Search icon

ROBERT M. LANCASTER, ARNP-BC P.A.

Company Details

Entity Name: ROBERT M. LANCASTER, ARNP-BC P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 2011 (14 years ago)
Document Number: P11000069148
FEI/EIN Number 452887832
Address: 5901 Sheffield Road, JACKSONVILLE, FL, 32226, US
Mail Address: PO Box 551285, JACKSONVILLE, FL, 32255-1285, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578843702 2011-08-19 2011-09-13 9055 STARPASS DR, JACKSONVILLE, FL, 322565472, US 9055 STARPASS DR, JACKSONVILLE, FL, 322565472, US

Contacts

Phone +1 904-322-2472
Fax 9047334539

Authorized person

Name ROBERT LANCASTER
Role CEO
Phone 9043222472

Taxonomy

Taxonomy Code 282E00000X - Long Term Care Hospital
Is Primary No
Taxonomy Code 282N00000X - General Acute Care Hospital
Is Primary Yes
Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary No

Agent

Name Role Address
PETE ORLANDO, CPA, PA Agent 4745 SUTTON PARK COURT, JACKSONVILLE, FL, 32224

President

Name Role Address
LANCASTER ROBERT M President 5901 Sheffield Road, JACKSONVILLE, FL, 32226

Secretary

Name Role Address
LANCASTER ROBERT M Secretary 5901 Sheffield Road, JACKSONVILLE, FL, 32226

Treasurer

Name Role Address
LANCASTER ROBERT M Treasurer 5901 Sheffield Road, JACKSONVILLE, FL, 32226

Director

Name Role Address
LANCASTER ROBERT M Director 5901 Sheffield Road, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-25 5901 Sheffield Road, JACKSONVILLE, FL 32226 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 5901 Sheffield Road, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT NAME CHANGED 2012-05-01 PETE ORLANDO, CPA, PA No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 4745 SUTTON PARK COURT, SUITE 101, JACKSONVILLE, FL 32224 No data

Court Cases

Title Case Number Docket Date Status
HOSPITAL SPECIALISTS, P.A. VS KATHLEEN DEEN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF WILLIAM ALVIN DEEN, DECEASED, ABDI ABBASSI, M.D., AND DIGESTIVE DISEASE CONSULTANTS, LLC, A LIMITED LIABILITY COMANY, ET AL. 5D2023-0346 2022-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2020-CA-000341

Parties

Name HOSPITAL SPECIALISTS, P.A.
Role Appellant
Status Active
Representations Brian M. Pederson, Davis C. Love DNU
Name Digestive Disease Consultants, LLC
Role Appellee
Status Active
Name Kathleen Deen
Role Appellee
Status Active
Representations Katherine E. Loper, William J. Powell, Thomas S. Edwards Jr.
Name George Pilcher
Role Appellee
Status Active
Name Robert M. Lancaster, APRN-BC, MSN
Role Appellee
Status Active
Name ROBERT M. LANCASTER, ARNP-BC P.A.
Role Appellee
Status Active
Name Abdi Abbassi
Role Appellee
Status Active
Name St. Vincent's Cardiology
Role Appellee
Status Active
Name Estate of William Alvin Deen
Role Appellee
Status Active
Name ST. VINCENT'S AMBULATORY CARE, INC.
Role Appellee
Status Active
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR ENTRY OF AN ORDER DENYING THE MOTION TO AMENDED THE COMPLAINT
Docket Date 2023-02-16
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ AMENDED
Docket Date 2023-02-14
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-02-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-02-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Hospital Specialists, P.A.
Docket Date 2023-02-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Hospital Specialists, P.A.
Docket Date 2023-01-13
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ AE K. DEEN MOT TO ACCEPT GRANTED; AMENDED AB/APX ACCEPTED
Docket Date 2023-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kathleen Deen
Docket Date 2023-01-12
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Kathleen Deen
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 20 days 1/11/23
Docket Date 2022-12-20
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 20 days
On Behalf Of Kathleen Deen
Docket Date 2022-11-30
Type Order
Subtype Order
Description Grant Motion (Other) ~ The Court grants Appellant’s motion filed November 15, 2022, seeking leave to substitute full deposition transcripts and accepts the deposition transcripts contained in Appellant’s appendix filed November 17, 2022.
Docket Date 2022-11-22
Type Order
Subtype Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of November 21, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-11-21
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 11/22 The initial brief filed by the Appellant on November 17, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-11-21
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Hospital Specialists, P.A.
Docket Date 2022-11-17
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Hospital Specialists, P.A.
Docket Date 2022-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hospital Specialists, P.A.
Docket Date 2022-11-16
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to substitute full deposition transcripts for condensed deposition transcripts
On Behalf Of Hospital Specialists, P.A.
Docket Date 2022-11-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Hospital Specialists, P.A.
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Hospital Specialists, P.A.
Docket Date 2022-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-08
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 2, 2022.

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State