Search icon

GENESIS REHABILITATION HOSPITAL, INC.

Company Details

Entity Name: GENESIS REHABILITATION HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (2 years ago)
Document Number: N94000006015
FEI/EIN Number 59-3284221
Address: 3599 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL 32216
Mail Address: 3599 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376114413 2021-07-09 2024-09-20 3599 UNIVERSITY BLVD S, JACKSONVILLE, FL, 322164252, US 6400 BROOKS BARTRAM DRIVE, JACKSONVILLE, FL, 32258, US

Contacts

Phone +1 904-809-8080
Fax 9048098081

Authorized person

Name KELLI CAMERON
Role DIRECTOR OF MANAGED CARE
Phone 9043457158

Taxonomy

Taxonomy Code 283X00000X - Rehabilitation Hospital
Is Primary Yes

Agent

Name Role
URS AGENTS, LLC Agent

Director

Name Role Address
CARTER, STANLEY Director 3599 University Blvd. S., JACKSONVILLE, FL 32216
JOHNSON, BRUCE M Director 3599 University Blvd. S, JACKSONVILLE, FL 32216
BRODSKY, ERNEST Director 3599 University Blvd.S, JACKSONVILLE, FL 32216
BAER, DOUGLAS Director 3599 UNIVERSITY BLVD S, JACKSONVILLE, FL 32216
Chally, Pamela Director 3599 University Blvd. S., Jacksonville, FL 32216
TABOR, J BRITTON Director 3599 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL 32216
Brott, Thomas, Dr. Director 3599 University Blvd. South, Jacksonville, FL 32216
Mann, Eric Director 3599 University Blvd. South, Jacksonville, FL 32216
Paris, Trevor, Dr. Director 3599 University Blvd. South, Jacksonville, FL 32216
Serkin, Howard Director 3599 University Blvd. South, Jacksonville, FL 32216

Secretary

Name Role Address
CARTER, STANLEY Secretary 3599 University Blvd. S., JACKSONVILLE, FL 32216

Vice President

Name Role Address
BAER, DOUGLAS Vice President 3599 UNIVERSITY BLVD S, JACKSONVILLE, FL 32216
TABOR, J BRITTON Vice President 3599 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL 32216

Vice Chairman

Name Role Address
Chally, Pamela Vice Chairman 3599 University Blvd. S., Jacksonville, FL 32216

Treasurer

Name Role Address
TABOR, J BRITTON Treasurer 3599 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL 32216

President

Name Role Address
ROBERTS, KRIS President 3599 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079036 BROOKS REHABILITATION HOSPITAL UNIVERSITY CAMPUS ACTIVE 2021-06-14 2026-12-31 No data 3599 UNIVERSITY BLVD.S, JACKSONVILLE, FL, 32216
G21000079035 BROOKS REHABILITATION HOSPITAL BARTRAM CAMPUS ACTIVE 2021-06-14 2026-12-31 No data 6400 BROOKS BARTRAM DRIVE, JACKSONVILLE, FL, 32258
G15000053579 BROOKS REHABILITATION CENTERS ACTIVE 2015-06-02 2025-12-31 No data 3599 UNIVERSITY BLVD. S, JACKSONVILLE, FL, 32216
G04303900224 BROOKS REHABILITATION ACTIVE 2004-10-29 2029-12-31 No data 3599 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216
G99008900024 BROOKS REHABILITATION HOSPITAL ACTIVE 1999-01-08 2029-12-31 No data 3599 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-19 URS AGENTS, LLC No data
REINSTATEMENT 2022-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 3599 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2009-04-27 3599 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL 32216 No data
CORPORATE MERGER 1995-05-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 900000006579
NAME CHANGE AMENDMENT 1995-02-22 GENESIS REHABILITATION HOSPITAL, INC. No data

Court Cases

Title Case Number Docket Date Status
RUSSELL GENE FARINGTON AND MARGARET L. FARINGTON VS GENESIS REHABILITATION HOSPITAL, INC. D/B/A BROOKS REHABILITATION HOSPITAL, PHYSICAL MEDICINE SPECIALISTS, INC. D/B/A BROOKS REHABILITATION MEDICAL GROUP, ET AL 5D2023-3517 2023-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-2056

Parties

Name Margaret L. Farington
Role Appellant
Status Active
Name Russell Gene Farington
Role Appellant
Status Active
Representations Kevin E. Jakab, Thomas R. Brown, Michael J. Korn
Name GENESIS REHABILITATION HOSPITAL, INC.
Role Appellee
Status Active
Name Brooks Rehabilitation Medical Group
Role Appellee
Status Active
Name Brooks Rehabilitation Hospital
Role Appellee
Status Active
Name Hon. Virginia Norton
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name PHYSICAL MEDICINE SPECIALISTS, INC.
Role Appellee
Status Active
Representations Christopher C. Hazelip, Brian M. Pederson, Linda M. Hester
Name Mayo Clinic Jacksonville
Role Appellee
Status Active
Name Mayo Clinic Florida
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion for Attorney's Fees; AAS' MOT/AE, GENESIS REHABITLITATION/AE, PHYSICAL MEDICINE MOT ATTY FEES GRANTED;
View View File
Docket Date 2024-09-17
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-10-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Russell Gene Farington
Docket Date 2024-05-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument; OA SET FOR 6/11 @ 10:00 A.M. RESCHEDULED TO 9/10 @ 1:30 P.M. IN PERSON/DAYTONA BEACH
View View File
Docket Date 2024-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Russell Gene Farington
Docket Date 2024-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR AE, PHYSICAL MEDICINE SPECIALISTS, INC.
On Behalf Of Physical Medicine Specialists, Inc.
Docket Date 2024-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, PHYSICAL MEDICINE SPECIALISTS, INC., ANDGENESIS REHABILITATION HOSPITAL, INC.
On Behalf Of Physical Medicine Specialists, Inc.
Docket Date 2024-02-26
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Physical Medicine Specialists, Inc.
Docket Date 2024-02-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION FOR ORAL ARGUMENT"
On Behalf Of Russell Gene Farington
Docket Date 2024-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Russell Gene Farington
Docket Date 2024-02-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Russell Gene Farington
Docket Date 2024-02-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AMENDED AS TO CERTIFICATE OF SERVICE ONLY
On Behalf Of Russell Gene Farington
Docket Date 2024-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Russell Gene Farington
Docket Date 2024-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 2231 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-01-04
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D23-3516
Docket Date 2023-12-20
Type Response
Subtype Response
Description RESPONSE ~ PER 12/15 ORDER = JOINT RESPONSE
On Behalf Of Russell Gene Farington
Docket Date 2023-12-15
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/I 10 DAYS
Docket Date 2023-12-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-12-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Brian M. Pederson 94689
On Behalf Of Physical Medicine Specialists, Inc.
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Physical Medicine Specialists, Inc.
Docket Date 2023-12-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael J. Korn 296295
On Behalf Of Russell Gene Farington
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/20/2023
On Behalf Of Russell Gene Farington
Docket Date 2023-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Russell Gene Farington
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-05-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Physical Medicine Specialists, Inc.
Docket Date 2024-04-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Russell Gene Farington and Margaret L. Farington, Appellant(s), v. Physical Medicine Specialists, Inc., d/b/a Brooks Rehabilitation Medical Group, Genesis Rehabilitation Hospital, Inc. d/b/a Brooks Rehabilitation Hospital, Mayo Clinic Florida, and Mayo Clinic Jacksonville, Appellee(s). 5D2023-3516 2023-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-002056

Parties

Name Margaret L. Farington
Role Appellant
Status Active
Name Russell Gene Farington
Role Appellant
Status Active
Representations Thomas R. Brown, Michael J. Korn, Kevin E. Jakab
Name PHYSICAL MEDICINE SPECIALISTS, INC.
Role Appellee
Status Active
Representations Brian M. Pederson, Linda M. Hester, Christopher C. Hazelip
Name Mayo Clinic Florida
Role Appellee
Status Active
Name Mayo Clinic Jacksonville
Role Appellee
Status Active
Name Brooks Rehabilitation Medical Group
Role Appellee
Status Active
Name GENESIS REHABILITATION HOSPITAL, INC.
Role Appellee
Status Active
Name Brooks Rehabilitation Hospital
Role Appellee
Status Active
Name Hon. Virginia Norton
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion for Attorney's Fees; AAS' MOT/AE, GENESIS REHABITLITATION/AE, PHYSICAL MEDICINE MOT ATTY FEES GRANTED;
View View File
Docket Date 2024-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Russell Gene Farington
Docket Date 2024-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, PHYSICAL MEDICINE SPECIALISTS, INC., ANDGENESIS REHABILITATION HOSPITAL, INC.
On Behalf Of Physical Medicine Specialists, Inc.
Docket Date 2024-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR AE, GENESIS REHABILITATION HOSPITAL, INC
On Behalf Of Physical Medicine Specialists, Inc.
Docket Date 2024-02-26
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Physical Medicine Specialists, Inc.
Docket Date 2024-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Russell Gene Farington
Docket Date 2024-02-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Russell Gene Farington
Docket Date 2024-02-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION FOR ORAL ARGUMENT"
On Behalf Of Russell Gene Farington
Docket Date 2024-02-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AMENDED AS TO CERTIFICATE OF SERVICE ONLY
On Behalf Of Russell Gene Farington
Docket Date 2024-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Russell Gene Farington
Docket Date 2024-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 2231 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-01-04
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D23-3517; SINGLE SET BRIEF; SINGLE ROA USED; ALL FURTHER FILINGS SHOULD BE MADE ONLY IN CASE NUMBER 5D23-3516
Docket Date 2023-12-20
Type Response
Subtype Response
Description RESPONSE ~ PER 12/15 ORDER- JOINT RESPONSE
On Behalf Of Russell Gene Farington
Docket Date 2023-12-15
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/I 10 DAYS
Docket Date 2023-12-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-12-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Brian M. Pederson 94689
On Behalf Of Physical Medicine Specialists, Inc.
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Physical Medicine Specialists, Inc.
Docket Date 2023-12-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael J. Korn 296295
On Behalf Of Russell Gene Farington
Docket Date 2023-12-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Russell Gene Farington
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/2023
On Behalf Of Russell Gene Farington
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-09-17
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Russell Gene Farington
Docket Date 2024-05-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument; OA SET FOR 6/11 @ 10:00 A.M. RESCHEDULED TO 9/10 @ 1:30 P.M. IN PERSON/DAYTONA BEACH
View View File
Docket Date 2024-05-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Physical Medicine Specialists, Inc.
Docket Date 2024-04-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-10-19
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-03-24
Reg. Agent Change 2020-08-19
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State