Search icon

CLEVELAND CLINIC WESTON HOSPITAL NONPROFIT CORPORATION - Florida Company Profile

Company Details

Entity Name: CLEVELAND CLINIC WESTON HOSPITAL NONPROFIT CORPORATION
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: 21 Aug 1996 (29 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: N96000004380
FEI/EIN Number 65-0844880

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

Address: 2950 Cleveland Clinic Boulevard, Weston, FL, 33331, US
Mail Address: 2950 Cleveland Clinic Boulevard, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083644033 2006-07-04 2024-01-22 6801 BRECKSVILLE RD, MC: RK2-7, INDEPENDENCE, OH, 441315032, US 3100 WESTON RD, WESTON, FL, 333313602, US

Contacts

Phone +1 216-636-4969
Fax 2166365956
Phone +1 954-689-5000

Authorized person

Name MR. TIM LONGVILLE
Role CHIEF ACCOUNTING OFFICER AND CONTRO
Phone 2166367416

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
License Number 4299
State FL
Is Primary Yes

Other Provider Identifiers

Issuer HUMANA
Number 080095
Issuer BCBS OF FLORIDA
Number 587
Issuer SECTION 1011
Number 100289B000000
Issuer MEDICAID
Number 010220200
State FL

Key Officers & Management

Name Role Address
Laraway Dennis Chief Financial Officer 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
Rochester Charmaine DHA,CPA Chief Financial Officer 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
Peacock William M Chie 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
Cato David Chie 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
Rowan David Secretary 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
Longville Timothy L Chie 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017734 CLEVELAND CLINIC WESTON HOSPITAL ACTIVE 2019-02-04 2029-12-31 - 2950 CLEVELAND CLINIC BOULEVARD, LAW DEPARTMENT, WESTON, FL, 33331
G15000121262 CLEVELAND CLINIC HOSPITAL ACTIVE 2015-12-02 2025-12-31 - 3100 WESTON ROAD, WESTON, FL, 33411
G12000099259 CLEVELAND CLINIC HOSPITAL SLEEP CENTER EXPIRED 2012-10-11 2017-12-31 - 3100 WESTON RD., WESTON, FL, 33331
G09000147572 CLEVELAND CLINIC HOSPITAL SLEEP LAB EXPIRED 2009-08-20 2014-12-31 - 3100 WESTON ROAD, WESTON, FL, 33331
G09000147573 CLEVELAND CLINIC HOSPITAL EXPIRED 2009-08-20 2014-12-31 - 3100 WESTON ROAD, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2950 Cleveland Clinic Boulevard, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-04-30 2950 Cleveland Clinic Boulevard, Weston, FL 33331 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2020-04-30 CLEVELAND CLINIC WESTON HOSPITAL NONPROFIT CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2008-10-22 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-10-22 C T CORPORATION SYSTEM -
MERGER 2006-09-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000059697
NAME CHANGE AMENDMENT 2006-09-01 CLEVELAND CLINIC FLORIDA HEALTH SYSTEM NONPROFIT CORPORATION -

Court Cases

Title Case Number Docket Date Status
CLEVELAND CLINIC FLORIDA, et al., Petitioner(s) v. GEORGE DANIELS as Personal Representative of REGINA DANIELS, deceased, Respondent(s). 4D2023-1477 2023-06-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-002807

Parties

Name Cleveland Clinic Florida
Role Petitioner
Status Active
Representations James Douglas DeChurch, Marc Jason Schleier
Name Cleveland Clinic Florida Health System Nonprofit Corporation
Role Petitioner
Status Active
Name CLEVELAND CLINIC WESTON HOSPITAL NONPROFIT CORPORATION
Role Petitioner
Status Active
Name Elliot Wasser, M.D.
Role Petitioner
Status Active
Name Regina Daniels
Role Respondent
Status Active
Representations Mark Samuel Weinstein, Roy D. Wasson, Judson Lee Cohen
Name GEORGE DANIELS, INC.
Role Respondent
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-06
Type Record
Subtype Appendix to Response
Description APPENDIX TO RESPONSE IN OPPOSITION TO MOTION FOR REHEARING AND TO DISMISS PETITION AS MOOT
Docket Date 2024-03-06
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR REHEARING AND TO DISMISS PETITION AS MOOT
Docket Date 2024-02-20
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Regina Daniels
Docket Date 2024-02-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Regina Daniels
Docket Date 2024-01-30
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
Docket Date 2024-01-02
Type Misc. Events
Subtype Status Report
Description RESPONDENTS' STATUS REPORT REGARDING MOTION FOR SUBSTITUTION OF PARTIES
Docket Date 2023-12-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Respondent's November 29, 2023 motion to stay is granted. The time for filing Respondents' motion pursuant to Fla. R. App. P. 9.330 shall be re-set fifteen days following grant of Respondents' anticipated motion to substitute parties.
View View File
Docket Date 2023-11-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Regina Daniels
Docket Date 2023-11-16
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Respondent's October 31, 2023 motion for extension of time is granted, and the time in which to file a motion for rehearing or certification is extended fifteen (15) days from the date of this order.
View View File
Docket Date 2023-11-09
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR ENLARGEMENT OF TIME TO FILE MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-11-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR ENLARGEMENT OF TIME TO FILE MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of Regina Daniels
Docket Date 2023-10-18
Type Disposition by Opinion
Subtype Granted
Description Granted
View View File
Docket Date 2023-08-24
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-08-14
Type Response
Subtype Response
Description Response ~ TO PETITION FOR CERTIORARI
On Behalf Of Regina Daniels
Docket Date 2023-07-19
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION FOR LEAVE TO FILE TARGETED REPLY
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-07-18
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ AMENDED
On Behalf Of Regina Daniels
Docket Date 2023-07-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-07-07
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ ORDERED that respondents’ July 6, 2023 motion to expedite consideration of motion for review of trial court’s order granting stay is denied.
Docket Date 2023-07-06
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ CONSIDERATION OF MOTION FOR REVIEW OF TRIAL COURT'S ORDER GRANTING STAY
On Behalf Of Regina Daniels
Docket Date 2023-06-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Regina Daniels
Docket Date 2023-06-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Regina Daniels
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Regina Daniels
Docket Date 2023-06-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-06-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-06-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-02-02
Type Order
Subtype Order on Motion For Substitution of Parties
Description Order on Motion For Substitution of Parties
View View File
Docket Date 2023-07-24
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that Respondents’ June 29, 2023 motion for review is denied. Further,ORDERED that Respondents’ July 18, 2023 motion for leave to reply is denied. Further,ORDERED that, within twenty (20) days from the date of this order, Respondents shall file a response to the petition and show cause why the order at issue should not be quashed, and the trial court directed to comply with the plain language of section 766.106(2)(b), Florida Statutes (2022). Petitioners may file a reply within ten (10) days thereafter.
CLEVELAND CLINIC WESTON HOSPITAL NONPROFIT CORPORATION, Appellant(s) v. JANE DOE and JOHN DOE, Appellee(s). 4D2023-0765 2023-03-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-009871

Parties

Name CLEVELAND CLINIC WESTON HOSPITAL NONPROFIT CORPORATION
Role Appellant
Status Active
Representations Matthew S. Podolnick, Amanda Spencer, Thomas Guy Aubin
Name JOHN DOE INC
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Joel Cossio
Role Appellee
Status Active
Representations John J. Uustal, Todd R. Falzone, Sean Henryk Parys

Docket Entries

Docket Date 2024-02-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cleveland Clinic Weston Hospital Nonprofit Corporation
Docket Date 2023-03-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Joel Cossio
Docket Date 2024-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-12-29
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2023-12-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-01-16
Type Response
Subtype Response
Description Response to Motion for Rehearing
On Behalf Of Joel Cossio
Docket Date 2023-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cleveland Clinic Weston Hospital Nonprofit Corporation
Docket Date 2023-08-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Joel Cossio
Docket Date 2023-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Cleveland Clinic Weston Hospital Nonprofit Corporation
Docket Date 2023-06-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cleveland Clinic Weston Hospital Nonprofit Corporation
Docket Date 2023-04-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Cleveland Clinic Weston Hospital Nonprofit Corporation
Docket Date 2023-04-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this appeal shall proceed. Fla. R. App. P. 9.130(a)(3)(C)(v).
Docket Date 2023-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cleveland Clinic Weston Hospital Nonprofit Corporation
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cleveland Clinic Weston Hospital Nonprofit Corporation
Docket Date 2023-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-26
Amended/Restated Article/NC 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State