Search icon

FLORIDA HOSPITAL HEALTHCARE SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HOSPITAL HEALTHCARE SYSTEM, 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: 10 Nov 1993 (31 years ago)
Document Number: N93000005174
FEI/EIN Number 593215680

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

Address: 2600 Lucien Way, Maitland, FL, 32751, US
Mail Address: 2600 Lucien Way, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679218945 2022-05-02 2023-04-12 2600 LUCIEN WAY, MAITLAND, FL, 327517063, US 2600 LUCIEN WAY, MAITLAND, FL, 327517063, US

Contacts

Phone +1 407-357-2097

Authorized person

Name MR. ROB MOON
Role VP - CFO PHSO
Phone 4073571649

Taxonomy

Taxonomy Code 302F00000X - Exclusive Provider Organization
Is Primary Yes

Key Officers & Management

Name Role Address
Banks David Director 900 Hope Way, Altamonte Springs, FL, 32714
Grodack Duncan Director 900 Hope Way, Altamonte Springs, FL, 32714
Stiltz Bryan Director 900 Hope Way, Altamonte Springs, FL, 32714
Haffner Randall Director 900 Hope Way, Altamonte Springs, FL, 32714
Goodman Todd Director 900 Hope Way, Altamonte Springs, FL, 32714
Jackson Jennifer President 900 Hope Way, Altamonte Springs, FL, 32714
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
G24000130276 ADVENTHEALTH FHHS NETWORK ACTIVE 2024-10-23 2029-12-31 - 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
G21000111852 POPULATION HEALTH SERVICES ORGANIZATION ACTIVE 2021-08-30 2026-12-31 - 2600 LUCIEN WAY, MAITLAND, FL, 32751
G15000123764 POPULATION HEALTH SERVICES ORGANIZATION EXPIRED 2015-12-08 2020-12-31 - 602 COURTLAND STREET, SUITE 310, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 2600 Lucien Way, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-05-21 2600 Lucien Way, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-16 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2011-01-26 BROMME, JEFF -

Court Cases

Title Case Number Docket Date Status
NEIL AUGUSTUS CUFF VS FLORIDA HOSPITAL HEALTHCARE SYSTEM, ET AL 5D2021-1731 2021-07-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-1945

Parties

Name Neil Agustus Cuff
Role Appellant
Status Active
Name FLORIDA HOSPITAL HEALTHCARE SYSTEM, INC.
Role Respondent
Status Active
Representations Christopher R. Parkinson
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PET/APX
On Behalf Of Neil Agustus Cuff
Docket Date 2021-09-01
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ W/I 10 DAYS
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PET/APX BY 8/26
Docket Date 2021-07-26
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2021-07-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF INSOLVENCY
Docket Date 2021-07-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION & APX
On Behalf Of Neil Agustus Cuff
Docket Date 2022-06-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT W/IN 10 DYS FILE AMENDED MOT; MOT STRICKEN
Docket Date 2022-06-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ STRICKEN PER 6/6 ORDER
On Behalf Of Neil Agustus Cuff
Docket Date 2021-11-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-11-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2021-10-19
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ PT W/IN 10 DYS
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PETITION & APPX BY 10/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-09-16
Type Notice
Subtype Notice
Description Notice ~ "MOTION TO UPDATE ON STATUS HEARING IN LT"
On Behalf Of Neil Agustus Cuff
Docket Date 2021-09-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "ADDITIONAL NOTES RE: REQUEST FOR EOT..."
On Behalf Of Neil Agustus Cuff
Docket Date 2021-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-14
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2021-07-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-07-14
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS A PETITION FOR WRIT OF PROHIBITION; FILED BELOW 07/12/21
On Behalf Of Neil Agustus Cuff

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State