Search icon

OSCEOLA REGIONAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: OSCEOLA REGIONAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCEOLA REGIONAL 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: 11 Mar 1994 (31 years ago)
Document Number: P94000019093
FEI/EIN Number 611257509

Federal Employer Identification (FEI) Number assigned by the IRS.

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
1033622642 2017-11-06 2022-08-09 700 WEST OAK STREET, KISSIMMEE, FL, 347414996, US 700 WEST OAK STREET, KISSIMMEE, FL, 347414996, US

Contacts

Phone +1 407-846-2266
Fax 4075183616

Authorized person

Name CARRIE M. BIGGAR
Role CFO
Phone 4075183603

Taxonomy

Taxonomy Code 273Y00000X - Rehabilitation Hospital Unit
Is Primary Yes

Key Officers & Management

Name Role Address
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
FRANCK JOHN MII DVPA ONE PARK PLAZA, NASHVILLE, TN, 37203
CLINE NATALIE H 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 NJr. Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125211 HCA FLORIDA WEST ORANGE EMERGENCY, A PART OF HCA FLORIDA OSCEOLA HOSPITAL ACTIVE 2024-10-08 2029-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G23000137138 HCA FLORIDA OSCEOLA EAST EMERGENCY, A PART OF HCA FLORIDA OSCEOLA HOSPITAL ACTIVE 2023-11-08 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G23000132531 HCA FLORIDA AIRPORT NORTH EMERGENCY, A PART OF HCA FLORIDA OSCEOLA HOSPITAL ACTIVE 2023-10-27 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000067956 HCA FLORIDA OSCEOLA HOSPITAL MENTAL HEALTH AND WELLNESS CENTER ACTIVE 2022-06-02 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000167781 HCA FLORIDA OSCEOLA HOSPITAL OUTPATIENT MENTAL HEALTH AND WELLNESS ACTIVE 2021-12-19 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000167783 HCA FLORIDA OSCEOLA HOSPITAL PHYSICAL THERAPY CENTER ACTIVE 2021-12-19 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000148753 HCA FLORIDA OSCEOLA HOSPITAL ACTIVE 2021-11-05 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000147517 HCA FLORIDA MILLENIA EMERGENCY, A PART OF HCA FLORIDA OSCEOLA HOSPITAL ACTIVE 2021-11-03 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000146341 HCA FLORIDA HUNTER'S CREEK EMERGENCY, A PART OF HCA FLORIDA OSCEOLA HOSPITAL ACTIVE 2021-11-01 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G19000025631 MILLENIA ER ACTIVE 2019-02-22 2029-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT NAME CHANGED 2002-04-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 ONE PARK PLAZA, NASHVILLE, TN 37203 -

Court Cases

Title Case Number Docket Date Status
TODD E. COPELAND, ESQUIRE, AS GUARDIAN AD LITEM FOR J.C. A MINOR, AS A TRUSTEE OF THE J. C. SPECIAL NEEDS TRUST, ASHLEY CALZADA AND JUAN L. CALZADA, ETC. ET AL. VS HCA HEALTH SERVICES OF FLORIDA INC., HEALTH SERVICES (DELAWARE), OSCEOLA REGIONAL HOSPITAL D/B/A OSCEOLA REGIONAL MEDICAL CENTER, ERICK FRENDAK, CRNA, ET AL 5D2020-2412 2020-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000174

Parties

Name Todd E. Copeland
Role Appellant
Status Active
Representations Carlos Diez-Arguelles
Name Ashley Calzada
Role Appellant
Status Active
Name J.C, a Minor
Role Appellant
Status Active
Name Juan L. Calzada
Role Appellant
Status Active
Name Mednax, Inc.
Role Appellee
Status Active
Name Osceola OB/GYN
Role Appellee
Status Active
Name Osceola Anesthesia Associates, P.L.
Role Appellee
Status Active
Name Rodney Del Valle, M.D.
Role Appellee
Status Active
Name Erick Frendak, CRNA
Role Appellee
Status Active
Name OB HOSPITALIST GROUP, LLC
Role Appellee
Status Active
Name Jose I. Gierbolini, M.D.
Role Appellee
Status Active
Name John Longhi, MD
Role Appellee
Status Active
Name HCA INC.
Role Appellee
Status Active
Name Michael R. Denardis, D.O.
Role Appellee
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Name HCA Healthcare services-Florida, Inc.
Role Appellee
Status Active
Name Ezer A. Ojeda, M.D.
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP, INC.
Role Appellee
Status Active
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active
Name OSCEOLA REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations Hala A. Sandridge, Thomas E. Dukes, III, Eric F. Ochotorena, Chance Lyman, Paul R. Borr, Patrick H. Telan, Pierre Joseph Seacord, John D. Emmanuel, David S. Nelson

Docket Entries

Docket Date 2021-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Todd E. Copeland
Docket Date 2021-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-12-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Carlos Diez-Arguelles 0500569
On Behalf Of Todd E. Copeland
Docket Date 2020-11-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Hala A. Sandridge 0454362
On Behalf Of Osceola Regional Hospital
Docket Date 2020-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Todd E. Copeland
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Osceola Regional Hospital
Docket Date 2020-11-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/20
On Behalf Of Todd E. Copeland
DAVID SANTIAGO VS OSCEOLA REGIONAL HOSPITAL, INC., D/B/A OSCEOLA REGIONAL MEDICAL CENTER 5D2020-1711 2020-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2012-CA-004175-ON

Parties

Name David Santiago
Role Appellant
Status Active
Representations Charles B. Draper, Roy D. Wasson, Annabel C. Majewski
Name OSCEOLA REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations Jason M. Azzarone, Kari K. Jacobson, John W. Bocchino
Name Osceola Regional Medical Center
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 4/28
Docket Date 2021-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Osceola Regional Hospital, Inc.
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/29
Docket Date 2021-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Santiago
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/26; ABSENT EXTENUATING CIRCUMSTANCES, FURTHER EXTENSIONS OF TIME WILL BE DENIED
Docket Date 2021-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of David Santiago
Docket Date 2020-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/16
On Behalf Of David Santiago
Docket Date 2020-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 5064 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/17
On Behalf Of David Santiago
Docket Date 2020-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Osceola Regional Hospital, Inc.
Docket Date 2020-08-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-08-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Roy D. Wasson 332070
On Behalf Of David Santiago
Docket Date 2020-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of David Santiago
Docket Date 2020-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/05/2020
On Behalf Of David Santiago
Docket Date 2020-08-10
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-09-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED 9/23 CANCELLED
Docket Date 2021-08-18
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of David Santiago
Docket Date 2021-08-17
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-08-17
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-08-17
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Osceola Regional Hospital, Inc.
Docket Date 2021-08-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David Santiago
Docket Date 2021-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/4
On Behalf Of David Santiago
Docket Date 2021-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Osceola Regional Hospital, Inc.
Docket Date 2021-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Osceola Regional Hospital, Inc.
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 5/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Osceola Regional Hospital, Inc.
Docket Date 2021-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Osceola Regional Hospital, Inc.
MICHELLE DAVIS, ETC. VS MICHAEL A. KARR, M.D., ET AL. SC2019-0493 2019-03-26 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
492017CA001435MPXXXX

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D18-149

Parties

Name Estate of Sandra Dale Essex
Role Petitioner
Status Active
Name Michelle Davis
Role Petitioner
Status Active
Representations Dennis Wells
Name William Stanton, M.D.
Role Respondent
Status Active
Name OSCEOLA REGIONAL HOSPITAL, INC.
Role Respondent
Status Active
Name Michael A. Karr M.D.
Role Respondent
Status Active
Representations Bradley P. Blystone, Andrea Lozano Diederich
Name D/B/A Orthopaedic Associates of Osceola
Role Respondent
Status Active
Name Karr and Kornberg Orthopaedic Associates, M.D., P.A.
Role Respondent
Status Active
Name Hon. Kevin Brett Weiss, Judge
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Armando R. Ramirez
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-26
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ RESPONDENTS' AMENDED ANSWER BRIEF ON JURISDICTION
On Behalf Of Michael A. Karr M.D.
View View File
Docket Date 2019-06-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-04-26
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's answer brief on jurisdiction, which was filed with this Court on April 25, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before May 3, 2019, to file an amended answer brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2019-04-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION**Brief stricken 4/26/2019: Does not contain appropriate sections.**
On Behalf Of Michael A. Karr M.D.
View View File
Docket Date 2019-04-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Michelle Davis
Docket Date 2019-03-29
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-03-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-03-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-STAT VALID / DIRECT CONFL
On Behalf Of Michelle Davis
View View File
Docket Date 2019-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHRISTINE CARDACI AND JOSE MENA VS OSCEOLA REGIONAL HOSPITAL, INC. 5D2019-0236 2019-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-46

Parties

Name JOSE MENA INC
Role Appellant
Status Active
Name CHRISTINE CARDACI
Role Appellant
Status Active
Representations Edwin A. Green, III
Name OSCEOLA REGIONAL HOSPITAL, INC.
Role Appellee
Status Active
Representations Frances G. Prockop
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHRISTINE CARDACI
Docket Date 2019-04-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-02-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE FRANCES G. PROCKOP 0727296
On Behalf Of Osceola Regional Hospital, Inc.
Docket Date 2019-01-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA EDWIN A. GREEN, lll 0606111
On Behalf Of CHRISTINE CARDACI
Docket Date 2019-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/24/19
On Behalf Of CHRISTINE CARDACI
Docket Date 2019-01-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
OSCEOLA REGIONAL HOSPITAL, D/B/A OSCEOLA REGIONAL MEDICAL CENTER VS ASHLEY CALZADA AND JUAN L. CALZADA, INDIVIDUALLY AND O/B/O J.L.C.O., A CHILD, ERIC FRENDAK, CRNA, OSCEOLA OB/GYN, MICHAEL R. DENARDIS, D.O., OB HOSPITALIST GROUP, LLC, EZER A. OJEDA, M.D., ET AL. 5D2017-4097 2017-12-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000174-MP

Parties

Name OSCEOLA REGIONAL HOSPITAL, INC.
Role Petitioner
Status Active
Representations Louis J. Lacava, Jason M. Azzarone, David S. Nelson
Name BHUPENDRAKUMAR M PATEL, M.D.
Role Respondent
Status Active
Name HCA INC.
Role Respondent
Status Active
Name JMJ FAMILY PRACTICE, INC.
Role Respondent
Status Active
Name OB HOSPITALIST GROUP, LLC
Role Respondent
Status Active
Name MID-FLORIDA WOMAN'S CENTER, INC.
Role Respondent
Status Active
Name Ashley Calzada
Role Respondent
Status Active
Representations Kurt M. Spengler, Maria D. Tejedor, Craig S. Foels, Patrick H. Telan, Pierre Joseph Seacord, Paul R. Borr, Ruth C. Osborne, Carlos Diez-Arguelles, Eric F. Ochotorena, HEATHER M. KOLINSKY, John D. Emmanuel
Name Mednax, Inc.
Role Respondent
Status Active
Name Jose I. Gierbolini, M.D.
Role Respondent
Status Active
Name Juan L. Calzada
Role Respondent
Status Active
Name PEDIATRIX MEDICAL GROUP, INC.
Role Respondent
Status Active
Name Osceola Anesthesia Associates, P.L.
Role Respondent
Status Active
Name Michael R. Denardis, D.O.
Role Respondent
Status Active
Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Respondent
Status Active
Name HCA Healthcare services-Florida, Inc.
Role Respondent
Status Active
Name JUAN LONGHI, M.D.
Role Respondent
Status Active
Name Osceola OB/GYN
Role Respondent
Status Active
Name Ezer A. Ojeda, M.D.
Role Respondent
Status Active
Name Rodney Del Valle, M.D.
Role Respondent
Status Active
Name JOSE RAMON FERNANDEZ, M.D.
Role Respondent
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Respondent
Status Active
Name J.L.C.O., A CHILD
Role Respondent
Status Active
Name Erick Frendak, CRNA
Role Respondent
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-06
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2018-05-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of Osceola Regional Hospital
Docket Date 2018-04-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Ashley Calzada
Docket Date 2018-04-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ashley Calzada
Docket Date 2018-04-09
Type Response
Subtype Response
Description RESPONSE ~ PER 1/12 ORDER
On Behalf Of Ashley Calzada
Docket Date 2018-04-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 4/9
Docket Date 2018-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ashley Calzada
Docket Date 2018-02-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 4/2
Docket Date 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ashley Calzada
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ashley Calzada
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 3/1
Docket Date 2018-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ashley Calzada
Docket Date 2018-01-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/28/17
On Behalf Of Osceola Regional Hospital
Docket Date 2017-12-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/28/17
On Behalf Of Osceola Regional Hospital
Docket Date 2017-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
OSCEOLA MENTAL HEALTH, INC., ETC. VS JEAN PIERROT, ETC., ET AL. SC2013-0578 2013-03-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-1472

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D11-2513

Parties

Name PARK PLACE BEHAVIORAL HEALTH CARE
Role Petitioner
Status Active
Name OSCEOLA MENTAL HEALTH, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name OSCEOLA REGIONAL HOSPITAL, INC.
Role Respondent
Status Active
Name OSCEOLA REGIONAL MEDICAL CENTE
Role Respondent
Status Active
Name HCA INC.
Role Respondent
Status Active
Representations RICHARD BARRY SCHWAMM
Name FARRAH KRYSTLE JEAN
Role Respondent
Status Active
Name JEAN PIERROT
Role Respondent
Status Active
Representations JOSE FRANCISCO GARCIA
Name Hon. JEFFREY M FLEMING
Role Judge/Judicial Officer
Status Active
Name HON. KIM HENNECY, ACTING CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-20
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Hon. Pamela R. Masters, Clerk D5 (ORDER DATED 10/10/2013) (RETN TO SENDER ATTEMPTED - NOT KNOWN UNABLE TO FORWARD) (NOTE: ADDRESS HAS NOT CHANGED FROM 300 SOUTH BEACH ST., DAYTONA BEACH, FL. - 02/06/14: RE-MAILED
Docket Date 2013-10-10
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-06-21
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2013-04-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner's jurisdictional initial brief was filed April 4, 2013.
Docket Date 2013-04-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-04-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-04-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX (SENT TO E-FILE INBOX)
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2013-04-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ ***AMENDED***
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2013-04-01
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ AMENDED 04/02/2013
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2013-03-22
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2013-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
JEAN PIERROT, AS PERSONAL REPRESENTATIVE, ETC. VS OSCEOLA MENTAL HEALTH, INC., ETC., ET AL. 5D2011-2513 2011-08-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-1472

Parties

Name JEAN PIERROT
Role Appellant
Status Active
Representations Jose F. Garcia
Name ESTATE OF FARRAH KRYSTLE JEAN
Role Appellant
Status Active
Name OSCEOLA REGIONAL MEDICAL CENTER
Role Appellee
Status Active
Name HCA INC.
Role Appellee
Status Active
Name PARK PLACE BEHAVIORAL HEALTH
Role Appellee
Status Active
Name OSCEOLA MENTAL HEALTH, INC.
Role Appellee
Status Active
Representations OSCEOLA MENTAL HEALTH INC, BARBARA A. FLANAGAN, Michael R. D'Lugo, Richard B. Schwamm, ROBERT L. OLSEN
Name OSCEOLA REGIONAL HOSPITAL, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2015-02-26
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-04-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC13-578 Decline Juris - DENIED - no mot rehg
Docket Date 2013-04-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC13-578 NDJ
Docket Date 2013-03-18
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ NDJ
Docket Date 2013-03-15
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2013-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-13
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2013-01-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & CERT;Pa,Gr,Of
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2013-01-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED
Docket Date 2012-08-22
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2012-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ IF AA SEEKS OA, HE MUST REQ IT BY A SEPARATE PLEADING FILED W/ THIS COURT W/I 10 DYS OF THE DATE HEREOF. AA'S REQ FOR OA MADE ON THE COVER OF HIS REPLY BRF IS NOTED;HOWEVER, REQ FOR OA MUST BE MADE BY SEPARATE PLEADING AND MAY NOT BE MADE IN A REPLY BRF. THEREFORE, IT IS....
Docket Date 2012-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEAN PIERROT
Docket Date 2012-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2012-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ 2ND
On Behalf Of JEAN PIERROT
Docket Date 2012-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2012-01-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SERVE REPLY TO RESPONSE
On Behalf Of JEAN PIERROT
Docket Date 2012-01-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2011-12-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2011-12-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2011-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2011-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2011-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 4VOL
Docket Date 2011-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2011-11-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of JEAN PIERROT
Docket Date 2011-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2011-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEAN PIERROT
Docket Date 2011-08-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON. COHEN
Docket Date 2011-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2011-08-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Jose F. Garcia 510211
Docket Date 2011-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of JEAN PIERROT
Docket Date 2011-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344900030 0420600 2020-08-26 700 WEST OAK STREET, KISSIMMEE, FL, 34741
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-10-26
Case Closed 2021-06-10

Related Activity

Type Complaint
Activity Nr 1649755
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2021-02-25
Abatement Due Date 2021-03-23
Current Penalty 13653.0
Initial Penalty 13653.0
Final Order 2021-03-24
Nr Instances 1
Nr Exposed 600
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1):A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: Osceola Regional Medical Center located at 700 W. Oak Street, Kissimmee, FL 34741: a. On or about August 26, 2020, the employer did not develop and implement a written respiratory protection program with worksite-specific procedures for respirator use that included all provisions in 29 CFR 1910.134(c)(1)(i) - (ix). The employer required employees to wear respirators throughout their shifts while exposed to suspected or confirmed positive COVID-19 patients.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E02 II
Issuance Date 2021-02-25
Abatement Due Date 2021-03-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-03-24
Nr Instances 1
Nr Exposed 600
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(2)(ii):The medical evaluation did not obtain the information requested by the questionnaire in Sections 1 and 2, Part A of Appendix C of 29 CFR 1910.134: Osceola Regional Medical Center located at 700 W. Oak Street, Kissimmee, FL 34741: a. On or about August 26, 2020, the employer did not provide a medical evaluation that included the information in Appendix C sufficient to determine each employee's ability to use a respirator before requiring the use. The employer required employees to wear respirators while providing care to suspected and confirmed positive COVID-19 patients.

Date of last update: 01 Apr 2025

Sources: Florida Department of State