Entity Name: | CITRUS MEMORIAL HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITRUS MEMORIAL HOSPITAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 25 Jul 2014 (11 years ago) |
Document Number: | P14000063109 |
FEI/EIN Number |
47-1455535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
Mail Address: | BOX 750, NASHVILLE, TN, 37202 |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1750780342 | 2014-08-19 | 2022-03-15 | 1 PARK PLZ, NASHVILLE, TN, 372036527, US | 502 W HIGHLAND BLVD, INVERNESS, FL, 344524720, US | |||||||||||||||||||
|
Phone | +1 615-344-2994 |
Fax | 6153441600 |
Phone | +1 352-726-1551 |
Fax | 3523416199 |
Authorized person
Name | ZACHARY G. RIGGINS |
Role | CFO |
Phone | 3523446583 |
Taxonomy
Taxonomy Code | 282N00000X - General Acute Care Hospital |
Is Primary | Yes |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001630067 | ONE PARK PLAZA, NASHVILLE, TN, 37203 | ONE PARK PLAZA, NASHVILLE, TN, 37203 | 615-344-9551 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 15-15D |
File number | 333-201463-209 |
Filing date | 2022-07-15 |
File | View File |
Filings since 2022-07-15
Form type | 15-15D |
File number | 333-226709-106 |
Filing date | 2022-07-15 |
File | View File |
Filings since 2021-06-24
Form type | 424B5 |
File number | 333-226709-106 |
Filing date | 2021-06-24 |
File | View File |
Filings since 2021-06-21
Form type | POSASR |
File number | 333-226709-106 |
Filing date | 2021-06-21 |
File | View File |
Filings since 2021-06-21
Form type | 424B3 |
File number | 333-226709-106 |
Filing date | 2021-06-21 |
File | View File |
Filings since 2019-06-07
Form type | 424B5 |
File number | 333-226709-106 |
Filing date | 2019-06-07 |
File | View File |
Filings since 2019-06-05
Form type | 424B3 |
File number | 333-226709-106 |
Filing date | 2019-06-05 |
File | View File |
Filings since 2018-08-09
Form type | S-3ASR |
File number | 333-226709-106 |
Filing date | 2018-08-09 |
File | View File |
Filings since 2017-06-12
Form type | 424B5 |
File number | 333-201463-209 |
Filing date | 2017-06-12 |
File | View File |
Filings since 2017-06-08
Form type | POSASR |
File number | 333-201463-209 |
Filing date | 2017-06-08 |
File | View File |
Filings since 2017-06-08
Form type | 424B3 |
File number | 333-201463-209 |
Filing date | 2017-06-08 |
File | View File |
Filings since 2016-08-09
Form type | 424B5 |
File number | 333-201463-209 |
Filing date | 2016-08-09 |
File | View File |
Filings since 2016-08-08
Form type | 424B3 |
File number | 333-201463-209 |
Filing date | 2016-08-08 |
File | View File |
Filings since 2016-03-02
Form type | 424B5 |
File number | 333-201463-209 |
Filing date | 2016-03-02 |
File | View File |
Filings since 2016-03-01
Form type | POSASR |
File number | 333-201463-209 |
Filing date | 2016-03-01 |
File | View File |
Filings since 2016-03-01
Form type | 424B3 |
File number | 333-201463-209 |
Filing date | 2016-03-01 |
File | View File |
Filings since 2015-01-13
Form type | S-3ASR |
File number | 333-201463-209 |
Filing date | 2015-01-13 |
File | View File |
Name | Role | Address |
---|---|---|
FRANCK JOHN MII | DVPA | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
HAZEN SAMUEL N | Director | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
HAZEN SAMUEL N | President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
WYATT CHRISTOPHER F | Director | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
WYATT CHRISTOPHER F | Senior Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
CLINE NATALIE HII | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
Hackett John M | Senior Vice President | One Park Plaza, Nashville, TN, 37203 |
Hackett John M | Treasurer | One Park Plaza, Nashville, TN, 37203 |
GRUBBS RONALD MJr. | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000076953 | HCA FLORIDA CITRUS HOSPITAL IMAGING CENTER | ACTIVE | 2022-06-27 | 2027-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G22000076957 | HCA FLORIDA CITRUS HOSPITAL OUTPATIENT MENTAL HEALTH AND WELLNESS CENTER | ACTIVE | 2022-06-27 | 2027-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G22000076959 | HCA FLORIDA CITRUS HOSPITAL OUTPATIENT REHABILITATION AND AQUATICS CENTER | ACTIVE | 2022-06-27 | 2027-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000166753 | HCA FLORIDA CITRUS HOSPITAL WOUND CARE AND HYPERBARIC MEDICINE CENTER | ACTIVE | 2021-12-16 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000166728 | HCA FLORIDA CITRUS HOSPITAL DIAGNOSTIC IMAGING, A PART OF HCA FLORIDA CITRUS HOSPITAL | ACTIVE | 2021-12-16 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000166741 | HCA FLORIDA CITRUS HOSPITAL OUTPATIENT MENTAL HEALTH AND WELLNESS | ACTIVE | 2021-12-16 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000166749 | HCA FLORIDA CITRUS HOSPITAL REHABILITATION AND AQUATICS | ACTIVE | 2021-12-16 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000166724 | HCA FLORIDA CITRUS HOSPITAL CARDIOPULMONARY REHABILITATION CENTER | ACTIVE | 2021-12-16 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000071485 | HCA FLORIDA CITRUS HOSPITAL | ACTIVE | 2021-05-26 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G14000118879 | NATURE COAST DEVELOPMENT GROUP - CRYSTAL RIVER | EXPIRED | 2014-11-26 | 2019-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Theresa Wellbrock, Appellant(s), v. Citrus Memorial Hospital, Inc. d/b/a HCA Florida Citrus Hospital, Appellee(s). | 5D2024-2839 | 2024-10-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Theresa Wellbrock |
Role | Appellant |
Status | Active |
Representations | Jodi Ann Zakaria, Thomas Warren Sculco, Shannon McLin |
Name | CITRUS MEMORIAL HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Alexander David Del Russo, Dean Angelo Morande |
Name | HCA Florida Citrus Hospital |
Role | Appellee |
Status | Active |
Name | Hon. Caroline Anne Falvey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Citrus Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-28 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-10-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Theresa Wellbrock |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-10-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 10/08/2024 |
Docket Date | 2024-12-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief to 2/17 |
On Behalf Of | Theresa Wellbrock |
Docket Date | 2024-11-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 843 pages |
On Behalf Of | Citrus Clerk |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County 2021-CA-000611-A |
Parties
Name | CITRUS MEMORIAL HOSPITAL, INC. |
Role | Petitioner |
Status | Active |
Representations | Michael R. D'Lugo, Raymond E. Watts |
Name | Marla Iannelli |
Role | Respondent |
Status | Active |
Representations | Thomas S. Harmon |
Name | Tony Gainey |
Role | Respondent |
Status | Active |
Name | Hon. Caroline Anne Falvey |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-12-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-12-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-11-09 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2023-02-02 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Citrus Memorial Hospital, Inc. |
Docket Date | 2023-01-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/16 ORDER |
On Behalf Of | Marla Iannelli |
Docket Date | 2022-12-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 2/3/23 |
Docket Date | 2022-12-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Marla Iannelli |
Docket Date | 2022-12-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2022-12-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-12-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-12-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 12/15/22 |
On Behalf Of | Citrus Memorial Hospital, Inc. |
Docket Date | 2022-12-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Sumter County 2011-CA-001375 |
Parties
Name | ASHLEY M. WHITED |
Role | Appellant |
Status | Active |
Name | SUNCOAST SCHOOLS FEDERAL CREDIT UNION |
Role | Appellee |
Status | Active |
Representations | THOMAS K. SCIARRINO |
Name | CITRUS MEMORIAL HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Name | DAVID J. LEONOR |
Role | Appellee |
Status | Active |
Name | Hon. Mary Hatcher |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-10-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-10-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-08-25 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ 8/17 MOTION DENIED |
Docket Date | 2020-08-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR DECISION AND/OR TEMPORARY GARNISHMENT RELIEF |
On Behalf Of | ASHLEY M. WHITED |
Docket Date | 2020-07-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ SEE AMENDED BRIEF |
On Behalf Of | SUNCOAST SCHOOLS FEDERAL CREDIT UNION |
Docket Date | 2020-07-07 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss ~ ANSWER BRF BY 7/27 |
Docket Date | 2020-06-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/16 ORDER; "MOT IN OPPOSITION" |
On Behalf Of | ASHLEY M. WHITED |
Docket Date | 2020-06-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 - MOT TO DISM |
Docket Date | 2020-06-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | SUNCOAST SCHOOLS FEDERAL CREDIT UNION |
Docket Date | 2020-05-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ASHLEY M. WHITED |
Docket Date | 2020-04-13 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ IB BY 5/13; CONCURRENT MOT EOT GRANTED |
Docket Date | 2020-03-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/20 ORDER AND REQUEST FOR EOT |
On Behalf Of | ASHLEY M. WHITED |
Docket Date | 2020-03-20 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 4/13 ORDER |
Docket Date | 2020-02-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 132 PAGES |
On Behalf Of | Clerk Sumter |
Docket Date | 2020-01-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 1/16 ORDER |
On Behalf Of | ASHLEY M. WHITED |
Docket Date | 2020-01-16 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2020-01-15 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ DATED 01/14/2020 |
Docket Date | 2020-01-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 01/07/20 |
On Behalf Of | ASHLEY M. WHITED |
Docket Date | 2020-01-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County 2019-CA-0000-61-A |
Parties
Name | Deborah J. Shultz |
Role | Appellant |
Status | Active |
Representations | Timothy Dandar, Kennan G. Dandar |
Name | Estate of Dan Ray Shultz |
Role | Appellant |
Status | Active |
Name | John Gelin, M.D. |
Role | Appellee |
Status | Active |
Name | CITRUS MEMORIAL HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Louis J. Lacava, Jason M. Azzarone, Justine D. Adamski |
Name | Hon. Caroline Anne Falvey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-11-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-10-19 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc |
Docket Date | 2020-09-29 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ AND MOTION FOR CERTIFICATION, AND MOTION FOR ISSUANCE OF A WRITTEN OPINION |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2020-09-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-08-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S RESPONSE PER 7/21 ORDER |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2020-07-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S RESPONSE PER 7/21 ORDER |
On Behalf Of | Citrus Memorial Hospital, Inc. |
Docket Date | 2020-07-21 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2020-07-21 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA |
Docket Date | 2020-05-29 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2020-05-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2020-05-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2020-04-23 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 36 PAGES |
On Behalf Of | Clerk Citrus |
Docket Date | 2020-04-17 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 5/6 |
Docket Date | 2020-04-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Citrus Memorial Hospital, Inc. |
Docket Date | 2020-04-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Citrus Memorial Hospital, Inc. |
Docket Date | 2020-04-16 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Citrus Memorial Hospital, Inc. |
Docket Date | 2020-03-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2020-03-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 3/16 |
Docket Date | 2020-02-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2020-02-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 3/2 |
Docket Date | 2020-02-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2020-02-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA W/IN 10 DYS FILE AMENDED MOT EOT |
Docket Date | 2020-02-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2020-01-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 599 PAGES |
On Behalf Of | Clerk Citrus |
Docket Date | 2019-12-16 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB DUE 70 DAYS |
Docket Date | 2019-12-12 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE JASON M. AZZARONE 0146020 |
On Behalf Of | Citrus Memorial Hospital, Inc. |
Docket Date | 2019-12-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Citrus Memorial Hospital, Inc. |
Docket Date | 2019-12-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2019-12-09 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA KENNAN G. DANDAR 289698 |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2019-12-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-12-04 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ RENDERED 8/12/19 |
Docket Date | 2019-12-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/2/19 |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2019-12-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County 2014-CA-907 |
Parties
Name | ROBERT LAVORGNA |
Role | Appellant |
Status | Active |
Name | KATHRINE LAVORGNA |
Role | Appellant |
Status | Active |
Name | CITRUS MEMORIAL HOSPITAL, INC. |
Role | Respondent |
Status | Active |
Name | CITRUS MEMORIAL HEALTH SYSTEM |
Role | Respondent |
Status | Active |
Name | GULF TO LAKE ORTHOPEDICS |
Role | Respondent |
Status | Active |
Name | THOMAS BENDOWSKI, M.D. |
Role | Respondent |
Status | Active |
Representations | SCOTT G. REICHERT, SUSAN K. MAZUCHOWSKI, TYLER E. BATTEESE |
Name | CITRUS MEMORIAL HEALTH FOUNDAT |
Role | Respondent |
Status | Active |
Name | HON. PATRICIA THOMAS DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-04-17 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-03-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-03-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ RESPONSE IS NOTED |
Docket Date | 2015-03-30 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Corrected Order ~ W/I 11 SHOW CAUSE AS PETITION FOR WRIT OF CERT IS TREATED AS FINAL NOA |
Docket Date | 2015-03-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/18 ORDER |
On Behalf Of | KATHRINE LAVORGNA |
Docket Date | 2015-03-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Petitioner ~ PS Kathrine Lavorgna |
Docket Date | 2015-03-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-03-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CERT SVC 3-16-15 |
On Behalf Of | KATHRINE LAVORGNA |
Docket Date | 2015-03-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2015-03-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345151856 | 0420600 | 2021-02-18 | 502 W. HIGHLAND BLVD, INVERNESS, FL, 34452 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1735637 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2021-03-11 |
Current Penalty | 5851.8 |
Initial Penalty | 9753.0 |
Final Order | 2021-04-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a.) On or about 02/16/2021 at the job site, the employer did not report an in-patient hospitalization which occurred on 02/10/2021. |
Date of last update: 03 Apr 2025
Sources: Florida Department of State