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 |
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 | |||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 847 |
Other retired or separated participants entitled to future benefits | 0 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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