Search icon

HEALTH FIRST, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH FIRST, 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 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: N98000004205
FEI/EIN Number 593528774

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

Address: 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955, US
Mail Address: 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH FIRST INC. HEALTH CARE FLEXIBLE SPENDING 2019 593336894 2020-09-08 HEALTH FIRST, INC. 1662
File View Page
Three-digit plan number (PN) 514
Effective date of plan 1987-01-01
Business code 622000
Sponsor’s telephone number 3214345150
Plan sponsor’s mailing address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306
Plan sponsor’s address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306

Number of participants as of the end of the plan year

Active participants 1698

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-08
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
HEALTH FIRST, INC. DEPENDENT CARE FLEX SPENDING ACCOUNT 2019 593336894 2020-09-08 HEALTH FIRST, INC. 126
File View Page
Three-digit plan number (PN) 514
Effective date of plan 1987-01-01
Business code 622000
Sponsor’s telephone number 3214345150
Plan sponsor’s mailing address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306
Plan sponsor’s address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306

Number of participants as of the end of the plan year

Active participants 150

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-08
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
HEALTH FIRST, INC. EMPLOYEE DENTAL PLAN 2019 593336894 2020-09-08 HEALTH FIRST, INC. 6887
File View Page
Three-digit plan number (PN) 511
Effective date of plan 1986-02-01
Business code 622000
Sponsor’s telephone number 3214345150
Plan sponsor’s mailing address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306
Plan sponsor’s address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306

Number of participants as of the end of the plan year

Active participants 6857
Retired or separated participants receiving benefits 94

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-08
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
HEALTH FIRST HEALTH BENEFITS PLAN 2019 593336894 2020-09-08 HEALTH FIRST, INC. 6597
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2004-01-01
Business code 622000
Sponsor’s telephone number 3214345150
Plan sponsor’s mailing address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306
Plan sponsor’s address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306

Number of participants as of the end of the plan year

Active participants 6624
Retired or separated participants receiving benefits 76

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-08
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
HEALTH FIRST, INC. LIFE INSURANCE PLAN 2019 593336894 2020-09-08 HEALTH FIRST, INC. 7140
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1985-03-01
Business code 622000
Sponsor’s telephone number 3214345150
Plan sponsor’s mailing address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306
Plan sponsor’s address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306

Number of participants as of the end of the plan year

Active participants 7151

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-08
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
HEALTH FIRST, INC. HEALTH CARE FLEX SPENDING 2018 593336894 2019-08-26 HEALTH FIRST, INC. 1518
File View Page
Three-digit plan number (PN) 514
Effective date of plan 1987-01-01
Business code 622000
Sponsor’s telephone number 3214345150
Plan sponsor’s mailing address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306
Plan sponsor’s address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306

Number of participants as of the end of the plan year

Active participants 1662

Signature of

Role Plan administrator
Date 2019-08-26
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-26
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
HEALTH FIRST HEALTH BENEFITS PLAN 2018 593336894 2019-08-26 HEALTH FIRST, INC. 6244
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2004-01-01
Business code 622000
Sponsor’s telephone number 3214345150
Plan sponsor’s mailing address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306
Plan sponsor’s address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306

Number of participants as of the end of the plan year

Active participants 6597
Retired or separated participants receiving benefits 77

Signature of

Role Plan administrator
Date 2019-08-26
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-26
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
HEALTH FIRST, INC. DEPENDENT CARE FLEX SPENDING ACCOUNT 2018 593336894 2019-08-26 HEALTH FIRST, INC. 101
File View Page
Three-digit plan number (PN) 514
Effective date of plan 1987-01-01
Business code 622000
Sponsor’s telephone number 3214345150
Plan sponsor’s mailing address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306
Plan sponsor’s address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306

Number of participants as of the end of the plan year

Active participants 126

Signature of

Role Plan administrator
Date 2019-08-26
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-26
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
HEALTH FIRST, INC. LIFE INSURANCE PLAN 2018 593336894 2019-08-26 HEALTH FIRST, INC. 6884
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1985-03-01
Business code 622000
Sponsor’s telephone number 3214345150
Plan sponsor’s mailing address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306
Plan sponsor’s address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306

Number of participants as of the end of the plan year

Active participants 7140

Signature of

Role Plan administrator
Date 2019-08-26
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-26
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
HEALTH FIRST, INC. EMPLOYEE DENTAL PLAN 2018 593336894 2019-08-26 HEALTH FIRST, INC. 6534
File View Page
Three-digit plan number (PN) 511
Effective date of plan 1986-02-01
Business code 622000
Sponsor’s telephone number 3214345150
Plan sponsor’s mailing address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306
Plan sponsor’s address 3300 S FISKE BLVD, ROCKLEDGE, FL, 329554306

Number of participants as of the end of the plan year

Active participants 6887
Retired or separated participants receiving benefits 54

Signature of

Role Plan administrator
Date 2019-08-26
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-26
Name of individual signing PAULA JUST
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Gurri Joseph AM.D. Director 6450 US Highway 1, Rockledge, FL, 32955
Henry Robert K Director 6450 US Highway 1, Rockledge, FL, 32955
KILBORNE DANA S Director 6450 US Highway 1, Rockledge, FL, 32955
Mikuen Scott TM.D. Director 6450 US Highway 1, Rockledge, FL, 32955
Richardson Theodore RIII Director 6450 US Highway 1, Rockledge, FL, 32955
SMITH T. A Director 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Romanello Nicholas WEsq. Agent 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016464 HEALTH FIRST CLINICAL RESEARCH EXPIRED 2013-02-15 2018-12-31 - 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-21 - -
AMENDED AND RESTATEDARTICLES 2022-01-11 - -
AMENDMENT AND NAME CHANGE 2020-09-24 HEALTH FIRST, INC. -
AMENDED AND RESTATEDARTICLES 2020-01-02 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 Romanello, Nicholas W., Esq. -
AMENDMENT 2016-11-17 - -
AMENDMENT 2016-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 6450 US HIGHWAY 1, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 6450 US HIGHWAY 1, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2009-04-13 6450 US HIGHWAY 1, ROCKLEDGE, FL 32955 -

Court Cases

Title Case Number Docket Date Status
HOLMES REGIONAL MEDICAL CENTER, INC., HEALTH FIRST, INC., HEALTH FIRST PHYSICIANS, INC., BROOKE ELIZABETH OWENS-THOMAS, AS PERSONAL REPRESENTATIVE OF JARED THOMAS, M.D., ET AL VS JEAN MAGLOIRE, ELISE CHARLES MAGLOIRE, AND ERNEST A. BLOCK, M.D. 5D2023-0931 2023-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2015-CA-049372

Parties

Name Estate of Jared Thomas, M.D.
Role Appellant
Status Active
Name Mark A. Fulton, M.D.
Role Appellant
Status Active
Name Brooke Elizabeth Owen-Thomas
Role Appellant
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Appellant
Status Active
Representations Erik P. Shuman, Dinah S. Stein
Name HEALTH FIRST, INC.
Role Appellant
Status Active
Name HEALTH FIRST PHYSICIANS, INC.
Role Appellant
Status Active
Name Ernest F. Block, M.D.
Role Appellee
Status Active
Name Jean Magloire
Role Appellee
Status Active
Representations Gloria Seidule, Scott Krasny, Wilbert R. Vancol, Mary Jaye Hall, Kimberly L. Boldt, Philip Freidin
Name Elise Charles Magloire
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA'S W/IN 10 DYS; DISCHARGED PER 5/17 ORDER
Docket Date 2023-02-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-06-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-06-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 6/8 ORDER
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-05-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 6/15; APPELLANTS SHALL EITHER (A) FILE A STATUS REPORT ADVISING THIS COURT OF THE STATUS OF THE PROCEEDINGS BELOW, OR (B) FILE A NOTICE OF VOLUNTARY DISMISSAL. THIS COURT’S ORDER TO SHOW CAUSE OF MAY 9, 2023, IS DISCHARGED.
Docket Date 2023-05-10
Type Response
Subtype Response
Description RESPONSE ~ PER 5/9 ORDER AND NOTICE OF SETTLEMENT, AND MOTION FOR 30-DAYRELINQUISHMENT OF JURISDICTION
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/26
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-03-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-03-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kimberly L. Boldt 0957399
On Behalf Of Jean Magloire
Docket Date 2023-02-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Dinah S. Stein 098272
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-02-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Dinah S. Stein 098272
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/16/2023
On Behalf Of Holmes Regional Medical Center, Inc.
HEALTH FIRST, INC., VS CORPORATE FINANCIAL, INC., 3D2021-2010 2021-10-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21458

Parties

Name HEALTH FIRST, INC.
Role Appellant
Status Active
Representations DEAN A. MORANDE, ROGER S. KOBERT
Name CORPORATE FINANCIAL, INC.
Role Appellee
Status Active
Representations DINO G. GALARDI
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of HEALTH FIRST, INC.
Docket Date 2022-04-11
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of CORPORATE FINANCIAL, INC.
Docket Date 2022-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-06-15
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HEALTH FIRST, INC.
Docket Date 2022-02-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HEALTH FIRST, INC.
Docket Date 2022-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of HEALTH FIRST, INC.
Docket Date 2021-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CORPORATE FINANCIAL, INC.
Docket Date 2021-11-11
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of HEALTH FIRST, INC.
Docket Date 2021-11-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HEALTH FIRST, INC.
Docket Date 2021-10-27
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 HEALTH FIRST, INC.
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 21-551
On Behalf Of HEALTH FIRST, INC.
Docket Date 2021-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of HEALTH FIRST, INC.
Docket Date 2021-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of HEALTH FIRST, INC.
Docket Date 2021-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including fourteen (14) days from the date of this Order.
MELVIN HEFTER, ET AL., VS HEALTH FIRST, INC., ET AL., SC2021-1213 2021-08-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052017CA054739XXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D20-813

Parties

Name Melvin Hefter
Role Petitioner
Status Active
Representations Michael Bross
Name Judith Hefter
Role Petitioner
Status Active
Name Robert Remingo Turner
Role Petitioner
Status Active
Name HEALTH FIRST, INC.
Role Respondent
Status Active
Representations Thomas Tierney, John Cole Oliver
Name CAPE CANAVERAL HOSPITAL, INC.
Role Respondent
Status Active
Name HON. JOHN DEAN MOXLEY, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Rachel M. Sadoff
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-08-20
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2021-08-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal & Notice to Invoke" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Melvin Hefter
View View File
HEALTH FIRST, INC., VS CORPORATE FINANCIAL, INC., 3D2021-0551 2021-02-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21458

Parties

Name CORPORATE FINANCIAL, INC.
Role Appellee
Status Active
Representations DINO G. GALARDI
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name HEALTH FIRST, INC.
Role Appellant
Status Active
Representations AMANDA R. JESTEADT, DEAN A. MORANDE, AMY M. BOWERS, DAVID B. ESAU

Docket Entries

Docket Date 2021-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-04
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ The challenged non-final order defers adjudication of Appellant’s motion to compel arbitration; it does not “determine the entitlement of a party to arbitration”. See Fla. R. App. P. 9.130(a)(3)(C)(iv). We, therefore, sua sponte, dismiss the appeal for lack of jurisdiction.
Docket Date 2021-03-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-02
Type Response
Subtype Response
Description RESPONSE ~ HEALTH FIRST, INC.'S RESPONSETO ORDER TO SHOW CAUSE
On Behalf Of HEALTH FIRST, INC.
Docket Date 2021-02-24
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2021-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HEALTH FIRST, INC.
Docket Date 2021-02-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 28, 2021.
Docket Date 2021-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CORPORATE FINANCIAL, INC.
Docket Date 2021-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MELVIN HEFTER, JUDITH HEFTER, AND ROBERT REMINGO TURNER VS HEALTH FIRST, INC. AND CAPE CANAVERAL HOSPITAL, INC. 5D2020-0813 2020-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-054739

Parties

Name Melvin Hefter
Role Appellant
Status Active
Representations A. Michael Bross
Name Judith Hefter
Role Appellant
Status Active
Name Robert Remigio Turner
Role Appellant
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Appellee
Status Active
Name HEALTH FIRST, INC.
Role Appellee
Status Active
Representations J. Cole Oliver, Aaron D. Lyons, Krista T. MacKay, Thomas W. Tierney
Name Hon. John Dean Moxley, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-1213 CASE DISMISSED
Docket Date 2021-08-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-08-20
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #133076875
Docket Date 2021-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized ~ MOT REHEAR EN BANC AND WRITTEN OPINION
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ TO 6/29 MOTION FOR REHEARING EN BANC
On Behalf Of Health First, Inc.
Docket Date 2021-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND WRITTEN OPIN
On Behalf Of Melvin Hefter
Docket Date 2021-06-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT REH EN BANC IS STRICKEN; CONCURRENT REQ FOR WRITTEN OPIN IS DENIED
Docket Date 2021-06-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING EN BANC, ETC.
On Behalf Of Health First, Inc.
Docket Date 2021-05-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND WRITTEN OPINION
On Behalf Of Melvin Hefter
Docket Date 2021-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions
Docket Date 2020-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Melvin Hefter
Docket Date 2020-10-20
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2020-10-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "TO STAY EXECUTION OF JUDGMENT PENDING APPEAL OR IN THE ALTERNATIVE TO PLACE THE FUNDS IN THE COURT REGISTRY"
On Behalf Of Melvin Hefter
Docket Date 2020-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Health First, Inc.
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/12
Docket Date 2020-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-08-28
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 Health First, Inc.
Docket Date 2020-08-27
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 Health First, Inc.
Docket Date 2020-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Melvin Hefter
Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/31; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED; 7/16 OTSC IS DISCHARGED
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ PER 7/16 ORDER AND MOTION FOR EOT FOR IB
On Behalf Of Melvin Hefter
Docket Date 2020-07-23
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Health First, Inc.
Docket Date 2020-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-07-22
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 Melvin Hefter
Docket Date 2020-07-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS; DISCHARGED PER 7/29 ORDER
Docket Date 2020-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 7/15
Docket Date 2020-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Melvin Hefter
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-06-29
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 Melvin Hefter
Docket Date 2020-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 530 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-05-08
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 5/11 ORDER
On Behalf Of Health First, Inc.
Docket Date 2020-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-04-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/7 ORDER
On Behalf Of Melvin Hefter
Docket Date 2020-04-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Melvin Hefter
Docket Date 2020-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Melvin Hefter
Docket Date 2020-04-07
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS; DISCHARGED PER 4/21 ORDER
Docket Date 2020-03-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Thomas W. Tierney 0390150
On Behalf Of Judith Hefter
Docket Date 2020-03-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/25/20
On Behalf Of Melvin Hefter
Docket Date 2020-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MELVIN HEFTER VS HEALTH FIRST, INC., CAPE CANAVERAL HOSPITAL, INC., JUDITH HEFTER AND ROBERT REMIGIO TURNER 5D2018-2619 2018-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-054739-AXXX-XX

Parties

Name Melvin Hefter
Role Appellant
Status Active
Representations A. Michael Bross
Name CAPE CANAVERAL HOSPITAL, INC.
Role Appellee
Status Active
Name Robert Remigio Turner
Role Appellee
Status Active
Name HEALTH FIRST, INC.
Role Appellee
Status Active
Representations Aaron D. Lyons, Ryan D. O'Connor
Name Judith Hefter
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of Health First, Inc.
Docket Date 2018-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Melvin Hefter
Docket Date 2018-11-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION.
Docket Date 2018-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Health First, Inc.
Docket Date 2018-10-26
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 10/9 ORDER
On Behalf Of Health First, Inc.
Docket Date 2018-10-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-10-19
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 9/27 ORDER AND RESPONSE PER 10/9 ORDER
On Behalf Of Melvin Hefter
Docket Date 2018-10-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - BRF STATEMENT; DISCHARGED 10/22
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Health First, Inc.
Docket Date 2018-09-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Melvin Hefter
Docket Date 2018-09-27
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 9/5 ORD IS W/DRAWN; AA SHALL FILE A BRIEF STMNT W/IN 10 DAYS; AE RESPONSE TO STMNT W/IN 10 DAYS
Docket Date 2018-09-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-05
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRAWN PER 9/27 ORD
Docket Date 2018-09-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ W/DRAWN PER 9/27 ORD
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/2/18
On Behalf Of Melvin Hefter
Docket Date 2018-08-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOYCE E. KERR A/K/A JOYCE KERR VS REVERSE MORTGAGE SOLUTIONS, INC., SLEEPY HOLLOW ASSOCIATION, INC., HEALTH FIRST, INC. 5D2017-3119 2017-10-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2015-CA-023027

Parties

Name JOYCE E. KERR
Role Appellant
Status Active
Representations Lisa M. Castellano
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations Roger Gladstone, Jason Joseph
Name SLEEPY HOLLOW ASSOCIATION, INC.
Role Appellee
Status Active
Name HEALTH FIRST, INC.
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ CASE DISMISSED
Docket Date 2019-07-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-07-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2019-07-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2019-06-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED. IB DUE 7/18
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ PER 5/22 ORDER
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2019-05-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 10 DAYS- WHY NOT LIFT STAY...
Docket Date 2019-05-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/21 ORDER
On Behalf Of JOYCE E. KERR
Docket Date 2018-11-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of JOYCE E. KERR
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE OR PARTIES FILE A STATUS REPORT BY 11/16/18
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of JOYCE E. KERR
Docket Date 2018-09-26
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ 9/14 OTSC DISCHARGED.
Docket Date 2018-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOYCE E. KERR
Docket Date 2018-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS. ATTY STOPA WITHDRAWAL DUE TO SUSPENSION.
Docket Date 2018-05-30
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-05-29
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of JOYCE E. KERR
Docket Date 2018-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 36 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-05-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 6/1; IB W/IN 5 DAYS OF SROA
Docket Date 2018-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of JOYCE E. KERR
Docket Date 2018-04-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 5/4; IB W/IN 5 DAYS OF SROA
Docket Date 2018-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOYCE E. KERR
Docket Date 2018-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2018-03-26
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 JOYCE E. KERR
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/26
Docket Date 2018-02-12
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 JOYCE E. KERR
Docket Date 2018-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 540 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 2/12
Docket Date 2018-01-02
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 JOYCE E. KERR
Docket Date 2017-10-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-10-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK P STOPA 0550507
On Behalf Of JOYCE E. KERR
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/29/17
On Behalf Of JOYCE E. KERR
Docket Date 2017-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SAIRA HASHMI-ALIKHAN, M.D., HEALTH FIRST, INC., HEALTH FIRST PHYSICIANS GROUP, INC., CAPE CANAVERAL HOSPITAL, INC. AND CAPE CANAVERAL HOSPITAL FOUNDATION, INC. VS GERALDINE J. STAPLES, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF GLENN STAPLES, RANDALL B. RIGDON, M.D., RANDALL B. RIGDON, LLC, DANIEL J. CALABRESE, P.A., FIRAS R. MUWALLA, M.D., ET AL. 5D2016-3735 2016-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-52901

Parties

Name HEALTH FIRST PHYSICIANS GROUP, INC.
Role Appellant
Status Active
Name CAPE CANAVERAL HOSPITAL FOUNDATION, INC.
Role Appellant
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Appellant
Status Active
Name HEALTH FIRST, INC.
Role Appellant
Status Active
Name SAIRA HASHMI-ALIKHAN, M.D.
Role Appellant
Status Active
Representations Mary Jaye Hall, Wilbert R. Vancol, R. SAM DUNAWAY, III
Name ESTATE OF GLENN STAPLES
Role Appellee
Status Active
Name DANIEL J. CALABRESE P.A.
Role Appellee
Status Active
Name GERALDINE J. STAPLES
Role Appellee
Status Active
Representations Christopher V. Carlyle, STEPHEN L. MALOVE
Name FIRAS R. MUWALLA, M.D.
Role Appellee
Status Active
Name RANDALL B RIGDON LLC
Role Appellee
Status Active
Name COAST MEDICAL ASSOCIATES, LLP
Role Appellee
Status Active
Name RANDALL B. RIGDON, M.D.
Role Appellee
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD - EFILED
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2018-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GERALDINE J. STAPLES
Docket Date 2018-03-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/25
Docket Date 2017-09-22
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 SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 9/5. NO FURTHER EOT'S.
Docket Date 2017-08-23
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 GERALDINE J. STAPLES
Docket Date 2017-07-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/23
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-06-20
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 7/24
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-05-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/23
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-04-07
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 SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (2,544 PGS.) TRIAL TRANSCRIPT
On Behalf Of Clerk Brevard
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-02-24
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 SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-02-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 2/28
Docket Date 2017-02-08
Type Response
Subtype Response
Description RESPONSE ~ PER 2/8 ORDER
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-02-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED 2/9
Docket Date 2017-02-08
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 SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2016-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GERALDINE J. STAPLES
Docket Date 2016-11-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-11-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA WILBERT R. VANCOL 0093132
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2016-11-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-02
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/1/16
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
LINDA BARTALOT VS HEALTH FIRST, INC. AND CAPE CANAVERAL HOSPITAL, INC. 5D2016-3178 2016-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-045186

Parties

Name LINDA BARTALOT
Role Appellant
Status Active
Representations Matthew G. Struble, Christine Skubala Cohen
Name HEALTH FIRST, INC.
Role Appellee
Status Active
Representations M. Susan Sacco, LOUIS D. WILSON
Name CAPE CANAVERAL HOSPITAL, INC.
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-04-28
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-02-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of LINDA BARTALOT
Docket Date 2017-02-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ W/IN 5 DAYS
Docket Date 2017-02-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of LINDA BARTALOT
Docket Date 2017-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Health First, Inc.
Docket Date 2017-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LINDA BARTALOT
Docket Date 2017-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LINDA BARTALOT
Docket Date 2017-01-17
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ RB DUE W/I 20 DYS.
Docket Date 2017-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Health First, Inc.
Docket Date 2017-01-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of LINDA BARTALOT
Docket Date 2016-12-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Health First, Inc.
Docket Date 2016-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Health First, Inc.
Docket Date 2016-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL EFILED (5148 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-12-14
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 Health First, Inc.
Docket Date 2016-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LINDA BARTALOT
Docket Date 2016-09-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-09-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE LOUIS D. WILSON
On Behalf Of Health First, Inc.
Docket Date 2016-09-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE LOUIS D. WILSON
On Behalf Of Health First, Inc.
Docket Date 2016-09-16
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/13/16
On Behalf Of LINDA BARTALOT
HEALTH FIRST, INC., HOLMES, ETC., ET AL. VS RICHARD A. HYNES, M.D., BREVARD, ETC., ET AL. 5D2013-4535 2013-12-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-CA-19182-X

Parties

Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Petitioner
Status Active
Name HEALTH FIRST, INC.
Role Petitioner
Status Active
Representations David C. Borucke, Jerome Wayne Hoffman, CLIFTON A. MCCLELLAND, JR.
Name HEALTH FIRST PLANS, INC.
Role Petitioner
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Petitioner
Status Active
Name HEALTH FIRST PHYSICIANS, INC.
Role Petitioner
Status Active
Name BREVARD ORTHOPAEDIC, SPINE &
Role Respondent
Status Active
Name RICHARD HYNES, M.D.
Role Respondent
Status Active
Representations Allan P. Whitehead, S. Sammy Cacciatore, Jr.
Name BREVARD ORTHOPAEDIC CLINIC
Role Respondent
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-07-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-07-09
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2014-07-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-03-18
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of Health First, Inc.
Docket Date 2014-03-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2014-03-05
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7 ORDER
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2014-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Health First, Inc.
Docket Date 2014-01-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2014-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2014-01-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 20 DAYS RESP; 10 DAYS REPLY
Docket Date 2013-12-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT David C. Borucke 0039195
Docket Date 2013-12-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Health First, Inc.
Docket Date 2013-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2013-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-12-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Health First, Inc.
Docket Date 2013-12-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Health First, Inc.
HEALTH FIRST, INC., ETC., VS NORTH AMERICAN CAPACITY INSURANCE COMPANY 5D2012-1439 2012-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2006-CA-059717

Parties

Name HEALTH FIRST, INC.
Role Appellant
Status Active
Representations H. JACK KLINGENSMITH, JOEL W. WALTERS
Name NORTH AMERICAN CAPACITY INSURA
Role Appellee
Status Active
Representations Jonathan D. Franklin, STEVEN A. COLSKY

Docket Entries

Docket Date 2015-10-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-12-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-11-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-10-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JT MOT FOR DIS PURSUANT MED SETTLEMENT.."
On Behalf Of Health First, Inc.
Docket Date 2012-08-21
Type Order
Subtype Order
Description Miscellaneous Order ~ MED COMPLETE BY 9/19
Docket Date 2012-08-01
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S MOTION TO SEVER CASES, FILED 6/25, IS DENIED. AA'S 6/25 MOTION TO SERVE LONGER BRIEF IS GRANTED. IB SHALL NOT EXCEED 75 PGS, AB/IB ON CROSS APPEAL SHALL NOT EXCEED 110 PGS; RB SHALL NOT EXCEED 75 PGS NOT MORE THAN 25 OF WHICH SHALL BE DEVOTED TO ARGUMENT REPLYING TO THE ANSWER PORTION OF AE/CROSS-APPELLANT'S BRIEF;CROSS-REPLY BRIEF SHALL NOT EXCEED 25 PGS.
Docket Date 2012-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORTH AMERICAN CAPACITY INSURA
Docket Date 2012-06-28
Type Response
Subtype Response
Description RESPONSE ~ TO 6/25MOT
On Behalf Of NORTH AMERICAN CAPACITY INSURA
Docket Date 2012-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SEVER CONS CASES OR LEAVE TO SERVE LONGER BRFS
On Behalf Of Health First, Inc.
Docket Date 2012-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT MEDIATOR
Docket Date 2012-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ MED COMPLETE BY 7/10
Docket Date 2012-05-08
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ PER 5/8/12 CONSOLIDATION ORDER
Docket Date 2012-05-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/ 12-1440, 12-1545, 12-1560;INASMUCH AS AE HAS FILE A NOT. OF CROSS APPEAL IN CASE NO. 5D12-1545 AND 5D12-1560, THE PAGE LIMITS PRESCRIBED IN FRAP 9.210(5) SHALL APPLY AND AA'S MOT FOR ENLARGEMENT OF PAGE LIMITS IS THEREFORE MOOT.
Docket Date 2012-05-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-1440,1545,1560
On Behalf Of Health First, Inc.
Docket Date 2012-05-03
Type Response
Subtype Response
Description RESPONSE ~ PER 4/26ORDER
On Behalf Of NORTH AMERICAN CAPACITY INSURA
Docket Date 2012-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, AE RESPOND TO AA'S ASSERTIONS THAT IT WOULD BE APPROPRIATE TO CONSOLIDATE CASE NOS. 12-1439, 1400, 1560 AND 1545 AND THAT AN ENLARGMENT OF THE NUMBER OF PAGES PERMITTED IN BRFS IS NEEDED, AS MADE IN AA'S RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE FILED ON 4/23/12
Docket Date 2012-04-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Joel W. Walters 604356
Docket Date 2012-04-23
Type Response
Subtype Response
Description RESPONSE ~ PER 4/13ORDER
On Behalf Of Health First, Inc.
Docket Date 2012-04-13
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/I 10DYS, AA ADVISE WHETHER OR NOT APPEALS 12-1439 AND 12-1440 ARE RELATED AND WHETHER OR NOT THEY SHOULD BE CONSOLIDATED
Docket Date 2012-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of Health First, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-14
Amendment 2022-01-21
Amended and Restated Articles 2022-01-11
ANNUAL REPORT 2021-03-01
Amendment and Name Change 2020-09-24
ANNUAL REPORT 2020-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343335337 0420600 2018-07-27 1350 S. HICKORY STREET, MELBOURNE, FL, 32937
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-27
Case Closed 2018-10-22

Related Activity

Type Referral
Activity Nr 1352493
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-08-14
Current Penalty 2772.0
Initial Penalty 2772.0
Final Order 2018-09-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a. On or about 06/24/2018 at 1350 S. Hickory Street in Melbourne, Florida, an employee suffered a work-related injury and was hospitalized. The employer was aware of the in-patient hospitalization on 06/25/2018 around 8:00 A.M. The employer notified OSHA on 06/26/2018 at 11:28 A.M of the in-patient hospitalization.
312516776 0420600 2008-08-05 255 BOREMAN DRIVE, MERRITT ISLAND, FL, 32953
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2008-08-07
Case Closed 2008-10-01

Related Activity

Type Inspection
Activity Nr 312516651

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A03
Issuance Date 2008-08-26
Abatement Due Date 2008-09-13
Current Penalty 975.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3528774 Corporation Unconditional Exemption 3300 S FISKE BLVD, ROCKLEDGE, FL, 32955-4306 1999-02
In Care of Name % ARTHUR C SPRINGER II
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-09
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name H O P E

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 HEALTH FIRST INC
EIN 59-3528774
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name HEALTH FIRST INC
EIN 59-3528774
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name HEALTH FIRST INC
EIN 59-3528774
Tax Period 202009
Filing Type P
Return Type 990
File View File
Organization Name HEALTH FIRST FOUNDATION INC
EIN 59-3528774
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name HEALTH FIRST FOUNDATION INC
EIN 59-3528774
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name HEALTH FIRST FOUNDATION INC
EIN 59-3528774
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name HEALTH FIRST FOUNDATION INC
EIN 59-3528774
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name HEALTH FIRST FOUNDATION INC
EIN 59-3528774
Tax Period 201509
Filing Type E
Return Type 990
File View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State