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 |
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 | |||||||||||||
|
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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEIL AUGUSTUS CUFF VS FLORIDA HOSPITAL HEALTHCARE SYSTEM, ET AL | 5D2021-1731 | 2021-07-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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