Search icon

FLORIDA HOSPITAL MEDICAL GROUP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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 (32 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
City: Maitland
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1021900
State:
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
BROMME JEFF Agent 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Hatcher Nichole Assi 2600 WESTHALL LANE, MAITLAND, FL, 32751

National Provider Identifier

NPI Number:
1114731239
Certification Date:
2025-02-07

Authorized Person:

Name:
MR. VANCE ALAN MCLARREN II
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000086313 ADVENTHEALTH MEDICAL GROUP CARDIOVASCULAR SURGERY AT DAVENPORT ACTIVE 2025-07-10 2030-12-31 - 40124 US HWY 27, SUITE 204, DAVENPORT, FL, 33837-5905
G25000086318 ADVENTHEALTH MEDICAL GROUP PLASTIC & RECONSTRUCTIVE SURGERY AT TECHNOLOGICAL AVENUE ACTIVE 2025-07-10 2030-12-31 - 3451 TECHNOLOGICAL AVENUE, SUITE 15, ORLANDO, FL, 32817
G25000086286 ADVENTHEALTH MEDICAL GROUP UROLOGY AT MINNEOLA ACTIVE 2025-07-10 2030-12-31 - 1820 NORTH HANCOCK RD, MINNEOLA, FL, 34715
G25000081142 ADVENTHEALTH MEDICAL GROUP GASTROENTEROLOGY & HEPATOLOGY AT INNOVATION TOWER ACTIVE 2025-06-26 2030-12-31 - 2415 NORTH ORANGE AVENUE, SUITE 200, ORLANDO, FL, 32804
G25000081148 ADVENTHEALTH MEDICAL GROUP PULMONOLOGY AT ORLANDO ACTIVE 2025-06-26 2030-12-31 - 320 E SOUTH STREET, ORLANDO, FL, 32801
G25000081147 ADVENTHEALTH MEDICAL GROUP PEDIATRIC NEPHROLOGY AT NORTH ORANGE ACTIVE 2025-06-26 2030-12-31 - 2501 NORTH ORANGE AVENUE, SUITE 240, ORLANDO, FL, 32804
G25000078487 ADVENTHEALTH MEDICAL GROUP BREAST SURGERY AT APOPKA ACTIVE 2025-06-19 2030-12-31 - 2100 OCOEE APOPKA RD, SUITE 230, APOPKA, FL, 32703
G25000073543 ADVENTHEALTH MEDICAL GROUP INTERVENTIONAL PULMONOLOGY AT INNOVATION TOWER ACTIVE 2025-06-06 2030-12-31 - 265 E ROLLINS STREET, SUITE 5300, ORLANDO, FL, 32804
G25000073545 ADVENTHEALTH MEDICAL GROUP COORDINATED CARE AT KISSIMMEE ACTIVE 2025-06-06 2030-12-31 - 201 HILDA STREET, SUITE 25, KISSIMMEE, FL, 34741
G25000073506 ADVENTHEALTH MEDICAL GROUP CARDIOLOGY AT INNOVATION TOWER ACTIVE 2025-06-06 2030-12-31 - 265 E ROLLINS STREET, SUITE 7000, ORLANDO, FL, 32804

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

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 Summary

Date:
2022-03-29
Type:
Monitoring
Address:
2501 NORTH ORANGE AVENUE SUITE 689, ORLANDO, FL, 32804
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-07-16
Type:
Referral
Address:
2501 N. ORANGE AVE. #689, ORLANDO, FL, 32804
Safety Health:
Health
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-3214635
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)
Ruling Date:
1990-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State