Search icon

FLORIDA HOSPITAL MEDICAL GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA HOSPITAL 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: 22 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: N93000005825
FEI/EIN Number 593214635

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

Address: 2600 WESTHALL LANE, MAITLAND, FL, 32751, US
Mail Address: 2600 WESTHALL LANE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA HOSPITAL MEDICAL GROUP, INC., KENTUCKY 1021900 KENTUCKY

Key Officers & Management

Name Role Address
ADDISCOTT LYNN Assi 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Graff Jeffrey Assi 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Brady Amanda L Assi 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Huffman David L Assi 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
McLarren Vance Vice President 2600 WESTHALL LANE, MAITLAND, FL, 32751
Hatcher Nichole Assi 2600 WESTHALL LANE, MAITLAND, FL, 32751
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
G25000045875 ADVENTHEALTH MEDICAL GROUP TRANSPLANT AT CELEBRATION ACTIVE 2025-04-03 2030-12-31 - 410 CELEBRATION PLACE, SUITE 300, CELEBRATION, FL, 34747
G25000045872 ADVENTHEALTH MEDICAL GROUP MULTISPECIALTY CLINIC AT TRAINING CENTER ACTIVE 2025-04-03 2030-12-31 - 25 S TERRY AVE, SUITE 310, ORLANDO, FL, 32805
G25000040874 ADVENTHEALTH MEDICAL GROUP CARDIOLOGY AT CLERMONT ACTIVE 2025-03-24 2030-12-31 - 1804 OAKLEY SEAVER DRIVE, SUITE D, CLERMONT, FL, 34711
G25000040240 ADVENTHEALTH MEDICAL GROUP OB GYN AT MOUNT DORA ACTIVE 2025-03-21 2030-12-31 - 19735 US HIGHWAY 441, SUITE 203, MOUNT DORA, FL, 32757
G25000040197 ADVENTHEALTH MEDICAL GROUP PEDIATRIC WEIGHT & WELLNESS AT PRINCETON ACTIVE 2025-03-21 2030-12-31 - 615 E PRINCETON ST, SUITE 104, ORLANDO, FL, 32803
G25000040238 ADVENTHEALTH MEDICAL GROUP BREAST SURGERY AT EAST ORLANDO ACTIVE 2025-03-21 2030-12-31 - 7975 LAKE UNDERHILL ROAD, SUITE 220B, ORLANDO, FL, 32822
G25000040237 ADVENTHEALTH MEDICAL GROUP PHYSICAL MEDICINE AND REHABILITATION AT ORLANDO ACTIVE 2025-03-21 2030-12-31 - 615 EAST PRINCETON ST, SUITE 240, ORLANDO, FL, 32803
G25000040215 ADVENTHEALTH MEDICAL GROUP FAMILY MEDICINE AT ORLANDO TRAINING CENTER ACTIVE 2025-03-21 2030-12-31 - 25 S TERRY, SUITE 310, ORLANDO, FL, 32805
G25000040194 ADVENTHEALTH MEDICAL GROUP HIGH RISK PREGNANCY AT LAKE ELLENOR ACTIVE 2025-03-21 2030-12-31 - 6101 LAKE ELLENOR DRIVE, ORLANDO, FL, 32804
G25000040242 ADVENTHEALTH MEDICAL GROUP STEATOTIC LIVER DISEASE AT ORLANDO ACTIVE 2025-03-21 2030-12-31 - 2520 NORTH ORANGE AVE, SUITE 100, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 BROMME, JEFF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
RESTATED ARTICLES 2017-09-14 - -
CHANGE OF MAILING ADDRESS 2014-04-07 2600 WESTHALL LANE, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 2600 WESTHALL LANE, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-16 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 -
NAME CHANGE AMENDMENT 2011-08-16 FLORIDA HOSPITAL MEDICAL GROUP, INC. -
RESTATED ARTICLES 1998-09-10 - -
AMENDMENT 1994-08-15 - -

Court Cases

Title Case Number Docket Date Status
Florida Hospital Medical Group, Inc. d/b/a Florida Women's Center Altamonte, Petitioner(s), v. Adventist Health System/Sunbelt, Inc. d/b/a Florida Hospital Altamonte, Florida Hospital Medical Group d/b/a Neonatal Care Center, Sheila Ramos-Martinez, M.D., Jessica Light and Raymond Light, individually and on behalf of O.L., A Minor and Todd Copeland, Esquire, as Guardian ad Litem, Respondent(s). 5D2024-3336 2024-12-04 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2016-CA-487

Parties

Name FLORIDA HOSPITAL MEDICAL GROUP, INC.
Role Petitioner
Status Active
Representations Christian Trowbridge
Name Florida Women's Center Altamonte
Role Petitioner
Status Active
Name Adventist Health System/Sunbelt, Inc. d/b/a Florida Hospital Altamonte
Role Respondent
Status Active
Representations Travase Lloyd Erickson
Name Florida Hospital Medical Group d/b/a Neonatal Care Center
Role Respondent
Status Active
Representations John William Bocchino
Name Sheila Ramos-Martinez
Role Respondent
Status Active
Representations Wilbert Rhulx Vancol, Rafael Eduardo Martinez
Name Jessica Light
Role Respondent
Status Active
Representations Maria Dolores Tejedor, Carlos Raul Diez-Arguelles
Name Raymond Light
Role Respondent
Status Active
Representations Carlos Raul Diez-Arguelles
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response DUE 1/27/25
View View File
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response FOR RS, JESSICA LIGHT AND RAYMOND LIGHT
On Behalf Of Jessica Light
Docket Date 2024-12-18
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate; J. LIGHT AND R. LIGHT MOT CONDOLIDATE DENIED; CASE NUMBERS 5D2024-3304, 5D2024-3332 & 5D2024-3336 TRAVEL TOGETHER; ASSIGNED TO SAME PANEL FOR CONSIDERATION
View View File
Docket Date 2024-12-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Jessica Light
Docket Date 2024-12-06
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-04
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-12-04
Type Petition
Subtype Petition Certiorari
Description FILED: 12/04/2024
VIVIAN CORTEZ DOMINGUEZ VS JUAN JAVIER OMANA, M.D., FLORIDA HOSPITAL MEDICAL GROUP d/b/a ADVENTHEALTH MEDICAL GROUP GENERAL SURGERY AT KISSIMMEE, and ADVENTIST HEALTH SYSTEM/SUNBELT, INC. d/b/a ADVENT HEALTH KISSIMMEE 6D2023-2217 2023-03-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2021-CA-1958

Parties

Name VIVIAN CORTEZ DOMINGUEZ
Role Petitioner
Status Active
Representations PETE PLACENCIA, ESQ., MAEGEN LUKA, ESQ.
Name D/B/A ADVENT HEALTH KISSIMMEE
Role Respondent
Status Active
Name JUAN JAVIER OMANA, M.D.
Role Respondent
Status Active
Representations DINELIA A. CONCEPCION, ESQ., CHRISTIAN P. TROWBRIDGE, ESQ., MICHAEL ESTES, ESQ.
Name FLORIDA HOSPITAL MEDICAL GROUP, INC.
Role Respondent
Status Active
Name D/B/A ADVENTHEALTH MEDICAL GROUP GENERAL SURGERY AT KISSIMMEE
Role Respondent
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Respondent
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-15
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; Order Quashed.
Docket Date 2024-03-15
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's [sic] Motion for Provisional Award of Appellate Attorneys' Fees is stricken.
Docket Date 2023-08-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OBJECTION & RESPONSEIN OPPOSITION TO PETITIONER'S UNTIMELY MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of JUAN JAVIER OMANA, M.D.
Docket Date 2023-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellant's [sic] Motion for Provisional Award of Appellate Attorneys' Fees is stricken.
On Behalf Of VIVIAN CORTEZ DOMINGUEZ
Docket Date 2023-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION FOR LEAVE TO FILEMOTION FOR PROVISIONAL AWARD OF APPELLATEATTORNEY'S FEES OUT OF TIMEPetitioner's Motion for Leave to File Motion for Provisional Award of Appellate Attorney's Fees Out of Time is denied.
On Behalf Of VIVIAN CORTEZ DOMINGUEZ
Docket Date 2023-06-23
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of VIVIAN CORTEZ DOMINGUEZ
Docket Date 2023-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of VIVIAN CORTEZ DOMINGUEZ
Docket Date 2023-06-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's unopposed motion for extension of time is granted. Petitioner shall file a Reply Brief no later than June 27, 2023.
Docket Date 2023-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of VIVIAN CORTEZ DOMINGUEZ
Docket Date 2023-05-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS, JUAN J. OMANA, M.D., FLORIDA HOSPITALMEDICAL GROUP, INC. d/b/a ADVENTHEALTH MEDICAL GROUPGENERAL SURGERY AT KISSIMMEE and ADVENTIST HEALTHSYSTEM/SUNBELT, INC. d/b/a ADVENTHEALTH KISSIMMEE'SRESPONSE BRIEF
On Behalf Of JUAN JAVIER OMANA, M.D.
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Respondents' unopposed motion for extension of time is granted. Respondents shall file a Response to the Petition on or before May 15, 2023.
Docket Date 2023-04-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE RESPONSE BRIEF
On Behalf Of JUAN JAVIER OMANA, M.D.
Docket Date 2023-03-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Respondents shall file a Response to the Petition within 30 days of the date of this Order. Petitioner may file a Reply within 30 days after the date the Response is filed.
Docket Date 2023-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE OF COUNSEL ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of JUAN JAVIER OMANA, M.D.
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN JAVIER OMANA, M.D.
Docket Date 2023-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of VIVIAN CORTEZ DOMINGUEZ
Docket Date 2023-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of VIVIAN CORTEZ DOMINGUEZ
PHENGSANITH PRADAXAY VS JAMES ERASMUS KENDRICK, IV, M.D., FLORIDA HOSPITAL MEDICAL GROUP, INC. D/B/A ADVENTHEALTH MEDICAL GROUP GYN ONCOLOGY AT ORLANDO, AND ADVENTIST HEALTH SYSTEM/SUNBELT, INC., ET AL. 5D2022-1871 2022-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-009876-O

Parties

Name Phengsanith Pradaxay
Role Appellant
Status Active
Representations Andres I. Beregovich
Name James Erasmus Kendrick, IV, M.D.
Role Appellee
Status Active
Representations J. Charles Ingram, Dinelia A. Concepcion, Christian P. Trowbridge
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Name Advent Health Orlando
Role Appellee
Status Active
Name FLORIDA HOSPITAL MEDICAL GROUP, INC.
Role Appellee
Status Active
Name Adventhealth Medical Group Gyn Oncology at Orlando
Role Appellee
Status Active
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-15
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACCEPTED; CONCURRENT MOT EOT GRANTED; RELINQUISH PERIOD EXTENDED TO 1/10/23
Docket Date 2022-11-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/11 ORDER AND MOTION TO CONTINUERELINQUISHMENT OF JURISDICTION
On Behalf Of Phengsanith Pradaxay
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 11/10; AA TO FILE STATUS REPORT BEFORE THE EXPIRATION OF RELINQUISHMENT; 9/21 OTSC IS DISCHARGED
Docket Date 2022-10-03
Type Response
Subtype Response
Description RESPONSE ~ PER 9/21 ORDER AND MOTION TOQUASH THE ORDER TO SHOW CAUSE AND MOTION TORELINQUISH JURISDICTION
On Behalf Of Phengsanith Pradaxay
Docket Date 2022-09-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS, AA TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION
Docket Date 2022-08-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 9/15; THE 8/10 OTSC IS DISCHARGED
Docket Date 2022-08-12
Type Response
Subtype Response
Description RESPONSE ~ PER 8/10 ORDER
On Behalf Of Phengsanith Pradaxay
Docket Date 2022-08-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS; DISCHARGED PER 8/17 ORDER
Docket Date 2022-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/22
On Behalf Of Phengsanith Pradaxay
Docket Date 2022-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
PHENGSANITH PRADAXAY VS JAMES ERASMUS KENDRICK, IV, M.D., FLORIDA HOSPITAL MEDICAL GROUP, INC. D/B/A ADVENTHEALTH MEDICAL GROUP GYN ONCOLOGY AT ORLANDO, AND ADVENTIST HEALTH SYSTEM/SUNBELT, INC., ET AL. 6D2023-1413 2022-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-009876-O

Parties

Name Phengsanith Pradaxay
Role Appellant
Status Active
Representations ANDRES I. BEREGOVICH, ESQ.
Name Advent Health Orlando
Role Appellee
Status Active
Name James Erasmus Kendrick, IV, M.D.
Role Appellee
Status Active
Representations CHRISTIAN P. TROWBRIDGE, ESQ., DINELIA A. CONCEPCION, ESQ., J. CHARLES INGRAM, ESQ.
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Name Adventhealth Medical Group Gyn Oncology at Orlando
Role Appellee
Status Active
Name FLORIDA HOSPITAL MEDICAL GROUP, INC.
Role Appellee
Status Active
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-14
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. Within three days from the date of this court, appellee shall make arrangements with the clerk of the lower tribunal for supplementation of the record with the items listed in the motion. The clerk of the lower tribunal shall transmit the supplemental record on appeal within twenty days from the date of this order. Appellant may seek leave to file an amended initial brief within ten days from the date of this order if necessary to address any additional matters related to the supplemental record on appeal, failing which the appeal will proceed on the briefing as is currently before this court.
Docket Date 2024-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed and Remanded
View View File
Docket Date 2023-08-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 26 PAGES
On Behalf Of Orange Clerk
Docket Date 2023-06-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEES, JAMES KENDRICK, MD,FLORIDA HOSPITAL MEDICAL GROUP, INC. d/b/aADVENTHEALTH MEDICAL GROUP GYN ONCOLOGY,& ADVENTIST HEALTH SYSTEM/SUNBELT, INC. d/b/aADVENT HEALTH ORLANDO'S ANSWER BRIEF
On Behalf Of James Erasmus Kendrick, IV, M.D.
Docket Date 2023-06-14
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO APPELLEES' MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Phengsanith Pradaxay
Docket Date 2023-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of James Erasmus Kendrick, IV, M.D.
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before June 16, 2023.
Docket Date 2023-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of James Erasmus Kendrick, IV, M.D.
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The emergency motion for extension of time to file initial brief is denied as moot.
Docket Date 2023-04-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Phengsanith Pradaxay
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motions for extension of time to serve initial brief are granted. The record on appeal was transmitted on February 28, 2023. The initial brief shall be served on or before April 26, 2023.
Docket Date 2023-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S EMERGENCY MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of Phengsanith Pradaxay
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Phengsanith Pradaxay
Docket Date 2023-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of Phengsanith Pradaxay
Docket Date 2023-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ASHTON - 492 PAGES
On Behalf Of Orange Clerk
Docket Date 2023-02-23
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Inasmuch as the appellant has obtained a final order dismissing the complaint with prejudice, the orders to show cause why the appeal should not be dismissed are discharged. The clerk of the lower tribunal shall provide a status report on the status of the preparation of the record on appeal within ten days from the date of this order, and appellant shall file an initial brief within thirty days from the date of this order.
Docket Date 2023-02-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING AMENDED ORDER GRANTINGDEFENDANTS' MOTION TO DISMISS & DISMISSINGCOMPLAINT/CASE WITH PREJUDICE
On Behalf Of Phengsanith Pradaxay
Docket Date 2023-02-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant’s Second Status Report is accepted and the motion to extend relinquishment period, filed concurrently therein is granted. The period of relinquishment is hereby extended for sixty days from the date of this order. Appellant shall file a status report on the status of the relinquishment within sixty days from the date of this order.
Docket Date 2023-01-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S SECOND STATUS REPORT AND MOTION TO CONTINUE RELINQUISHMENT OF JURISDICTION
On Behalf Of Phengsanith Pradaxay
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ STATUS REPORT ACCEPTED; CONCURRENT MOT EOT GRANTED; RELINQUISH PERIOD EXTENDED TO 1/10/23
Docket Date 2022-11-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/11 ORDER AND MOTION TO CONTINUERELINQUISHMENT OF JURISDICTION
On Behalf Of Phengsanith Pradaxay
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ UNTIL 11/10; AA TO FILE STATUS REPORT BEFORE THE EXPIRATION OF RELINQUISHMENT; 9/21 OTSC IS DISCHARGED
Docket Date 2022-10-03
Type Response
Subtype Response
Description RESPONSE ~ PER 9/21 ORDER AND MOTION TOQUASH THE ORDER TO SHOW CAUSE AND MOTION TORELINQUISH JURISDICTION
On Behalf Of Phengsanith Pradaxay
Docket Date 2022-09-21
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ **DISCHARGED-SEE 02/23/23 ORDER**W/IN 10 DAYS, AA TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION
Docket Date 2022-08-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description OR27B ~ UNTIL 9/15; THE 8/10 OTSC IS DISCHARGED
Docket Date 2022-08-12
Type Response
Subtype Response
Description RESPONSE ~ PER 8/10 ORDER
On Behalf Of Phengsanith Pradaxay
Docket Date 2022-08-10
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ **DISCHARGED-SEE 02/23/23 ORDER**AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS; DISCHARGED PER 8/17 ORDER
Docket Date 2022-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/22
On Behalf Of Phengsanith Pradaxay
Docket Date 2022-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-04
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ADVENTIST HEALTH SYSTEM, SUNBELT, INC. D/B/A ADVENTHEALTH F/K/A FLORIDA HOSPITAL ORLANDO, JOHN DAVID MOOREHEAD, M.D., AND NEIL FINKLER, M.D. VS CHARLENE ATKINSON, DONNA BALL, D BALL NP, LLC, NAYER KHOUZAM, M.D., NAYER N. KHOUZAM, M.D., P.A., REED K. SMITH, M.D., ET AL 5D2022-0804 2022-04-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-005494-O

Parties

Name Adventhealth
Role Petitioner
Status Active
Name Florida Hospital Orlando
Role Petitioner
Status Active
Name SUNBELT, INC.
Role Petitioner
Status Active
Name Neil Finkler, M.D.
Role Petitioner
Status Active
Name Adventist Health System
Role Petitioner
Status Active
Representations Dinah S. Stein, Gary Magnarini
Name John David Moorehead, M.D.
Role Petitioner
Status Active
Name 6 Radiology, LLC
Role Respondent
Status Active
Name M. Hudkins, PLLC
Role Respondent
Status Active
Name 6R Teleradiology
Role Respondent
Status Active
Name FLORIDA HOSPITAL MEDICAL GROUP, INC.
Role Respondent
Status Active
Name Reed Kelly Smith, M.D., LLC
Role Respondent
Status Active
Name NAYER N. KHOUZAM, M.D., P.A.
Role Respondent
Status Active
Name Donna Ball
Role Respondent
Status Active
Name D BALL NP LLC
Role Respondent
Status Active
Name Kyme Clinton
Role Respondent
Status Active
Name CONSULTANTS CHOICE, P.A.
Role Respondent
Status Active
Name SIMONMED IMAGING FLORIDA LLC
Role Respondent
Status Active
Name Reed K. Smith, M.D.
Role Respondent
Status Active
Name Charlene Atkinson
Role Respondent
Status Active
Representations Jeffrey M. Goodis, Thomas E. Dukes, III, Mark Messerschmidt, Brittany Brown, Richards H. Ford, Ronald S. Gilbert, Daniel R. Hoffman, John C. Willis, IV, David J. Sales, Kevin T. O'Hara, Jonathan T. Gilbert
Name Nayer Khouzam, M.D.
Role Respondent
Status Active
Name Matthew G. Hudkins, M.D.
Role Respondent
Status Active
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-06-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2022-06-15
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-05-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Adventist Health System
Docket Date 2022-05-05
Type Response
Subtype Reply
Description REPLY
On Behalf Of Adventist Health System
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charlene Atkinson
Docket Date 2022-04-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Charlene Atkinson
Docket Date 2022-04-25
Type Response
Subtype Response
Description RESPONSE ~ PER 4/5 ORDER
On Behalf Of Charlene Atkinson
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charlene Atkinson
Docket Date 2022-04-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Adventist Health System
Docket Date 2022-04-05
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-04-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-04-01
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 4/1/22
On Behalf Of Adventist Health System
BETH GORDON VS CIARANNE SAAVEDRA, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JAMES REGIS SAAVEDRA, JR., DECEASED, BRUCE HAUGHEY, M.D., JAMES BEKENY, M.D., FLORIDA HOSPITAL MEDICAL GROUP, INC., ET AL 5D2022-0655 2022-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-002326-MP

Parties

Name Beth Gordon
Role Appellant
Status Active
Name Ciaranne Saavedra
Role Appellee
Status Active
Name FLORIDA LUNG, ASTHMA AND SLEEP SPECIALISTS, P.A.
Role Appellee
Status Active
Name Estate of James Regis Saavedra, Jr.
Role Appellee
Status Active
Representations Patrick L. Mixson, Loreen I. Kreizinger
Name Muneeruddin Q. Mohammed, M.D.
Role Appellee
Status Active
Name Florida Hospital Celebration Health
Role Appellee
Status Active
Name Adventist Health System/Sunbelt, Inc. d/b/a Adventhealth Celebration
Role Appellee
Status Active
Name FLORIDA HOSPITAL MEDICAL GROUP, INC.
Role Appellee
Status Active
Name Florida ENT Surgical Specialists
Role Appellee
Status Active
Name Bruce Haughey, M.D.
Role Appellee
Status Active
Name James Bekeny, M.D.
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-06
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/14/22
On Behalf Of Beth Gordon
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
CIARANNE SAAVEDRA, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JAMES REGIS SAAVEDRA, JR. DECEASED VS MUNEERUDDIN Q. MOHAMMED, M.D., FLORIDA LUNG, ASTHMA AND SLEEP SPECIALISTS, P.A., BRUCE HAUGHEY, M.D., JAMES BEKENY, M.D., FLORIDA HOSPITAL MEDICAL GROUP, INC., ET AL 5D2021-0431 2021-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-002326

Parties

Name Estate of James Regis Saavedra, Jr.
Role Appellant
Status Active
Name Ciaranne Saavedra
Role Appellant
Status Active
Representations Loreen I. Kreizinger, Justine S. Anagnos
Name Bruce Haughey, M.D.
Role Appellee
Status Active
Name FLORIDA LUNG, ASTHMA AND SLEEP SPECIALISTS, P.A.
Role Appellee
Status Active
Name Florida ENT Surgical Specialists
Role Appellee
Status Active
Name FLORIDA HOSPITAL MEDICAL GROUP, INC.
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Name James Bekeny, M.D.
Role Appellee
Status Active
Name Muneeruddin Q. Mohammed, M.D.
Role Appellee
Status Active
Representations Patrick L. Mixson, Michael R. D'Lugo
Name Adenthealth Celebration
Role Appellee
Status Active
Name Florida Hospital Celebration Health
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-03-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2021-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ciaranne Saavedra
Docket Date 2021-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/11
On Behalf Of Ciaranne Saavedra
Docket Date 2021-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Muneeruddin Q. Mohammed, M.D.
Docket Date 2021-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Muneeruddin Q. Mohammed, M.D.
Docket Date 2021-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/2
On Behalf Of Muneeruddin Q. Mohammed, M.D.
Docket Date 2021-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/23 (FOR AES', FLORIDA LUNG, ASTHMA AND SLEEP SPECIALISTS, P.A. AND MUNEERUDDIN QUADIR MOHAMMED, M.D.)
On Behalf Of Muneeruddin Q. Mohammed, M.D.
Docket Date 2021-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/9
On Behalf Of Muneeruddin Q. Mohammed, M.D.
Docket Date 2021-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ciaranne Saavedra
Docket Date 2021-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1319 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-03-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Loreen I. Kreizinger 855588
On Behalf Of Ciaranne Saavedra
Docket Date 2021-03-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2021-02-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Michael R. D'Lugo 040710
On Behalf Of Muneeruddin Q. Mohammed, M.D.
Docket Date 2021-02-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ciaranne Saavedra
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/04/2021
On Behalf Of Ciaranne Saavedra
Docket Date 2021-02-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TRACY JEAN, VS FLORIDA HOSPITAL MEDICAL GROUP, 3D2016-2843 2016-12-19 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
15-01795

Parties

Name TRACY JEAN
Role Appellant
Status Active
Name FLORIDA HOSPITAL MEDICAL GROUP, INC.
Role Appellee
Status Active
Representations BRIAN J. MORAN, CHRISTOPHER R. PARKINSON
Name Tammy S. Barton
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s pro se motion for rehearing and/or motion for reconsideration is hereby stricken as untimely. ROTHENBERG, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2016-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before December 30, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-02-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2018-01-12
Type Response
Subtype Reply
Description REPLY
Docket Date 2018-01-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Florida Hospital Medical Group
Docket Date 2018-01-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and/or motion for reconsideration
Docket Date 2017-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-08
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Florida Hospital Medical Group
Docket Date 2017-05-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Florida Hospital Medical Group
Docket Date 2017-04-07
Type Record
Subtype Index
Description Index
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2017-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Hospital Medical Group
Docket Date 2017-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Florida Hospital Medical Group
Docket Date 2017-02-23
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
Docket Date 2017-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ with certificate of service.
Docket Date 2016-12-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2016-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED. NEEDS REVISED CERTIFICATE OF SERVICE.
On Behalf Of TRACY JEAN
ARMANDO PAYAS, et al., VS ADVENTIST HEALTH SYSTEM, et al., 2D2016-3615 2016-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2014-CA-002809

Parties

Name ESTATE OF: BERNARDO GALARZA
Role Appellant
Status Active
Name ESTATE OF: ANA GALARZA
Role Appellant
Status Active
Name EDUARDO PARRA DAVILA, M. D.
Role Appellee
Status Active
Name FLORIDA HOSPITAL MEDICAL GROUP, INC.
Role Appellee
Status Active
Name STEVEN GOLDIN, M. D.
Role Appellee
Status Active
Name D/ B/ A ADVANCED MINIMALLY INVASICE & BARIATRIC SURGICAL CONS.
Role Appellee
Status Active
Name D/ B/ A TAMPA GENERAL HOSPITAL
Role Appellee
Status Active
Name U S F HEALTH, INC.
Role Appellee
Status Active
Name D/ B/ A FLORIDA HOSPITAL
Role Appellee
Status Active
Name INTUITIVE SURGICAL, INC.
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM
Role Appellee
Status Active
Representations LARRY D. HALL, ESQ., JAMES J. EVANGELISTA, ESQ., Mercer K. Clarke, Esq., JOHN W. BOCCHINO, ESQ., JEFFREY M. GOODIS, ESQ., RYAN P. KOPF, ESQ., FRANCISCO RAMOS, JR., ESQ.
Name FLORIDA HEALTH SCIENCES CENTER, INC.
Role Appellee
Status Active
Name MICHAEL ALBRINK, M. D.
Role Appellee
Status Active
Name JOHN CHIPKO, M. D.
Role Appellee
Status Active
Name MICHAEL SHAMES, M. D.
Role Appellee
Status Active
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name ARMANDO PAYAS
Role Appellant
Status Active
Representations CARLOS R. DIEZ-ARGUELLES, ESQ., HEATHER M. KOLINSKY, ESQ., MARIA TREJEDOR, ESQ., SUSAN W. FOX, ESQ.

Docket Entries

Docket Date 2016-10-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ARMANDO PAYAS
Docket Date 2016-08-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARMANDO PAYAS
Docket Date 2016-08-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2018-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2018-01-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ARMANDO PAYAS
Docket Date 2017-08-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-04-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ARMANDO PAYAS
Docket Date 2017-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 185 PAGES
Docket Date 2017-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant Armando Payas's motion for extension of time is granted, and the reply brief shall be served by April 24, 2017.
Docket Date 2017-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARMANDO PAYAS
Docket Date 2017-03-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Adventist Health System, Inc.'s motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court 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 2017-03-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ADVENTIST HEALTH SYSTEM
Docket Date 2017-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ADVENTIST HEALTH SYSTEM
Docket Date 2017-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD WITH HEARING TRANSCRIPTS
On Behalf Of ADVENTIST HEALTH SYSTEM
Docket Date 2017-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 51 PAGES
Docket Date 2017-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-AB DUE 03/14/17
On Behalf Of ADVENTIST HEALTH SYSTEM
Docket Date 2017-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED 30-AB DUE 02/23/17
On Behalf Of ADVENTIST HEALTH SYSTEM
Docket Date 2016-12-22
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The appellee Adventist Health System, Inc.'s motion for extension of time is stricken as unnecessary because the parties stipulated to the extension in a separate filing with this court.
Docket Date 2016-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ADVENTIST HEALTH SYSTEM
Docket Date 2016-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 01/23/17
On Behalf Of ADVENTIST HEALTH SYSTEM
Docket Date 2016-12-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ARMANDO PAYAS
Docket Date 2016-12-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARMANDO PAYAS
Docket Date 2016-12-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD WITH HEARING TRANSCRIPT
On Behalf Of ARMANDO PAYAS
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARMANDO PAYAS
Docket Date 2016-11-01
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES **REDACTED**
JOHN TONDREAULT, AS PERSONAL, ETC. VS ADVENTIST HEALTH SYSTEM/ SUNBELT, ETC., ET AL. 5D2015-3425 2015-09-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-002014-O

Parties

Name JOHN TONDREAULT
Role Petitioner
Status Active
Representations OLIVIA T. KRONENBERG, SCOTT R. MCMILLEN
Name ESTATE OF JACQUELYN TONDREAULT
Role Petitioner
Status Active
Name FLORIDA HOSPITAL MEDICAL GROUP, INC.
Role Respondent
Status Active
Name JAMES D. OVERMEYER, MD
Role Respondent
Status Active
Name FRANCISCO J. CALIMANO, M.D.
Role Respondent
Status Active
Name RADIOLOGY SPECIALISTS OF FLORI
Role Respondent
Status Active
Name CENTRAL FLORIDA PULMONARY GROUP, P.A.
Role Respondent
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBEL
Role Respondent
Status Active
Representations Michael A. Estes, Francis E. Pierce, III
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-02-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-02-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-11-17
Type Response
Subtype Objection
Description OBJECTION ~ TO REPLY
On Behalf Of ADVENTIST HEALTH SYSTEM/SUNBEL
Docket Date 2015-11-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of JOHN TONDREAULT
Docket Date 2015-10-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ADVENTIST HEALTH SYSTEM/SUNBEL
Docket Date 2015-10-23
Type Response
Subtype Response
Description RESPONSE ~ PER 10/5 ORDER (FOR F. CALIMANO & CENTRAL FL PULMONARY GROUP)
On Behalf Of ADVENTIST HEALTH SYSTEM/SUNBEL
Docket Date 2015-10-05
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 9/28/15
On Behalf Of JOHN TONDREAULT
Docket Date 2015-09-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 9/25/15
On Behalf Of JOHN TONDREAULT
Docket Date 2015-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-11-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-08
Restated Articles 2017-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345862080 0419730 2022-03-29 2501 NORTH ORANGE AVENUE SUITE 689, ORLANDO, FL, 32804
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2022-03-29
Emphasis N: COVID-19
Case Closed 2022-04-13

Related Activity

Type Complaint
Activity Nr 1613818
Health Yes
345433981 0419730 2021-07-16 2501 N. ORANGE AVE. #689, ORLANDO, FL, 32804
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2021-08-25
Emphasis N: COVID-19
Case Closed 2021-10-29

Related Activity

Type Referral
Activity Nr 1786106
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3214635 Association Unconditional Exemption 2600 WESTHALL LN STE 4, MAITLAND, FL, 32751-7102 1990-07
In Care of Name -
Group Exemption Number 1071
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 304698326
Income Amount 1041868787
Form 990 Revenue Amount 1041103141
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA HOSPITAL MEDICAL GROUP INC
EIN 59-3214635
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL MEDICAL GROUP INC
EIN 59-3214635
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL MEDICAL GROUP INC
EIN 59-3214635
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL MEDICAL GROUP INC
EIN 59-3214635
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL MEDICAL GROUP INC
EIN 59-3214635
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL MEDICAL GROUP INC
EIN 59-3214635
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL MEDICAL GROUP INC
EIN 59-3214635
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL MEDICAL GROUP INC
EIN 59-3214635
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL MEDICAL GROUP INC
EIN 59-3214635
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA PHYSICIANS MED GROUP INC
EIN 59-3214635
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL MEDICAL GROUP INC
EIN 59-3214635
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL MEDICAL GROUP INC
EIN 59-3214635
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL MEDICAL GROUP INC
EIN 59-3214635
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL MEDICAL GROUP INC
EIN 59-3214635
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA PHYSICIANS MEDICAL GROUP INC
EIN 59-3214635
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL MEDICAL GROUP INC
EIN 59-3214635
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA HOSPITAL MEDICAL GROUP INC
EIN 59-3214635
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL MEDICAL GROUP INC
EIN 59-3214635
Tax Period 201512
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA HOSPITAL MEDICAL GROUP INC
EIN 59-3214635
Tax Period 201412
Filing Type P
Return Type 990T
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State