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 |
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 |
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 |
G24000081515 | UF HEALTH MEDICAL GROUP VASCULAR | ACTIVE | 2024-07-08 | 2029-12-31 | - | 410 S. CHILDS STREET, 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 |
G24000078797 | UFHSPH REHAB HOSPITAL | ACTIVE | 2024-06-28 | 2029-12-31 | - | 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159 |
G24000078796 | UF HEALTH SPANISH PLAINES REHAB HOSPITAL | ACTIVE | 2024-06-28 | 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 |
G24000078392 | UF HEALTH SPANISH PLAINES REHABILITATION HOSPITAL | ACTIVE | 2024-06-27 | 2029-12-31 | - | 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159 |
G24000075138 | UF HEALTH SPANISH PLAINES HOSPITAL OUTPATIENT DIAGNOSTICS | ACTIVE | 2024-06-18 | 2029-12-31 | - | 1451 EL CAMINO REAL, THE VILLAGES, FL, 32159 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State