Search icon

CARMONA PATHOLOGY ASSOCIATES, P.A.

Company Details

Entity Name: CARMONA PATHOLOGY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2007 (18 years ago)
Document Number: P07000047490
FEI/EIN Number 20-8866370
Address: 951 N. WASHINGTON AVE, TITUSVILLE, FL, 32796, US
Mail Address: 951 N. WASHINGTON AVE, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CARMONA PEDRO M Agent Hawksbill Island DR., Satellite Beach, FL, 32937

President

Name Role Address
CARMONA PEDRO APRES President 863 HAWKSBILL ISLAND DR, SATELLITE BEACH, FL, 32937

Vice President

Name Role Address
Carmona Sheila SVP Vice President 951 N. WASHINGTON AVE, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-21 951 N. WASHINGTON AVE, TITUSVILLE, FL 32796 No data
CHANGE OF MAILING ADDRESS 2024-01-21 951 N. WASHINGTON AVE, TITUSVILLE, FL 32796 No data
REGISTERED AGENT NAME CHANGED 2024-01-21 CARMONA, PEDRO M.D. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 Hawksbill Island DR., Satellite Beach, FL 32937 No data

Court Cases

Title Case Number Docket Date Status
JOSEPH R. ALBERTS VS PARRISH MEDICAL CENTER, SPACE COAST RADIOLOGY ASSOCIATES, AND CARMONA PATHOLOGY ASSOCIATES, P.A. 5D2022-0058 2022-01-06 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2020-SC-046768

Parties

Name Joseph R. Alberts
Role Appellant
Status Active
Representations Jason R. Kobal
Name Parrish Medical Center
Role Appellee
Status Active
Representations John M. Brennan, Kelly J. H. Garcia, John M. Brennan Jr.
Name CARMONA PATHOLOGY ASSOCIATES, P.A.
Role Appellee
Status Active
Name Space Coast Radiology Associates
Role Appellee
Status Active
Name Hon. Michelle Vitt Baker
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Parrish Medical Center
Docket Date 2022-08-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ OA IS CANCELLED
Docket Date 2022-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of Parrish Medical Center
Docket Date 2022-08-03
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Joseph R. Alberts
Docket Date 2022-08-02
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Joseph R. Alberts
Docket Date 2022-07-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR FEES AND COSTS
On Behalf Of Parrish Medical Center
Docket Date 2022-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; AES' MOT GRANTED AS TO FEES; STRICKEN AS TO COSTS
On Behalf Of Parrish Medical Center
Docket Date 2022-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joseph R. Alberts
Docket Date 2022-07-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Parrish Medical Center
Docket Date 2022-07-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 42 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-10-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AES' MOT GRANTED AS TO FEES; STRICKEN AS TO COSTS; AA'S MOT DENIED AS TO FEES; STRICKEN AS TO COSTS
Docket Date 2022-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 7/11
Docket Date 2022-06-27
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Joseph R. Alberts
Docket Date 2022-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph R. Alberts
Docket Date 2022-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joseph R. Alberts
Docket Date 2022-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/26
On Behalf Of Joseph R. Alberts
Docket Date 2022-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Parrish Medical Center
Docket Date 2022-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 721 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-04-12
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ PARTIES ADVISED APPEAL 5D22-58 AND 5D21-2048 WILL BE ASSIGNED TO SAME PANEL...
Docket Date 2022-03-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Parrish Medical Center
Docket Date 2022-03-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-2048
On Behalf Of Parrish Medical Center
Docket Date 2022-03-18
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JEFFREY M. FLEMING 0500658
Docket Date 2022-03-18
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-02-10
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2022-02-09
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ TO COMPLETE MEDIATION
On Behalf Of Parrish Medical Center
Docket Date 2022-01-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ *AMENDED*
On Behalf Of Joseph R. Alberts
Docket Date 2022-01-31
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-01-20
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-01-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE John M. Brennan 0297951
On Behalf Of Parrish Medical Center
Docket Date 2022-01-06
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/3/21
On Behalf Of Joseph R. Alberts
Docket Date 2022-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOSEPH R. ALBERTS VS PARRISH MEDICAL CENTER, SPACE COAST RADIOLOGY ASSOCIATES AND CARMONA PATHOLOGY ASSOCIATES, P.A. 5D2021-2048 2021-08-16 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2020-SC-046768

Parties

Name Joseph R. Alberts
Role Appellant
Status Active
Representations Jason R. Kobal
Name Parrish Medical Center
Role Appellee
Status Active
Representations John M. Brennan Jr., John M. Brennan
Name CARMONA PATHOLOGY ASSOCIATES, P.A.
Role Appellee
Status Active
Name Space Coast Radiology Associates
Role Appellee
Status Active
Name Hon. Michelle Vitt Baker
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE PMC'S MOT GRANTED; AA MOT DENIED
Docket Date 2022-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-28
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-12-15
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S MOT FOR FEES AND COSTS
On Behalf Of Parrish Medical Center
Docket Date 2021-12-10
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOT FOR ATTY FEES
On Behalf Of Joseph R. Alberts
Docket Date 2021-12-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joseph R. Alberts
Docket Date 2021-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR FEES AND COSTS; FOR MERIT PANEL CONSIDERATION; DENIED PER 4/26 ORDER
On Behalf Of Joseph R. Alberts
Docket Date 2021-12-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTY FEES
On Behalf Of Joseph R. Alberts
Docket Date 2021-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Parrish Medical Center
Docket Date 2021-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR FEES AND COSTS; FOR MERIT PANEL CONSIDERATION; GRANTED PER 4/26 ORDER
On Behalf Of Parrish Medical Center
Docket Date 2021-12-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO ATTY FEES
On Behalf Of Parrish Medical Center
Docket Date 2021-11-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph R. Alberts
Docket Date 2021-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/25
On Behalf Of Joseph R. Alberts
Docket Date 2021-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 906 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-08-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-08-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jason R. Kobal 0542253
On Behalf Of Joseph R. Alberts
Docket Date 2021-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Joseph R. Alberts
Docket Date 2021-08-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE John M. Brennan 0297951
On Behalf Of Parrish Medical Center
Docket Date 2021-08-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/13/21
On Behalf Of Joseph R. Alberts
Docket Date 2021-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State