Search icon

MEMORIAL HOSPITAL - WEST VOLUSIA, INC. - Florida Company Profile

Company Details

Entity Name: MEMORIAL HOSPITAL - WEST VOLUSIA, 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: 16 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2009 (15 years ago)
Document Number: N94000002983
FEI/EIN Number 593256803

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

Address: 701 WEST PLYMOUTH AVENUE, DELAND, FL, 32720, US
Mail Address: 701 WEST PLYMOUTH AVENUE, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609514322 2022-05-23 2024-06-13 701 W PLYMOUTH AVE, DELAND, FL, 327203236, US 701 W PLYMOUTH AVE, DELAND, FL, 327203236, US

Contacts

Phone +1 386-943-4522

Authorized person

Name JONATHAN ARMSTRONG
Role CFO
Phone 4074978195

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
Is Primary No
Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010187700
State FL

Key Officers & Management

Name Role Address
Addiscott Lynn Assi 900 Hope Way, Altamonte Springs, FL, 32714
Foltz Robert C Assi 26300 Siena Drive, Bonita Springs, FL, 34134
Graff Jeff Assi 900 Hope Way, Altamonte Springs, FL, 32714
Rathbun Paul Assi 900 Hope Way, Altamonte Springs, FL, 32714
Ambs Jennifer Treasurer 900 Hope Way, Altamonte Springs, FL, 32714
Goodman Todd Director 550 East Rollins Street, Orlando, FL, 32803
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
G24000063713 ADVENTHEALTH MEDICAL GROUP WEST VOLUSIA CARE CLINIC AT DELAND ACTIVE 2024-05-16 2029-12-31 - 999 N. STONE STREET, SUITE B, DELAND, FL, 32720
G24000013094 ADVENTHEALTH MEDICAL GROUP VASCULAR SURGERY AT DELAND ACTIVE 2024-01-23 2029-12-31 - 999 N STONE STREET, SUITE B, DELAND, FL, 32720
G23000017321 ADVENTHEALTH ELITE REPEAT THRIFT STORE ACTIVE 2023-02-06 2028-12-31 - 720 SOUTH WOODLAND BOULEVARD, DELAND, FL, 32720
G22000100248 ADVENTHEALTH MEDICAL GROUP GENERAL SURGERY AT VICTORIA PARK ACTIVE 2022-08-24 2027-12-31 - 151 VICTORIA COMMONS BOULEVARD, SUITE 105, DELAND, FL, 32720
G22000100106 ADVENTHEALTH INTENSIVE CARDIAC REHAB DELAND ACTIVE 2022-08-24 2027-12-31 - 701 W PLYMOUTH AVE, DELAND, FL, 32720-3236
G22000070317 ADVENTHEALTH MEDICAL GROUP NEUROSURGERY AT VICTORIA PARK ACTIVE 2022-06-08 2027-12-31 - 151 VICTORIA COMMONS BOULEVARD, SUITE 105, DELAND, FL, 32724
G21000074500 ADVENTHEALTH MEDICAL GROUP FAMILY & INTERNAL MEDICINE AT DELAND ACTIVE 2021-06-03 2026-12-31 - 1070 NORTH STONE STREET,SUITE A, DELAND, FL, 32720
G21000065803 ADVENTHEALTH MEDICAL GROUP FAMILY & INTERNAL MEDICINE AT DELAND ACTIVE 2021-05-13 2026-12-31 - 1070 NORTH STONE STREET, SUITE A, DELAND, FL, 32720
G20000104258 ADVENTHEALTH MEDICAL GROUP COLORECTAL SURGERY AT DELAND ACTIVE 2020-08-14 2025-12-31 - 1070 N. STONE STREET, SUITE E, DELAND, FL, 32720
G20000067143 ADVENTHEALTH MEDICAL GROUP INTERNAL MEDICINE AT NEW YORK AVENUE ACTIVE 2020-06-15 2025-12-31 - 230 E. NEW YORK AVENUE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-12-16 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2010-02-02 BROMME, JEFF -
AMENDMENT 2009-10-21 - -
AMENDMENT 2002-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-31 701 WEST PLYMOUTH AVENUE, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2002-01-31 701 WEST PLYMOUTH AVENUE, DELAND, FL 32720 -
AMENDED AND RESTATEDARTICLES 2000-09-26 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC VS ADVENTIST HEALTH SYSTEM SUNBELT HEALTHCARE CORPORATION, A FLORIDA CORPORATION, D/B/A ADVENTIST HEALTH SYSTEM, ET AL 5D2020-1240 2020-05-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-CA-10543

Parties

Name FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC
Role Petitioner
Status Active
Representations Michael P. Matthews, Kimberly A. Ashby
Name Florida Hospital DeLand
Role Respondent
Status Active
Name MEMORIAL HOSPITAL - WEST VOLUSIA, INC.
Role Respondent
Status Active
Name Rene Cabeza M.D.
Role Respondent
Status Active
Name Mid-Florida Hematology & Oncology Centers
Role Respondent
Status Active
Name SOUTHWEST VOLUSIA HEALTHCARE CORPORATION
Role Respondent
Status Active
Name ADVENTIST HEALTH SYSTEM SUNBELT HEALTHCARE CORPORATION
Role Respondent
Status Active
Representations Michael Manuel Gropper, Jerome Wayne Hoffman, Richard H. Levestein
Name Gregory L. Ortega M.D.
Role Respondent
Status Active
Name Florida Hospital Fish Memorial
Role Respondent
Status Active
Name Santosh M. Nair M.D.
Role Respondent
Status Active
Name Neeraj Sharma M.D.
Role Respondent
Status Active
Name Adventist Health System
Role Respondent
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-06-19
Type Order
Subtype Order
Description Miscellaneous Order ~ 6/15 ORDER AND 6/16 MOT TO DISMISS IS MOOT
Docket Date 2020-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-18
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWING NOTICE OF JOINDER
On Behalf Of Adventist Health System Sunbelt Healthcare Corporation
Docket Date 2020-06-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PT FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 6/18 ORDER
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 10 DAYS - MOT DISM/STRIKE
Docket Date 2020-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ FOR PT- FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR STRIKE NOTICE OF JOINDER
On Behalf Of Adventist Health System Sunbelt Healthcare Corporation
Docket Date 2020-06-15
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ FILED BELOW 06/08/20; WITHDRAWN PER 6/18 NOTICE
On Behalf Of Adventist Health System Sunbelt Healthcare Corporation
Docket Date 2020-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295) ~ MOOT PER 6/19
Docket Date 2020-06-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ IN CONFIDENTIAL
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 6/2 ORDER
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-06-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT FILE AMEND PET/APX W/IN 10 DAYS
Docket Date 2020-05-29
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PETITION FOR CERTIORARI; FILED BELOW 5/28/20
On Behalf Of Florida Cancer Specialists & Research Institute, LLC
Docket Date 2020-05-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
MEMORIAL HOSPITAL WEST VOLUSIA, INC. D/B/A FLORIDA HOSPITAL-DELAND VS AMY COOK, JASON COOK, BETTY AGBEDE, M.D. AND EMERGENCY MEDICINE PROFESSIONALS, P.A. 5D2018-1340 2018-04-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-30063-CICI

Parties

Name MEMORIAL HOSPITAL - WEST VOLUSIA, INC.
Role Petitioner
Status Active
Representations LARRY D. HALL
Name Florida Hospital DeLand
Role Petitioner
Status Active
Name AMY COOK
Role Respondent
Status Active
Representations Todd M. Cranshaw, PETER J. GULDEN
Name BETTY AGBEDE, M.D.
Role Respondent
Status Active
Name JASON COOK
Role Respondent
Status Active
Name EMERGENCY MEDICINE PROFESSIONALS, P.A..
Role Respondent
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-05-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MEMORIAL HOSPITAL WEST VOLUSIA, INC.
Docket Date 2018-05-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-04-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 4/26/18
On Behalf Of MEMORIAL HOSPITAL WEST VOLUSIA, INC.
Docket Date 2018-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-26
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/25/18
On Behalf Of MEMORIAL HOSPITAL WEST VOLUSIA, INC.
Docket Date 2018-04-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
JARED PENNEY, BY AND THROUGH HIS ATTORNEY IN FACT, PAUL HAMLIN VS MEMORIAL HOSPITAL-WEST VOLUSIA, INC. D/B/A FLORIDA HOSPITAL DELAND AND BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC. 5D2017-2234 2017-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-12384-CIDL

Parties

Name PAUL HAMLIN
Role Appellant
Status Active
Name JARED PENNEY
Role Appellant
Status Active
Representations J. Scott Murphy
Name MEMORIAL HOSPITAL - WEST VOLUSIA, INC.
Role Appellee
Status Active
Representations Kristie Hatcher-Bolin, Richard Barry
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-26
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2017-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-18
Type Response
Subtype Response
Description RESPONSE ~ PER 8/8 ORDER TO MOT DISM
On Behalf Of JARED PENNEY
Docket Date 2017-08-09
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-08-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2017-08-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MEMORIAL HOSPITAL-WEST VOLUSIA, INC.
Docket Date 2017-08-08
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of JARED PENNEY
Docket Date 2017-08-04
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-08-03
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of JARED PENNEY
Docket Date 2017-07-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA J SCOTT MURPHY 0373001
On Behalf Of JARED PENNEY
Docket Date 2017-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/12/17
On Behalf Of JARED PENNEY
Docket Date 2017-07-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-10-08
ANNUAL REPORT 2018-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344802681 0419700 2020-06-23 701 WEST PLYMOUTH AVE, DELAND, FL, 32720
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2020-06-24
Case Closed 2020-10-08

Related Activity

Type Referral
Activity Nr 1607729
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3256803 Corporation Unconditional Exemption 701 W PLYMOUTH AVE, DELAND, FL, 32720-3236 1994-11
In Care of Name % ACCOUNTS PAYABLE DEPT
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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 Hospital or medical research organization 170(b)(1)(A)(iii)
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 246840923
Income Amount 251879786
Form 990 Revenue Amount 250435434
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name MEMORIAL HOSPITAL WEST VOLUSIA INC
EIN 59-3256803
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name MEMORIAL HOSPITAL WEST VOLUSIA INC
EIN 59-3256803
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name MEMORIAL HOSPITAL WEST VOLUSIA INC
EIN 59-3256803
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name MEMORIAL HOSPITAL WEST VOLUSIA INC
EIN 59-3256803
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name MEMORIAL HOSPITAL WEST VOLUSIA INC
EIN 59-3256803
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name MEMORIAL HOSPITAL WEST VOLUSIA INC
EIN 59-3256803
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name MEMORIAL HOSPITAL WEST VOLUSIA INC
EIN 59-3256803
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name MEMORIAL HOSPITAL WEST VOLUSIA INC
EIN 59-3256803
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name MEMORIAL HOSPITAL WEST VOLUSIA INC
EIN 59-3256803
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name MEMORIAL HOSPITAL - WEST VOLUSIA INC
EIN 59-3256803
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name MEMORIAL HOSPITAL WEST VOLUSIA INC
EIN 59-3256803
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name MEMORIAL HOSPITAL - WEST VOLUSIA INC
EIN 59-3256803
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name MEMORIAL HOSPITAL - WEST VOLUSIA INC
EIN 59-3256803
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name MEMORIAL HOSPITAL - WEST VOLUSIA INC
EIN 59-3256803
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name MEMORIAL HOSPITAL WEST VOLUSIA INC
EIN 59-3256803
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name MEMORIAL HOSPITAL - WEST VOLUSIA INC
EIN 59-3256803
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 01 Mar 2025

Sources: Florida Department of State