Search icon

COLUMBIA HOSPITAL CORPORATION OF SOUTH BROWARD

Company Details

Entity Name: COLUMBIA HOSPITAL CORPORATION OF SOUTH BROWARD
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 1993 (32 years ago)
Document Number: P93000033766
FEI/EIN Number 752482249
Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: P.O. BOX 750, NASHVILLE, TN, 37202, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063466589 2006-05-20 2022-03-30 8201 W BROWARD BLVD, PLANTATION, FL, 333242701, US 8201 W BROWARD BLVD, PLANTATION, FL, 333242701, US

Contacts

Phone +1 954-473-6600
Fax 9544522133

Authorized person

Name IRFAN MIRZA
Role CFO
Phone 9544763987

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
Is Primary Yes

Other Provider Identifiers

Issuer UNITED HEALTH CARE
Number 5002025
Issuer HUMANA
Number 000030908
State FL
Issuer MEDICAID
Number 00864411
State NY
Issuer MEDICAID
Number 011230500
State FL
Issuer WELLCARE/STAYWELL
Number 20237
Issuer BLUE CROSS
Number 281
State FL

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
HAZEN SAMUEL N Director ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Director ONE PARK PLAZA, NASHVILLE, TN, 37203

President

Name Role Address
HAZEN SAMUEL N President ONE PARK PLAZA, NASHVILLE, TN, 37203

DVPA

Name Role Address
FRANCK JOHN MII DVPA ONE PARK PLAZA, NASHVILLE, TN, 37203

Senior Vice President

Name Role Address
WYATT CHRISTOPHER F Senior Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
Hackett John M Senior Vice President One Park Plaza, Nashville, TN, 37203

Vice President

Name Role Address
CLINE NATALIE H Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
GRUBBS RONALD NJr. Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203

Treasurer

Name Role Address
Hackett John M Treasurer One Park Plaza, Nashville, TN, 37203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032927 HCA FLORIDA PLANTATION EMERGENCY, A PART OF HCA FLORIDA WESTSIDE HOSPITAL ACTIVE 2024-03-04 2029-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000138375 HCA FLORIDA PLANTATION EMERGENCY, A PART OF WESTSIDE HOSPITAL ACTIVE 2021-10-14 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000095313 HCA FLORIDA WESTSIDE EMERGENCY, A PART OF HCA FLORIDA WESTSIDE HOSPITAL ACTIVE 2021-07-21 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000073518 HCA FLORIDA WESTSIDE HOSPITAL ACTIVE 2021-06-01 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G15000001664 WESTSIDE REGIONAL MEDICAL CENTER EMERGENCY SERVICES IN DAVIE ACTIVE 2015-01-06 2025-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Court Cases

Title Case Number Docket Date Status
COLUMBIA HOSPITAL CORPORATION OF SOUTH BROWARD d/b/a WESTSIDE REGIONAL MEDICAL CENTER VS GENICIA CHERELUS, et al. 4D2022-2238 2022-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-002780

Parties

Name Westside Regional Medical Center
Role Appellant
Status Active
Name COLUMBIA HOSPITAL CORPORATION OF SOUTH BROWARD
Role Appellant
Status Active
Representations Katherine Gannon, Alina Alonso Rodriguez, Wendy Frank Lumish
Name Genicia Cherelus
Role Appellee
Status Active
Representations Paul R. Borr, Caroline Tabash, Ricky D. Gordon, Mary Margaret Schneider, Alyssa Reiter, Howard Citron, Marci L. Strauss, Kenneth R. Drake, Louis La Cava
Name Radiology Physicians Solutions of Florida, LLC
Role Appellee
Status Active
Name Ravishankar Shivashankar, M.D.
Role Appellee
Status Active
Name ENVISION HEALTHCARE CORPORATION
Role Appellee
Status Active
Name WRMC
Role Appellee
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2023-02-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2023-01-20
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant’s January 20, 2023 motion for extension of time to file the initial brief is treated as a motion to stay and is granted. The above-styled appeal is stayed until February 21, 2023, so that the parties may finalize their settlement negotiations. If a voluntary dismissal has not been filed by the deadline provided in this order, appellant shall serve the initial brief on that date.
Docket Date 2023-01-20
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 Columbia Hospital Corporation of South Broward
Docket Date 2022-12-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/22/2023.
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2022-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/23/2022
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF ISAAC RUIZ-CARUS, ESQUIRE AS COUNSEL
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2022-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2022-10-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/23/2022
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 16,627 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-27
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellants’ August 23, 2022 joint motion to review order denying stay of the trial proceedings pending resolution of this appeal is denied. See Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016); Lampert-Sacher v. Sacher, 120 So. 3d 667, 668 (Fla. 1st DCA 2013).
Docket Date 2022-09-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of Genicia Cherelus
Docket Date 2022-09-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Genicia Cherelus
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Genicia Cherelus
Docket Date 2022-08-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the August 22, 2022 motion to consolidate is granted. Case numbers 4D22-2238 and 4D22-2242 are now consolidated for all purposes and are to proceed according to the requirements and time schedule in Florida Rule of Appellate Procedure 9.110. The cases shall now proceed under case number 4D22-2238. The appellants may file a joint initial brief or individual initial briefs.
Docket Date 2022-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-08-23
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Genicia Cherelus
Docket Date 2022-08-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Columbia Hospital Corporation of South Broward
RAVISHANKAR SHIVASHANKAR, M.D., ENVISION HEALTHCARE CORPORATION and RADIOLOGY PHYSICIAN SOLUTIONS OF FLORIDA, LLC VS GENICIA CHERELUS, et al. 4D2022-2242 2022-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-002780

Parties

Name Radiology Physicians Solutions of Florida, LLC
Role Appellant
Status Active
Name ENVISION HEALTHCARE CORPORATION
Role Appellant
Status Active
Name Ravishankar Shivashankar, M.D.
Role Appellant
Status Active
Representations Wendy Frank Lumish, Isaac R. Ruiz-Carus, Meghan Horton, Howard Citron, Katherine Gannon
Name Genicia Cherelus
Role Appellee
Status Active
Representations Mary Margaret Schneider, Gavrila A. Brotz, Marci L. Strauss, Alyssa Reiter, Andrew M. Gordon, Louis La Cava, Jordan S. Cohen
Name PENUMBRA, INC.
Role Appellee
Status Active
Name COLUMBIA HOSPITAL CORPORATION OF SOUTH BROWARD
Role Appellee
Status Active
Name Westside Regional Medical Center
Role Appellee
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2023-02-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2023-01-20
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant’s January 20, 2023 motion for extension of time to file the initial brief is treated as a motion to stay and is granted. The above-styled appeal is stayed until February 21, 2023, so that the parties may finalize their settlement negotiations. If a voluntary dismissal has not been filed by the deadline provided in this order, appellant shall serve the initial brief on that date.
Docket Date 2023-01-20
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 Columbia Hospital Corporation of South Broward
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF ISAAC RUIZ-CARUS, ESQUIRE AS COUNSEL
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2022-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 16,627 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-27
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellants’ August 23, 2022 joint motion to review order denying stay of the trial proceedings pending resolution of this appeal is denied. See Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016); Lampert-Sacher v. Sacher, 120 So. 3d 667, 668 (Fla. 1st DCA 2013).
Docket Date 2022-09-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of Genicia Cherelus
Docket Date 2022-09-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Genicia Cherelus
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Genicia Cherelus
Docket Date 2022-08-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the August 22, 2022 motion to consolidate is granted. Case numbers 4D22-2238 and 4D22-2242 are now consolidated for all purposes and are to proceed according to the requirements and time schedule in Florida Rule of Appellate Procedure 9.110. The cases shall now proceed under case number 4D22-2238. The appellants may file a joint initial brief or individual initial briefs.
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ravishankar Shivashankar, M.D.
Docket Date 2022-08-23
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Ravishankar Shivashankar, M.D.
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Genicia Cherelus
Docket Date 2022-08-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ravishankar Shivashankar, M.D.
Docket Date 2022-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ravishankar Shivashankar, M.D.
COLUMBIA HOSPITAL CORPORATION OF SOUTH BROWARD VS JULIE GRIFFIN 4D2021-1009 2021-03-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-7220

Parties

Name COLUMBIA HOSPITAL CORPORATION OF SOUTH BROWARD
Role Petitioner
Status Active
Representations Alexander D. Del Russo, Dean A. Morande
Name Julie Griffin
Role Respondent
Status Active
Representations Dorothy Hufnagel
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2021-03-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the March 8, 2021 petition for writ of prohibition is denied.WARNER, GERBER and KLINGENSMITH, JJ., concur
Docket Date 2021-03-09
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2021-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
Docket Date 2021-03-08
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **Filing Fee Paid Through Portal**
On Behalf Of Columbia Hospital Corporation of South Broward

Date of last update: 02 Feb 2025

Sources: Florida Department of State