Search icon

THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGES TRI-COUNTY MEDICAL CENTER, 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: 07 Aug 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: N98000004562
FEI/EIN Number 593527036

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

Address: 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159, US
Mail Address: 600 E DIXIE AVE, LEESBURG, FL, 34748, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831649227 2016-10-10 2016-10-10 600 E. DIXIE AVENUE, ATTENTION: EDNA PEART, REIMBURSEMENT, LEESBURG, FL, 347485994, US 1451 EL CAMINO REAL, THE VILLAGES, FL, 321590041, US

Contacts

Phone +1 352-323-4267
Fax 3523235039
Phone +1 352-323-5979

Authorized person

Name MS. DIANE HARDEN
Role CHIEF FINANCIAL OFFICER
Phone 3523235002

Taxonomy

Taxonomy Code 2084N0400X - Neurology Physician
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900Q72T55WFPD1E60 N98000004562 US-FL GENERAL ACTIVE 1998-08-07

Addresses

Legal c/o BRAUN, PHILIP J, 715 WEST OAK TERRACE DR, LEESBURG, US-FL, US, 34748
Headquarters 600 E DIXIE AVE, LEESBURG, US-FL, US, 34748

Registration details

Registration Date 2023-06-16
Last Update 2024-06-17
Status LAPSED
Next Renewal 2024-06-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N98000004562

Key Officers & Management

Name Role Address
NELSON DAVID RM.D. Director 1600 SW ARCHER RD, GAINESVILLE, FL, 32610
POWERS MARSHA D Director 226 TIGERT HALL, GAINESVILLE, FL, 32611
BRAUN PHILIP J Asst 715 W OAK TERRACE DRIVE, LEESBURG, FL, 34748
LEWIS GREGORY RM.D. Director 226 TIGERT HALL, GAINESVILLE, FL, 32611
Coleman Kevin Esq. Asst 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159
McDowell Lawrence REsq. Asst 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159
BRAUN PHILIP J Agent 715 WEST OAK TERRACE DR, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000021337 UF HEALTH EMERGENCY CENTER - BROWNWOOD ACTIVE 2025-02-12 2030-12-31 - 410 S. CHILDS STREET, LEESBURG, FL, 34748
G24000090019 UF HEALTH MEDICAL GROUP MULTISPECIALTY SUMMERFIELD ACTIVE 2024-07-29 2029-12-31 - 410 S CHILDS STREET, LEESBURG, FL, 34748
G24000081509 UF HEALTH MEDICAL GROUP UROGYNECOLOGY ACTIVE 2024-07-08 2029-12-31 - 410 S. CHILDS ST, LEESBURG, FL, 34748
G24000081512 UF HEALTH MEDICAL GROUP WOMEN'S SPECIALISTS ACTIVE 2024-07-08 2029-12-31 - 410 S. CHILDS STREET, LEESBURG, FL, 34748
G24000081515 UF HEALTH MEDICAL GROUP VASCULAR ACTIVE 2024-07-08 2029-12-31 - 410 S. CHILDS STREET, LEESBURG, FL, 34748
G24000078796 UF HEALTH SPANISH PLAINES REHAB HOSPITAL ACTIVE 2024-06-28 2029-12-31 - 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159
G24000078797 UFHSPH REHAB HOSPITAL ACTIVE 2024-06-28 2029-12-31 - 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159
G24000078392 UF HEALTH SPANISH PLAINES REHABILITATION HOSPITAL ACTIVE 2024-06-27 2029-12-31 - 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159
G24000078389 UFHSPH REHABILITATION HOSPITAL ACTIVE 2024-06-27 2029-12-31 - 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159
G24000075130 UF HEALTH SPANISH PLAINES HOSPITAL EMERGENCY ROOM ACTIVE 2024-06-18 2029-12-31 - 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-12-20 - -
MERGER 2019-12-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000199255
AMENDMENT 2016-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 715 WEST OAK TERRACE DR, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 1451 EL CAMINO REAL, THE VILLAGES, FL 32159 -
CHANGE OF MAILING ADDRESS 2009-03-09 1451 EL CAMINO REAL, THE VILLAGES, FL 32159 -
AMENDED AND RESTATEDARTICLES 2009-03-09 - -
REGISTERED AGENT NAME CHANGED 2007-02-22 BRAUN, PHILIP J -
AMENDED AND RESTATEDARTICLES 2000-05-24 - -

Court Cases

Title Case Number Docket Date Status
Chrystal Holmes, Gerald Fink, Alexander Roshell, Denise Kinsey, Appellant(s), v. The Villages Tri-County Medical Center, Inc. d/b/a UF Health Central Florida, Central Florida Health, Inc. d/b/a UF Health Central Florida, Leesburg Regional Medical Center, Inc. d/b/a UF Health Central Florida, and Chrystal Holmes, Appellee(s). 5D2024-0999 2024-04-16 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-001536-A

Parties

Name Gerald Fink
Role Appellant
Status Active
Representations John Allen Yanchunis, Ryan Dennis Maxey
Name Alexander Roshell
Role Appellant
Status Active
Name Denise Kinsey
Role Appellant
Status Active
Name Chrystal Holmes
Role Appellant
Status Active
Name THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Yameel L. Mercado Robles, Matthew D. Pearson
Name CENTRAL FLORIDA HEALTH, INC.
Role Appellee
Status Active
Name LEESBURG REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; 669 pages
On Behalf Of Lake Clerk
Docket Date 2024-07-16
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Lake Clerk
Docket Date 2024-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 12/6 (FOR AE, THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.)
On Behalf Of The Villages Tri-County Medical Center, Inc.
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Gerald Fink
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 10/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Gerald Fink
Docket Date 2024-07-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice; MOT GRANTED; FEE PAID
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 9/23
On Behalf Of Gerald Fink
Docket Date 2024-07-24
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-07-24
Type Order
Subtype Order
Description Order; ATTY PEARSON W/IN 10 DYS FILE PRO HAC VICE FEE $100; MOT ACTED ON ONCE FEE SATISFIED
View View File
Docket Date 2024-07-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice- FOR MATTHEW PEARSON, ESQ.
On Behalf Of The Villages Tri-County Medical Center, Inc.
Docket Date 2024-05-15
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 4/22/2024 Order - Filed below 4/29/2024
On Behalf Of Gerald Fink
Docket Date 2024-04-30
Type Mediation
Subtype Confidential Statement
Description AE Confidential Statement
On Behalf Of The Villages Tri-County Medical Center, Inc.
Docket Date 2024-04-29
Type Mediation
Subtype Confidential Statement
Description AA Confidential Statement
On Behalf Of Gerald Fink
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of The Villages Tri-County Medical Center, Inc.
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 1/3 (FOR AE, THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.)
On Behalf Of The Villages Tri-County Medical Center, Inc.
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 12/20 (FOR AE, THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.)
On Behalf Of The Villages Tri-County Medical Center, Inc.
Docket Date 2024-04-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
MIRATIQUALLAH HESSAMI, M.D. AND MIRATIQUALLAH HESSAMI, M.D., P.A. VS WILFORD PATRICK FIELD, SR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ELISA ROSE FIELD, FLORIDA HEART AND VASCULAR MULTISPECIALTY GROUP P, DAVID L. SUSTARSIC, M.D., VILLAGES ETC., ET AL. 5D2016-2461 2016-07-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
14-CA-1158

Parties

Name MIRATIQUALLAH HESSAMI, M.D., P.A.
Role Petitioner
Status Active
Name MIRATIQUALLAH HESSAMI, M.D.
Role Petitioner
Status Active
Representations Kirsten K. Ullman, ROBERT C. SWAIN, John M. Bringardner, Matthew J. Conigliaro
Name ESTATE OF ELISA ROSE FIELD
Role Respondent
Status Active
Name THE VILLAGES TRI-COUNTY MEDICAL CENTER, INC.
Role Respondent
Status Active
Name WILFORD PATRICK PATRICK FIELD, SR.
Role Respondent
Status Active
Representations Ralph L. Gonzalez, CHARLES STEVEN YERRID
Name CENTRAL FLORIDA HEALTHCARE ALLIANCE INC.
Role Respondent
Status Active
Name VILLAGES REGIONAL HOSPITAL
Role Respondent
Status Active
Name DAVID L. SUSTARSIC, M.D.
Role Respondent
Status Active
Name FLORIDA HEART AND VASCULAR MULTISPECIALTY GROUP P
Role Respondent
Status Active
Name PATRICK K. WILLIAMS, M.D.
Role Respondent
Status Active
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-01-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PT'S 9/16/16 AND RS'S 10/31/16 MOT'S FOR ATTYS FEES ARE DENIED
Docket Date 2016-12-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ W/IN 5 DAYS; PT'S SHALL FILE THE AFFIDAVIT
Docket Date 2016-12-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SEALED DOCUMENT PER 12/27 ORDER (CONFIDENTIAL)
On Behalf Of MIRATIQUALLAH HESSAMI, M.D.
Docket Date 2016-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIRATIQUALLAH HESSAMI, M.D.
Docket Date 2016-11-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of MIRATIQUALLAH HESSAMI, M.D.
Docket Date 2016-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "MOT FOR CONDITIONAL AWARD OF ATTYS FEES OUT OF TIME"; FOR MERIT PANEL CONSIDERATION
On Behalf Of WILFORD PATRICK PATRICK FIELD, SR.
Docket Date 2016-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LEAVE TO PROVIDE COURT W/DOCUMENT SEALED IN LT
On Behalf Of MIRATIQUALLAH HESSAMI, M.D.
Docket Date 2016-09-26
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of WILFORD PATRICK PATRICK FIELD, SR.
Docket Date 2016-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MIRATIQUALLAH HESSAMI, M.D.
Docket Date 2016-09-16
Type Response
Subtype Reply
Description REPLY
On Behalf Of MIRATIQUALLAH HESSAMI, M.D.
Docket Date 2016-09-14
Type Order
Subtype Order Expediting Case
Description ORD-Granting Expediting ~ REPLY DUE 9/16. NO EOT'S.
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of MIRATIQUALLAH HESSAMI, M.D.
Docket Date 2016-08-29
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of WILFORD PATRICK PATRICK FIELD, SR.
Docket Date 2016-08-25
Type Response
Subtype Response
Description RESPONSE
On Behalf Of WILFORD PATRICK PATRICK FIELD, SR.
Docket Date 2016-08-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of WILFORD PATRICK PATRICK FIELD, SR.
Docket Date 2016-08-16
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 2016-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WILFORD PATRICK PATRICK FIELD, SR.
Docket Date 2016-07-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-07-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 7/19/16
On Behalf Of MIRATIQUALLAH HESSAMI, M.D.
Docket Date 2016-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-18
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/18/16
On Behalf Of MIRATIQUALLAH HESSAMI, M.D.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-20
AMENDED ANNUAL REPORT 2024-05-06
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-10-31
AMENDED ANNUAL REPORT 2023-07-24
AMENDED ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-02-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3527036 Corporation Unconditional Exemption 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159-0041 1999-04
In Care of Name % DIANE HARDEN CFO
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-06
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 238789153
Income Amount 221260657
Form 990 Revenue Amount 221260657
National Taxonomy of Exempt Entities -
Sort Name -

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 VILLAGES TRI-COUNTY MEDICAL CENTER INC
EIN 59-3527036
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name VILLAGES TRI-COUNTY MEDICAL CENTER INC
EIN 59-3527036
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name VILLAGES TRI-COUNTY MEDICAL CENTER INC
EIN 59-3527036
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name VILLAGES TRI-COUNTY MEDICAL CENTER INC
EIN 59-3527036
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name VILLAGES TRI-COUNTY MEDICAL CENTER INC
EIN 59-3527036
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name VILLAGES TRI-COUNTY MEDICAL CENTER INC
EIN 59-3527036
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State