Search icon

CITRUS MEMORIAL HOSPITAL, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Central Index Key

CIK number Mailing Address Business Address Phone
0001630067 ONE PARK PLAZA, NASHVILLE, TN, 37203 ONE PARK PLAZA, NASHVILLE, TN, 37203 615-344-9551

Filings since 2022-07-15

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

Key Officers & Management

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 -

Fictitious Names

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2023-CA-1271

Parties

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
CITRUS MEMORIAL HOSPITAL, INC. D/B/A CITRUS MEMORIAL HOSPITAL VS MARLA IANNELLI AND TONY GAINEY 5D2022-2971 2022-12-15 Closed
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
ASHLEY M. LEONOR N/K/A ASHLEY MARIE WHITED VS SUNCOAST SCHOOLS FEDERAL CREDIT UNION, DAVID J. LEONOR AND CITRUS MEMORIAL HOSPITAL, INC. 5D2020-0130 2020-01-15 Closed
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
ESTATE OF DAN RAY SHULTZ, BY AND THROUGH ITS PERSONAL REPRESENTATIVE, DEBORAH J. SHULTZ VS CITRUS MEMORIAL HOSPITAL, INC. AND JOHN GELIN, M.D. 5D2019-3576 2019-12-04 Closed
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)
KATHRINE LAVORGNA AND ROBERT LAVORGNA VS THOMAS BENDOWSKI, M.D. ETC., ET AL. 5D2015-0937 2015-03-17 Closed
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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345151856 0420600 2021-02-18 502 W. HIGHLAND BLVD, INVERNESS, FL, 34452
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-02-18
Case Closed 2021-04-20

Related Activity

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