Entity Name: | BAY AREA HOSPITALISTS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Feb 2000 (25 years ago) |
Document Number: | P00000016957 |
FEI/EIN Number | 59-3624983 |
Address: | 2810 W. ST. ISABEL ST., SUITE 201, TAMPA, FL 33607 |
Mail Address: | 2810 W. ST. ISABEL ST., SUITE 201, TAMPA, FL 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAY AREA HOSPITALISTS, P.A. 401(K) PLAN | 2009 | 593624983 | 2010-10-04 | BAY AREA HOSPITALISTS, P.A. | 14 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593624983 |
Plan administrator’s name | BAY AREA HOSPITALISTS, P.A. |
Plan administrator’s address | 2810 WEST SAINT ISABEL STREET, SUIT, TAMPA, FL, 33607 |
Administrator’s telephone number | 8139715343 |
Signature of
Role | Plan administrator |
Date | 2010-10-03 |
Name of individual signing | MARTIN SOKOL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SOKOL, MARTIN M.D. | Agent | 2810 W. ST. ISABEL ST. STE 201, SUITE 201, TAMPA, FL 33607 |
Name | Role | Address |
---|---|---|
MIAN, HUMAYUN M.D. | Director | 2810 W. ST. ISABEL ST. STE 201, TAMPA, FL 33607 |
SOKOL, MARTIN M.D. | Director | 2810 W. ST. ISABEL ST. STE 201, TAMPA, FL 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-01-03 | 2810 W. ST. ISABEL ST., SUITE 201, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-03 | 2810 W. ST. ISABEL ST., SUITE 201, TAMPA, FL 33607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-03 | 2810 W. ST. ISABEL ST. STE 201, SUITE 201, TAMPA, FL 33607 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA HEALTH SCIENCES CENTER, INC. VS ALLEN WEST, ADMINISTRATOR AD LITEM, et al., | 2D2014-5042 | 2014-10-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | D/ B/ A TAMPA GENERAL HOSPITAL |
Role | Appellant |
Status | Active |
Name | FLORIDA HEALTH SCIENCE CENTER |
Role | Appellant |
Status | Active |
Representations | JACQUELINE R. A. ROOT, ESQ., EDWARD J. CARBONE, ESQ. |
Name | BAY AREA HOSPITALISTS, P.A. |
Role | Appellee |
Status | Active |
Name | IAN MUSGRAVE, M. D. |
Role | Appellee |
Status | Active |
Name | PERRY C. HARVEY, JR. |
Role | Appellee |
Status | Active |
Name | ALLEN WEST, ADMIN. |
Role | Appellee |
Status | Active |
Representations | MINDY P. MCLAUGHLIN, ESQ., MARK R. BERLICK, ESQ., NATHANIEL W. TINDALL, I I, ESQ. |
Name | Hon. Sam D. Pendino |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-11-19 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-FROM CIRCUIT COURT ~ ORDER ON PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL OF COUNT V (COMMON LAW INDEMNITY), COUNT VI (CIVIL REMEDY FOR THEFT), AND COURT VII (CONVERSION) FROM THIS ACTION |
Docket Date | 2015-01-08 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2014-12-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Silberman, Black and Sleet |
Docket Date | 2014-12-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | certiorari dismissed ~ In light of petitioner's suggestion of mootness, petitioner's petition for writ of certiorari is dismissed as moot. *12-11-14 order to Atty Berlick was returned. Remailed on 01-06-15.* |
Docket Date | 2014-12-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SUGGESTION OF MOOTNESS |
On Behalf Of | FLORIDA HEALTH SCIENCE CENTER |
Docket Date | 2014-12-03 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ LT ORDER |
On Behalf Of | ALLEN WEST, ADMIN. |
Docket Date | 2014-12-01 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ In light of the respondent's November 14, 2014, notice of filing the circuit court's order dismissing counts five, six and seven of the complaint, the petitioner shall within fifteen days of the date of this order show cause why this petition should not be dismissed as moot. |
Docket Date | 2014-11-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ LT DOCUMENTS AND LT ORDER |
On Behalf Of | ALLEN WEST, ADMIN. |
Docket Date | 2014-11-06 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2014-10-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | FLORIDA HEALTH SCIENCE CENTER |
Docket Date | 2014-10-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2014-10-29 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State