Search icon

SOUTH LAKE HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH LAKE HOSPITAL, 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: 20 Apr 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: N95000001947
FEI/EIN Number 593322533

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

Mail Address: 1414 Kuhl Ave., MP 2, Orlando, FL, 32806, US
Address: 1900 DON WICKHAM DRIVE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124418975 2015-02-02 2018-06-05 1900 DON WICKHAM DR, CLERMONT, FL, 347111979, US 2145 DON WICKHAM DR, CLERMONT, FL, 34711, US

Contacts

Phone +1 352-394-4071
Fax 3522417124
Phone +1 352-536-8787

Authorized person

Name LANCE SEWELL
Role CFO
Phone 3523944071

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number 4180
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH LAKE HOSPITAL WELFARE PLAN 2014 593322533 2015-07-27 SOUTH LAKE HOSPITAL 817
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1995-01-01
Business code 622000
Sponsor’s telephone number 3523944071
Plan sponsor’s mailing address 1900 DON WICKHAM DR., CLERMONT, FL, 34711
Plan sponsor’s address SUE BROWN, 1900 DON WICKHAM DR., CLERMONT, FL, 34711

Number of participants as of the end of the plan year

Active participants 847
Other retired or separated participants entitled to future benefits 0
SOUTH LAKE HOSPITAL WELFARE PLAN 2014 593322533 2015-07-16 SOUTH LAKE HOSPITAL 817
Three-digit plan number (PN) 502
Effective date of plan 1995-01-01
Business code 622000
Sponsor’s telephone number 3523944071
Plan sponsor’s mailing address 1900 DON WICKHAM DR., CLERMONT, FL, 34711
Plan sponsor’s address SUE BROWN, 1900 DON WICKHAM DR., CLERMONT, FL, 34711

Number of participants as of the end of the plan year

Other retired or separated participants entitled to future benefits 847
SOUTH LAKE HOSPITAL WELFARE PLAN 2013 593322533 2014-06-24 SOUTH LAKE HOSPITAL 821
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1995-01-01
Business code 622000
Sponsor’s telephone number 3523944071
Plan sponsor’s mailing address 1900 DON WICKHAM DR., CLERMONT, FL, 34711
Plan sponsor’s address SUE BROWN, 1900 DON WICKHAM DR., CLERMONT, FL, 34711

Number of participants as of the end of the plan year

Active participants 817
SOUTH LAKE HOSPITAL WELFARE PLAN 2012 593322533 2013-08-06 SOUTH LAKE HOSPITAL 785
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1995-01-01
Business code 622000
Sponsor’s telephone number 3523944071
Plan sponsor’s mailing address 1900 DON WICKHAM DR., CLERMONT, FL, 34711
Plan sponsor’s address SUE BROWN, 1900 DON WICKHAM DR., CLERMONT, FL, 34711

Number of participants as of the end of the plan year

Active participants 821

Signature of

Role Plan administrator
Date 2013-08-06
Name of individual signing SUZANNE C. BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-06
Name of individual signing SUZANNE C. BROWN
Valid signature Filed with authorized/valid electronic signature
SOUTH LAKE HOSPITAL WELFARE PLAN 2011 593322533 2012-09-28 SOUTH LAKE HOSPITAL 731
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1995-01-01
Business code 622000
Sponsor’s telephone number 3523944071
Plan sponsor’s mailing address 1900 DON WICKHAM DR., CLERMONT, FL, 34711
Plan sponsor’s address SUE BROWN, 1900 DON WICKHAM DR., CLERMONT, FL, 34711

Plan administrator’s name and address

Administrator’s EIN 593322533
Plan administrator’s name SOUTH LAKE HOSPITAL
Plan administrator’s address 1099 CITRUS TOWER BLVD, CLERMONT, FL, 34711
Administrator’s telephone number 3523944071

Number of participants as of the end of the plan year

Other retired or separated participants entitled to future benefits 785

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing SUZANNE C. BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-28
Name of individual signing SUZANE C. BROWN
Valid signature Filed with authorized/valid electronic signature
SOUTH LAKE HOSPITAL WELFARE PLAN 2010 593322533 2011-08-04 SOUTH LAKE HOSPITAL 652
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1995-01-01
Business code 622000
Sponsor’s telephone number 3523944071
Plan sponsor’s mailing address 1900 DON WICKHAM DR., CLERMONT, FL, 34711
Plan sponsor’s address SUE BROWN, 1900 DON WICKHAM DR., CLERMONT, FL, 34711

Plan administrator’s name and address

Administrator’s EIN 593322533
Plan administrator’s name SOUTH LAKE HOSPITAL
Plan administrator’s address 1099 CITRUS TOWER BLVD, CLERMONT, FL, 34711
Administrator’s telephone number 3523944071

Number of participants as of the end of the plan year

Active participants 730
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2011-08-04
Name of individual signing SUZANNE C. BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-04
Name of individual signing SUZANE C. BROWN
Valid signature Filed with authorized/valid electronic signature
SOUTH LAKE HOSPITAL WELFARE PLAN 2009 593322533 2010-07-15 SOUTH LAKE HOSPITAL 702
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1995-01-01
Business code 622000
Sponsor’s telephone number 3523944071
Plan sponsor’s mailing address 1099 CITRUS TOWER BLVD, CLERMONT, FL, 34711
Plan sponsor’s address SUE BROWN, 1099 CITRUS TOWER BLVD., CLERMONT, FL, 34711

Plan administrator’s name and address

Administrator’s EIN 593322533
Plan administrator’s name SOUTH LAKE HOSPITAL
Plan administrator’s address 1099 CITRUS TOWER BLVD, CLERMONT, FL, 34711
Administrator’s telephone number 3523944071

Number of participants as of the end of the plan year

Active participants 651
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing SUZANNE C. BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-15
Name of individual signing SUZANE C. BROWN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Sewell Lance President 1900 DON WICKHAM DRIVE, CLERMONT, FL, 34711
Bakeer Mahmoud MD Director 1900 DON WICKHAM DRIVE, CLERMONT, FL, 34711
Varma Amit B Vice Chairman 1900 DON WICKHAM DRIVE, CLERMONT, FL, 34711
Fitch Jeffrey MD Director 1900 DON WICKHAM DRIVE, CLERMONT, FL, 34711
TAYLOR MATTHEW Auth 1900 DON WICKHAM DRIVE, CLERMONT, FL, 34711
ZIKA RYAN Agent 207 W. Gore St., ORLANDO, FL, 32806
D'ORTONA CARY Treasurer 1900 DON WICKHAM DRIVE, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004725 ORLANDO HEALTH SOUTH LAKE HOSPITAL CARDIAC REHAB ACTIVE 2025-01-10 2030-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G25000004730 ORLANDO HEALTH SOUTH LAKE HOSPITAL OUTPATIENT SURGERY CENTER ACTIVE 2025-01-10 2030-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G25000004729 ORLANDO HEALTH SOUTH LAKE HOSPITAL OUTPATIENT REHABILITATION SERVICES ACTIVE 2025-01-10 2030-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G24000092889 ORLANDO HEALTH SOUTH LAKE HOSPITAL CONCIERGE SERVICES ACTIVE 2024-08-05 2029-12-31 - 1414 KUHL AVE.,, MP 2, ORLANDO, FL, 32806
G24000090111 ORLANDO HEALTH SOUTH LAKE HOSPITAL OUTPATIENT REHABILITATION ACTIVE 2024-07-29 2029-12-31 - 1414 KUHL AVE.,, MP 2, ORLANDO, FL, 32806
G24000013710 ORLANDO HEALTH SOUTH LAKE HOSPITAL MEDICAL PAVILION - BLUE CEDAR ACTIVE 2024-01-24 2029-12-31 - 1414 KUHL AVE, MP 2, ORLANDO, FL, 32806
G24000013709 ORLANDO HEALTH SOUTH LAKE HOSPITAL EMERGENCY ROOM - BLUE CEDAR ACTIVE 2024-01-24 2029-12-31 - 1414 KUHL AVE, MP 2, ORLANDO, FL, 32806
G24000013708 ORLANDO HEALTH SOUTH LAKE HOSPITAL JOE H. AND LORETTA SCOTT MEDICAL PAVILION - FOUR CORNERS ACTIVE 2024-01-24 2029-12-31 - 1414 KUHL AVE, MP 2, ORLANDO, FL, 32806
G24000013700 ORLANDO HEALTH SOUTH LAKE HOSPITAL JOE H. AND LORETTA SCOTT EMERGENCY ROOM - FOUR CORNERS ACTIVE 2024-01-24 2029-12-31 - 1414 KUHL AVE, MP 2, ORLANDO, FL, 32806
G23000076967 ORLANDO HEALTH SOUTH LAKE HOSPITAL CENTER FOR WOMEN AND BABIES ACTIVE 2023-06-27 2028-12-31 - 1900 DON WICKMAN DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 207 W. Gore St., Suite 201, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2021-03-23 1900 DON WICKHAM DRIVE, CLERMONT, FL 34711 -
AMENDED AND RESTATEDARTICLES 2019-11-15 - -
REGISTERED AGENT NAME CHANGED 2019-11-15 ZIKA, RYAN -
AMENDED AND RESTATEDARTICLES 2019-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 1900 DON WICKHAM DRIVE, CLERMONT, FL 34711 -

Court Cases

Title Case Number Docket Date Status
Orlando Health, Inc. f/k/a Orlando Regional Healthcare System, Inc., Appellant(s) v. Mark R. Mohan, Rohini Budhu, South Lake Hospital, Inc., Jorge L. Florin, M.D., P.A., d/b/a Mid-Florida Surgical Associates, and Karl M. Hagen, M.D., Appellee(s). 5D2023-1596 2023-04-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2015-CA-001089-A

Parties

Name Rohini Budhu
Role Appellee
Status Active
Name ORLANDO HEALTH, INC.
Role Appellant
Status Active
Representations Michael R. D'Lugo
Name Orlando Regional Healthcare Systems, Inc.
Role Appellant
Status Active
Name Karl M. Hagen, M.D.
Role Appellee
Status Active
Name Mark R. Mohan
Role Appellee
Status Active
Representations Steven G. Mason, W. Riley Allen, Henry Wells Jewett, II, Eric H. Faddis
Name SOUTH LAKE HOSPITAL, INC.
Role Appellee
Status Active
Name Mid-Florida Surgical Associates
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name JORGE L. FLORIN, M.D., P.A.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-12
Type Response
Subtype Response
Description Response to Motion for Rehearing, etc.
On Behalf Of Mark R. Mohan
Docket Date 2024-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOT DENIED AS TO REHEARING; GRANTED AS TO CLARIFICATION; PER 6/18/24 OPINION
On Behalf Of Orlando Health, Inc.
Docket Date 2024-05-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description AFFIRMED IN PART; REVERSED IN PART; REMANDED; W/DRAWN PER 6/18/24 OPINION
View View File
Docket Date 2023-07-06
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Orlando Health, Inc.
Docket Date 2023-06-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Mark R. Mohan
Docket Date 2023-06-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-06-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Mark R. Mohan
Docket Date 2023-06-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Mark R. Mohan
Docket Date 2023-05-30
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Orlando Health, Inc.
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark R. Mohan
Docket Date 2023-05-16
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Mark R. Mohan
Docket Date 2023-05-15
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 Orlando Health, Inc.
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark R. Mohan
Docket Date 2023-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/28/23
On Behalf Of Orlando Health, Inc.
Docket Date 2023-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-07-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description AFFIRMED IN PART; REVERSED IN PART; REMANDED; ON MOTION FOR CLARIFICATION AND REHEARING; MOT REHEAR DENIED; GRANT MOT CLARIFICATION; PREVIOUS OPINION W/DRAWN AND SUBSTITUTE THIS OP IN ITS PLACE
View View File
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 5/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
WINNIEFRED RAMSAY VS SOUTH LAKE HOSPITAL, KERRY L. NEALL, M.D., AND HOLLY B. SAUNDERS, M.D. 5D2022-1161 2022-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-001382-A

Parties

Name Winniefred Ramsay
Role Appellant
Status Active
Name Holly B. Saunders, M.D.
Role Appellee
Status Active
Name Kerry L. Neall, M.D.
Role Appellee
Status Active
Name SOUTH LAKE HOSPITAL, INC.
Role Appellee
Status Active
Representations Michael A. Estes, Christian P. Trowbridge, Andrea Lozano Diederich
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ DENYING M/RECALL MANDATE
Docket Date 2023-04-24
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate ~ AND EXTENSION OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of Winniefred Ramsay
Docket Date 2023-04-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; AA FILE MOT FOR REHEARING BY 3/17/23
Docket Date 2023-03-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of Winniefred Ramsay
Docket Date 2023-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-13
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Winniefred Ramsay
Docket Date 2022-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 11/30
Docket Date 2022-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, SOUTH LAKE HOSPITAL, INC. AND KERRY L. NEALL, M.D.
On Behalf Of South Lake Hospital
Docket Date 2022-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, HOLLY B. SAUNDERS, M.D.
On Behalf Of South Lake Hospital
Docket Date 2022-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 32 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, SOUTH LAKE HOSPITAL, INC. AND KERRY L. NEALL, M.D.
On Behalf Of South Lake Hospital
Docket Date 2022-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "APPELLANT'S MOTION TO FILE SUPLEMENT RECORD ON APPEAL" ; DENIED AS MOOT PER 9/27 ORDER
On Behalf Of Winniefred Ramsay
Docket Date 2022-09-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ DUE 10/17; AB DUE WITHIN 5 DAYS OF SROA (AE, HOLLY B. SAUNDERS, M.D.)
Docket Date 2022-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of South Lake Hospital
Docket Date 2022-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Winniefred Ramsay
Docket Date 2022-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 9/7; OTSC DISCHARGED
Docket Date 2022-08-08
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 Winniefred Ramsay
Docket Date 2022-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 336 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-07-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-07-19
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-07-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-06-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FOR AE, HOLLY B. SAUNDERS, M.D.
On Behalf Of South Lake Hospital
Docket Date 2022-05-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER DISMISSING WITH PREJUDICE CLAIM AGAINST DEFENDANT HOLLY B. SAUNDERS, M.D.
On Behalf Of Winniefred Ramsay
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/16/22; NOA OF ORDER DISMISSING W/ PREJUDICE CALIMS AGAINST SOUTH LAKE AND KERRY L. NEAL, M.D.
On Behalf Of Winniefred Ramsay
Docket Date 2022-11-07
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 Winniefred Ramsay
Docket Date 2022-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE, SOUTH LAKE HOSPITAL, INC. AND KERRY L. NEALL, M.D. MOT GRANTED; AB ACCEPTED
SOUTH LAKE HOSPITAL, INC. AND ELISABETH NAPIER, ARNP VS RAFAEL MONTIEL AND JEAN MONTIEL 5D2019-2162 2019-07-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2019-CA-000182-A

Parties

Name SOUTH LAKE HOSPITAL, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name ELISABETH NAPIER, ARNP
Role Petitioner
Status Active
Name RAFAEL MONTIEL
Role Respondent
Status Active
Representations Bonnie Navin, PAUL R. REGENSDORF
Name JEAN MONTIEL
Role Respondent
Status Active
Name Hon. Larry Metz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of South Lake Hospital
Docket Date 2019-08-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-08-14
Type Response
Subtype Response
Description RESPONSE ~ PER 7/25 ORDER
On Behalf Of RAFAEL MONTIEL
Docket Date 2019-08-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RAFAEL MONTIEL
Docket Date 2019-08-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of RAFAEL MONTIEL
Docket Date 2019-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAFAEL MONTIEL
Docket Date 2019-07-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-07-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of South Lake Hospital
Docket Date 2019-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of South Lake Hospital
Docket Date 2019-07-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of South Lake Hospital
Docket Date 2019-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DERRICK WEBSTER, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MERRITA WEBSTER VS SHELLEY C. GLOVER, M.D., SOUTH LAKE HOSPITAL, INC., INTUITIVE SURGICAL, INC., INDEPENDENT CLINICAL LABORATORIES, INC. D/B/A TAMPA PATHOLOGY LABORATORY AND JOSE V. SUAREZ-HOYOS, M.D. 5D2019-0730 2019-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CA-3193

Parties

Name DERRICK WEBSTER
Role Appellant
Status Active
Representations Christopher V. Carlyle
Name ESTATE OF MERRITA WEBSTER
Role Appellant
Status Active
Name TAMPA PATHOLOGY LABORATORY
Role Appellee
Status Active
Name INTUITIVE SURGICAL, INC.
Role Appellee
Status Active
Name SOUTH LAKE HOSPITAL, INC.
Role Appellee
Status Active
Name SHELLEY C. GLOVER, M.D.
Role Appellee
Status Active
Representations Jason M. Azzarone, Louis J. Lacava, MARIANO GARCIA, James D. Wetzel
Name INDEPENDENT CLINICAL LABORATORIES, INC.
Role Appellee
Status Active
Name JOSE V. SUAREZ-HOYOS, M.D.
Role Appellee
Status Active
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-04-23
Type Response
Subtype Response
Description RESPONSE ~ AE'S (SHELLEY C. GLOVER, M.D.) RESPONSE PER 4/15 ORDER
On Behalf Of SHELLEY C. GLOVER, M.D.
Docket Date 2020-04-20
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER
On Behalf Of DERRICK WEBSTER
Docket Date 2020-04-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 323 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ BY 2:00 PM, 4/17; LT TO TRANSMIT TRIAL TRANSCRIPT OF CLOSING ARGUMENT
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-03-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DERRICK WEBSTER
Docket Date 2019-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DERRICK WEBSTER
Docket Date 2019-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/23
On Behalf Of DERRICK WEBSTER
Docket Date 2019-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHELLEY C. GLOVER, M.D.
Docket Date 2019-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SHELLEY C. GLOVER, M.D.
Docket Date 2019-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/30
Docket Date 2019-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of SHELLEY C. GLOVER, M.D.
Docket Date 2019-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/1
Docket Date 2019-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SHELLEY C. GLOVER, M.D.
Docket Date 2019-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO WITHDRAW MOTION TO SUPPLEMENT ROA
Docket Date 2019-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DERRICK WEBSTER
Docket Date 2019-07-31
Type Notice
Subtype Notice
Description Notice ~ TO WITHDRAW MOTION TO SUPPLEMENT ROA
On Behalf Of DERRICK WEBSTER
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/2
Docket Date 2019-07-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DERRICK WEBSTER
Docket Date 2019-07-23
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 DERRICK WEBSTER
Docket Date 2019-07-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 8/12; W/DRAWN PER 8/1 ORDER
Docket Date 2019-07-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 3788 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/23
On Behalf Of DERRICK WEBSTER
Docket Date 2019-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/8
On Behalf Of DERRICK WEBSTER
Docket Date 2019-04-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JASON M. AZZARONE 0146020
On Behalf Of SHELLEY C. GLOVER, M.D.
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHELLEY C. GLOVER, M.D.
Docket Date 2019-03-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-03-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHRISTOPHER V. CARLYLE 991007
On Behalf Of DERRICK WEBSTER
Docket Date 2019-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of DERRICK WEBSTER
Docket Date 2019-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/7/19
On Behalf Of DERRICK WEBSTER
Docket Date 2019-03-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-05-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 5/14 IS CANCELED
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-12-09
Amended and Restated Articles 2019-11-15
Amended and Restated Articles 2019-07-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3322533 Corporation Unconditional Exemption 1900 DON WICKHAM DRIVE, CLERMONT, FL, 34711-1979 1997-05
In Care of Name % LESLIE FLAKE
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 2023-09
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 Sep
Asset Amount 663420162
Income Amount 406154196
Form 990 Revenue Amount 395895586
National Taxonomy of Exempt Entities -
Sort Name SOUTH LAKE MEMORIAL HOSPITAL

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 SOUTH LAKE HOSPITAL INC
EIN 59-3322533
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name SOUTH LAKE HOSPITAL INC
EIN 59-3322533
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name SOUTH LAKE HOSPITAL INC
EIN 59-3322533
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name SOUTH LAKE HOSPITAL INC
EIN 59-3322533
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name SOUTH LAKE HOSPITAL INC
EIN 59-3322533
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name SOUTH LAKE HOSPITAL INC
EIN 59-3322533
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name SOUTH LAKE HOSPITAL INC
EIN 59-3322533
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name SOUTH LAKE HOSPITAL INC
EIN 59-3322533
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name SOUTH LAKE HOSPITAL INC
EIN 59-3322533
Tax Period 201709
Filing Type E
Return Type 990T
File View File
Organization Name SOUTH LAKE HOSPITAL INC
EIN 59-3322533
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name SOUTH LAKE HOSPITAL INC
EIN 59-3322533
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name SOUTH LAKE HOSPITAL INC
EIN 59-3322533
Tax Period 201509
Filing Type E
Return Type 990
File View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State