLS NURSING HOME |
Plan sponsor’s mailing address | 159 NORTH THIRD ST, MACCLENNY, FL, 32063 |
Plan sponsor’s address | 159 NORTH THIRD ST, MACCLENNY, FL, 32063 |
Number of participants as of the end of the plan year
Active participants | 195 |
Signature of
Role | Plan administrator |
Date | 2015-09-23 |
Name of individual signing | MARIA ALLEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1994-01-01 |
Business code | 622000 |
Sponsor’s telephone number | 9042593151 |
Plan sponsor’s DBA name | ED FRASER MEMORIAL HOSPITAL, W FRANK WELLS NURSING HOME |
Plan sponsor’s mailing address | 159 N THIRD STREET, MACCLENNY, FL, 32063 |
Plan sponsor’s address | 159 N THIRD STREET, MACCLENNY, FL, 32063 |
Number of participants as of the end of the plan year
Active participants | 230 |
Signature of
Role | Plan administrator |
Date | 2014-10-14 |
Name of individual signing | WILLIAM DUDLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1994-04-01 |
Business code | 622000 |
Plan sponsor’s DBA name | ED FRASER MEMORIAL HOSPITAL, W FRANK WELLS NURSING HOME |
Plan sponsor’s mailing address | 159 NORTH THIRD STREET, MACCLENNY, FL, 32063 |
Plan sponsor’s address | 159 NORTH THIRD STREET, MACCLENNY, FL, 32063 |
Number of participants as of the end of the plan year
Active participants | 192 |
Signature of
Role | Plan administrator |
Date | 2013-08-20 |
Name of individual signing | MARIA ALLEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1994-04-01 |
Business code | 622000 |
Sponsor’s telephone number | 9042593151 |
Plan sponsor’s mailing address | P. O. BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063 |
Plan sponsor’s address | P. O. BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063 |
Plan administrator’s name and address
Administrator’s EIN | 593202547 |
Plan administrator’s name | BAKER COUNTY MEDICAL SERVICES INC |
Plan administrator’s address | P. O. BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063 |
Administrator’s telephone number | 9042593151 |
Number of participants as of the end of the plan year
Active participants | 183 |
Signature of
Role | Plan administrator |
Date | 2012-11-08 |
Name of individual signing | MARIA ALLEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1994-04-01 |
Business code | 622000 |
Sponsor’s telephone number | 9042593151 |
Plan sponsor’s mailing address | P O BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063 |
Plan sponsor’s address | P O BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063 |
Plan administrator’s name and address
Administrator’s EIN | 593202547 |
Plan administrator’s name | BAKER COUNTY MEDICAL SERVICES INC |
Plan administrator’s address | P O BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063 |
Administrator’s telephone number | 9042593151 |
Number of participants as of the end of the plan year
Active participants | 189 |
Signature of
Role | Plan administrator |
Date | 2011-08-23 |
Name of individual signing | MARIA ALLEN |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1994-04-01 |
Business code | 622000 |
Sponsor’s telephone number | 9042593151 |
Plan sponsor’s mailing address | P O BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063 |
Plan sponsor’s address | P O BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063 |
Plan administrator’s name and address
Administrator’s EIN | 593202547 |
Plan administrator’s name | BAKER COUNTY MEDICAL SERVICES INC |
Plan administrator’s address | P O BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063 |
Administrator’s telephone number | 9042593151 |
Number of participants as of the end of the plan year
Active participants | 189 |
Signature of
Role | Employer/plan sponsor |
Date | 2011-08-23 |
Name of individual signing | DENNIS R MARKOS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KENNEDY STEVE | Director | RT 1 BOX 519, MACCLENNY, FL, 32063 |
WILSON CHARLES | Director | 752 GRIFFIN CIR, MACCLENNY, FL, 32063 |
RAULERSON SHERRIE | Director | 12791 COUNTY RD 125N, GLEN ST MARY, FL, 32040 |
WILLIAMS LUANNE | Director | P. O. BOX 484, MACCLENNY, FL, 32063 |
RHODEN PHILLIP E | Director | P. O. BOX 484, MACCLENNY, FL, 32063 |
BARTON PAULA | Director | P. O. BOX 484, MACCLENNY, FL, 32063 |
CATT TAMRA | Agent | 159 NORTH 3RD STREET, MACCLENNY, FL, 32063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000138225 | W FRANK WELLS NURSING HOME | ACTIVE | 2020-10-26 | 2025-12-31 | - | POST OFFICE BOX 484, 210 NORTH SECOND STREET, MACCLENNY, FL, 32063 |
G14000096382 | BAKER COMMUNITY HEALTH CENTER INC | ACTIVE | 2014-09-23 | 2029-12-31 | - | P.O. BOX 467, MACCLENNY, FL, 32063 |
G14000091822 | W FRANK WELLS NURSING HOME | EXPIRED | 2014-09-04 | 2019-12-31 | - | POST OFFICE BOX 484, 210 NORTH SECOND STREET, MACCLENNY, FL, 32063 |
G13000106274 | BAKER RURAL HEALTH CLINIC | ACTIVE | 2013-10-22 | 2028-12-31 | - | POST OFFICE BOX 484, MACCLENNY, FL, 32063 |
G01176900081 | ED FRASER MEMORIAL HOSPITAL | ACTIVE | 2001-06-26 | 2026-12-31 | - | 159 N 3RD STREET, MACCLENNY, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | CATT, TAMRA | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-14 | 159 NORTH 3RD STREET, MACCLENNY, FL 32063 | - |
CHANGE OF MAILING ADDRESS | 2020-05-14 | 159 NORTH 3RD STREET, MACCLENNY, FL 32063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-14 | 159 NORTH 3RD STREET, MACCLENNY, FL 32063 | - |
AMENDMENT | 2017-11-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wesley F. White, Appellant(s) v. Baker County Medical Services, Inc., a Florida Not for Profit Corporation, d/b/a Ed Fraser Memorial Hospital, and Baker County Hospital Authority, a public, not for profit authority, created by the Florida Legislature, Appellee(s). | 1D2024-2723 | 2024-10-21 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Wesley Forrest White |
Role | Appellant |
Status | Active |
Representations | Jonathan Anthony Martin |
Name | Ed Fraser Memorial Hospital |
Role | Appellee |
Status | Active |
Representations | Robert Best Buchanan, David B Goulfine, Jason Paul Del Rosso |
Name | Baker County Hospital Authority |
Role | Appellee |
Status | Active |
Representations | Bruce Wayne Robinson, Kris Robinson |
Name | Hon. Sean David Brewer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Baker Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | BAKER COUNTY MEDICAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Robert Best Buchanan, David B Goulfine, Jason Paul Del Rosso |
Docket Entries
Docket Date | 2024-10-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Baker County Medical Services, Inc. |
Docket Date | 2024-10-23 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Wesley Forrest White |
View | View File |
Docket Date | 2024-10-23 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-10-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-21 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Baker Clerk |
Docket Date | 2024-10-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Wesley Forrest White |
Docket Date | 2024-12-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief 30 days 01/29/25 |
On Behalf Of | Wesley Forrest White |
Docket Date | 2024-12-18 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-534 pages |
On Behalf Of | Baker Clerk |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County 372013CA003419XXXXXX Circuit Court for the Second Judicial Circuit, Leon County 1D14-4988 |
Parties
Name | WEST JACKSONVILLE MEDICAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Representations | Mr. Stephen Alexander Ecenia, R. DAVID PRESCOTT, J. Stephen Menton |
Name | D/B/A ED FRASER MEMORIAL HOSPITAL |
Role | Respondent |
Status | Active |
Name | BAKER COUNTY MEDICAL SERVICES, INC. |
Role | Respondent |
Status | Active |
Representations | Susan C. Smith, KARA LESLIE GROSS, Geoffrey D. Smith |
Name | Florida Agency for Health Care Administration |
Role | Respondent |
Status | Active |
Representations | Tracy Lee Cooper George |
Name | Hon. James C. Hankinson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HON. BOB INZER, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-16 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including January 14, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF. |
Docket Date | 2016-03-18 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2016-01-14 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | BAKER COUNTY MEDICAL SERVICES INC. |
View | View File |
Docket Date | 2015-12-17 |
Type | Order |
Subtype | Consolidation |
Description | ORDER-CONSOLIDATION GR ~ Petitioners' joint motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC15-2217 only. |
View | View File |
Docket Date | 2015-12-15 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | BAKER COUNTY MEDICAL SERVICES INC. |
View | View File |
Docket Date | 2015-12-14 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ W/APPENDIX |
On Behalf Of | WEST JACKSONVILLE MEDICAL CENTER, INC. |
View | View File |
Docket Date | 2015-12-10 |
Type | Motion |
Subtype | Consolidation |
Description | MOTION-CONSOLIDATION ~ FILED AS "JOINT MOTION TO CONSOLIDATE" W/ SC15-2217 |
On Behalf Of | Florida Agency for Health Care Administration |
View | View File |
Docket Date | 2015-12-04 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2015-12-03 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2015-12-03 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 4, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement. |
Docket Date | 2015-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-12-02 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | WEST JACKSONVILLE MEDICAL CENTER, INC. |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County 372013CA003419XXXXXX Circuit Court for the Second Judicial Circuit, Leon County 1D14-4988 |
Parties
Name | Florida Agency for Health Care Administration |
Role | Petitioner |
Status | Active |
Representations | Tracy Lee Cooper George |
Name | D/B/A ED FRASER MEMORIAL HOSPITAL |
Role | Respondent |
Status | Active |
Representations | Susan C. Smith, Geoffrey D. Smith, KARA LESLIE GROSS |
Name | WEST JACKSONVILLE MEDICAL CENTER, INC. |
Role | Respondent |
Status | Active |
Representations | R. DAVID PRESCOTT, J. Stephen Menton, Mr. Stephen Alexander Ecenia |
Name | BAKER COUNTY MEDICAL SERVICES, INC. |
Role | Respondent |
Status | Active |
Representations | Susan C. Smith, KARA LESLIE GROSS, Geoffrey D. Smith |
Name | Hon. James C. Hankinson |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. BOB INZER, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-18 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2016-01-14 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | BAKER COUNTY MEDICAL SERVICES INC. |
View | View File |
Docket Date | 2015-12-17 |
Type | Order |
Subtype | Consolidation |
Description | ORDER-CONSOLIDATION GR ~ Petitioners' joint motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC15-2217 only. |
Docket Date | 2015-12-16 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including January 14, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF. |
Docket Date | 2015-12-15 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | BAKER COUNTY MEDICAL SERVICES INC. |
View | View File |
Docket Date | 2015-12-14 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ W/APPENDIX |
On Behalf Of | Florida Agency for Health Care Administration |
View | View File |
Docket Date | 2015-12-10 |
Type | Motion |
Subtype | Consolidation |
Description | MOTION-CONSOLIDATION ~ FILED AS "JOINT MOTION TO CONSOLIDATE" W/ SC15-2218 |
On Behalf Of | Florida Agency for Health Care Administration |
View | View File |
Docket Date | 2015-12-03 |
Type | Event |
Subtype | No Fee - State |
Description | No Fee - State |
Docket Date | 2015-12-03 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2015-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NS:No Fee - State |
Docket Date | 2015-12-02 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Florida Agency for Health Care Administration |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-11-29 |
ANNUAL REPORT | 2021-01-27 |
Reg. Agent Change | 2020-05-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-12 |
Amendment | 2017-11-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302734553 | 0419700 | 1999-11-17 | 159 N THIRD STREET, MACCLENNY, FL, 32063 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1999-12-01 |
Abatement Due Date | 2000-01-20 |
Current Penalty | 1100.0 |
Initial Penalty | 1100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I |
Issuance Date | 1999-12-01 |
Abatement Due Date | 2000-01-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100147 C07 IIIB |
Issuance Date | 1999-12-01 |
Abatement Due Date | 2000-01-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1999-12-01 |
Abatement Due Date | 2000-01-20 |
Nr Instances | 1 |
Nr Exposed | 180 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1999-12-01 |
Abatement Due Date | 2000-01-20 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-3202547 | Corporation | Unconditional Exemption | 159 N 3RD ST, MACCLENNY, FL, 32063-2103 | 1994-04 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | BAKER COUNTY MEDICAL SERVICES INC |
EIN | 59-3202547 |
Tax Period | 202109 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | BAKER COUNTY MEDICAL SERVICES INC |
EIN | 59-3202547 |
Tax Period | 201909 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | BAKER COUNTY MEDICAL SERVICES INC |
EIN | 59-3202547 |
Tax Period | 201809 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | BAKER COUNTY MEDICAL SERVICES INC |
EIN | 59-3202547 |
Tax Period | 201809 |
Filing Type | P |
Return Type | 990T |
File | View File |
Organization Name | BAKER COUNTY MEDICAL SERVICES INC |
EIN | 59-3202547 |
Tax Period | 201709 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | BAKER COUNTY MEDICAL SERVICES INC |
EIN | 59-3202547 |
Tax Period | 201609 |
Filing Type | E |
Return Type | 990 |
File | View File |
Date of last update: 01 May 2025
Sources: Florida Department of State