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

Key Officers & Management

Name Role Address
Gurri Joseph AM.D. 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
Romanello Nicholas WEsq. Agent 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Henry Robert K Director 6450 US Highway 1, Rockledge, FL, 32955
FORDE TERRY A President 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Form 5500 Series

Employer Identification Number (EIN):
593336894
Plan Year:
2019
Number Of Participants:
1662
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
126
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6887
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6597
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7140
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000063736 HEALTH FIRST DISTRIBUTION CENTER ACTIVE 2025-05-13 2030-12-31 - 7195 WAELTI DRIVE, #103, MELBOURNE, FL, 32940
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

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 Summary

Date:
2018-07-27
Type:
Referral
Address:
1350 S. HICKORY STREET, MELBOURNE, FL, 32937
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-08-05
Type:
Unprog Rel
Address:
255 BOREMAN DRIVE, MERRITT ISLAND, FL, 32953
Safety Health:
Health
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-3528774
In Care Of Name:
% ARTHUR C SPRINGER II
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)
Ruling Date:
1999-02
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Date of last update: 02 Jun 2025

Sources: Florida Department of State