Search icon

BAY AREA HOSPITALISTS, P.A.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 8139715343
Plan sponsor’s address 2810 WEST SAINT ISABEL STREET, SUIT, TAMPA, FL, 33607

Plan administrator’s name and address

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

Agent

Name Role Address
SOKOL, MARTIN M.D. Agent 2810 W. ST. ISABEL ST. STE 201, SUITE 201, TAMPA, FL 33607

Director

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

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2014-CA-001147

Parties

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

Documents

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