Search icon

ORANGE PARK MEDICAL CENTER, INC.

Company Details

Entity Name: ORANGE PARK MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Aug 1994 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: P94000063193
FEI/EIN Number 61-1269295
Address: ONE PARK PLAZA, NASHVILLE, TN 37203
Mail Address: P.O. BOX 750, NASHVILLE, TN 37202
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366898165 2016-05-11 2022-03-30 1883 KINGSLEY AVE, ORANGE PARK, FL, 320734479, US 1883 KINGSLEY AVE, ORANGE PARK, FL, 320734479, US

Contacts

Phone +1 904-639-8500
Fax 9046392128

Authorized person

Name EMILY LLOYD
Role CFO
Phone 4784648140

Taxonomy

Taxonomy Code 273Y00000X - Rehabilitation Hospital Unit
Is Primary Yes

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

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

DVPA

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

Treasurer

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

Vice President

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089941 HCA FLORIDA ROYAL PINES EMERGENCY, A PART OF HCA FLORIDA ORANGE PARK HOSPITAL ACTIVE 2024-07-29 2029-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000083160 HCA FLORIDA MIDDLEBURG EMERGENCY ACTIVE 2022-07-13 2027-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000067933 HCA FLORIDA ORANGE PARK HOSPITAL MENTAL HEALTH AND WELLNESS CENTER ACTIVE 2022-06-02 2027-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000067945 HCA FLORIDA ORANGE PARK HOSPITAL REHABILITATION CENTER ACTIVE 2022-06-02 2027-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000167779 HCA FLORIDA ORANGE PARK BEHAVIORAL HEALTH OUTPATIENT CENTER ACTIVE 2021-12-19 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000167780 HCA FLORIDA ORANGE PARK IMAGING CENTER ACTIVE 2021-12-19 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000149630 HCA FLORIDA PARK WEST EMERGENCY, A PART OF HCA FLORIDA ORANGE PARK HOSPITAL ACTIVE 2021-11-08 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000148665 HCA FLORIDA ORANGE PARK HOSPITAL ACTIVE 2021-11-05 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000148602 HCA FLORIDA NORMANDY PARK EMERGENCY, A PART OF HCA FLORIDA ORANGE PARK HOSPITAL ACTIVE 2021-11-05 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G18000121652 NORMANDY PARK EMERGENCY ROOM, A CAMPUS OF ORANGE PARK MEDICAL CENTER EXPIRED 2018-11-13 2023-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
MERGER 2022-04-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000225869
CHANGE OF MAILING ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 No data
REGISTERED AGENT NAME CHANGED 2002-04-22 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 ONE PARK PLAZA, NASHVILLE, TN 37203 No data

Court Cases

Title Case Number Docket Date Status
Otilia Capellan and Justin Deaton, Petitioner(s), v. Orange Park Medical Center, Inc. d/b/a HCA Florida Orange Park Hospital d/b/a HCA Florida Normandy Park Emergency, a part of HCA Florida Orange Park Hospital, Casi Legacy, Inc. d/b/a Century Ambulance Service, Inc., Evelina Styles-Seale, as the Guardian of Kiwana Jontoria Russ, and on behalf of A.Q., and T.L.W., Minor Children of Kiwana Jontoria Russ, Respondent(s). 5D2024-3081 2024-11-08 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-011556

Parties

Name Otilia Capellan
Role Petitioner
Status Active
Representations Rhonda Burns Boggess, Jeptha F Barbour
Name Justin Deaton
Role Petitioner
Status Active
Name ORANGE PARK MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Jenifer Strickland Worley, Vicki Caroline Jobling, Jason Michael Azzarone
Name HCA Florida Orange Park Hospital
Role Respondent
Status Active
Name Evelina Styles-Seale
Role Respondent
Status Active
Representations Barbara Jean Walker, Jonathan Anthony Martin, John Stewart Mills
Name Kiwana Jontoria Russ
Role Respondent
Status Active
Name A.Q., a Child
Role Respondent
Status Active
Name T.L.W., a Child
Role Respondent
Status Active
Name CASI LEGACY, INC.
Role Respondent
Status Active
Representations Robindra Nath Khanal
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-11-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice
Description Notice "of Inclusion of Documents..."
Docket Date 2024-11-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-11-08
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari - Filed Here 11/7/2024
On Behalf Of Otilia Capellan
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response- AMENDED
On Behalf Of Evelina Styles-Seale
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RS SEALE'S MOT DENIED; RS W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response FOR RS, EVELINA STYLES-SEALE
On Behalf Of Evelina Styles-Seale
Docket Date 2024-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Evelina Styles-Seale
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order on Motion for Cases to Travel Together; MOT GRANTED; CASE NUMBERS 5D2024-3081 & 5D2024-3083 TRAVEL TOGETHER; ASSIGNED TO SAME PANEL
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RS STYLES-SEALE'S AMENDED AGREED MOT GRANTED; RESPONSE BY 1/2/25
View View File
Docket Date 2024-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response FOR RS, EVELINA STYLES-SEALE- AMENDED RESPONSE
On Behalf Of Evelina Styles-Seale
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RS EVELINA STYLES-SEALE W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange Park Medical Center, Inc.
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Evelina Styles-Seale
Docket Date 2024-12-03
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Otilia Capellan
Orange Park Medical Center, Inc. d/b/a HCA Florida Orange Park Hospital d/b/a HCA Florida Normandy Park Emergency, a part of HCA Florida Orange Park Hospital, Petitioner(s), v. Evelina Styles-Seale, as the Guardian of Kiwana Jontoria Russ, and on behalf of A.Q., and T.L.W., Minor Children of Kiwana Jontoria Russ, Casi Legacy, Inc. d/b/a Century Ambulance Service, Inc., Otilia Capellan and Justin Deaton, Respondent(s). 5D2024-3083 2024-11-08 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-011556

Parties

Name HCA Florida Orange Park Hospital
Role Petitioner
Status Active
Name Evelina Styles-Seale
Role Respondent
Status Active
Representations Barbara Jean Walker, Jonathan Anthony Martin, John Stewart Mills
Name Kiwana Jontoria Russ
Role Respondent
Status Active
Name A.Q., a Child
Role Respondent
Status Active
Name T.L.W., a Child
Role Respondent
Status Active
Name CASI LEGACY, INC.
Role Respondent
Status Active
Representations Robindra Nath Khanal
Name Otilia Capellan
Role Respondent
Status Active
Representations Rhonda Burns Boggess, Jeptha F Barbour
Name Justin Deaton
Role Respondent
Status Active
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name ORANGE PARK MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Jason Michael Azzarone, Jenifer Strickland Worley, Vicki Caroline Jobling

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Orange Park Medical Center, Inc.
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-11-08
Type Petition
Subtype Petition Filed
Description Petition Filed - Filed Here 11/7/2024
On Behalf Of Orange Park Medical Center, Inc.
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response FOR RS, SEALE
On Behalf Of Evelina Styles-Seale
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RS EVELINA STYLES-SEALE W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response FOR RS, EVELINA STYLES-SEALE
On Behalf Of Evelina Styles-Seale
Docket Date 2024-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Evelina Styles-Seale
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order on Motion for Cases to Travel Together; MOT GRANTED; CASE NUMBERS 5D2024-3081 & 5D2024-3083 TRAVEL TOGETHER; ASSIGNED TO SAME PANEL
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice
Description Notice of not filing Response (for Deaton and Capellan)
On Behalf Of Otilia Capellan
Docket Date 2024-12-03
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Otilia Capellan
ORANGE PARK MEDICAL CENTER, INC., ET AL. VS SHANDS JACKSONVILLE MEDICAL CENTER, INC., ET AL. SC2013-2273 2013-11-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
2011-0111

Unknown Court
2011-0112

Unknown Court
2011-0115

Unknown Court
2011-0113

Unknown Court
1D12-2998

Unknown Court
2011-0114

Unknown Court
1D12-3451

Unknown Court
2011-0110

Unknown Court
1D12-3453

Parties

Name ORANGE PARK MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations David P. Draigh, Raoul G. Cantero, Mr. John Stephen Menton, Mr. Stephen Alexander Ecenia, Adam A. Schwartzbaum, RICHARD MARTIN ELLIS
Name D/B/A ORANGE PARK MEDICAL CENTER
Role Petitioner
Status Active
Name BLAKE MEDICAL CENTER, (D/B/A)
Role Petitioner
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Petitioner
Status Active
Name D/B/A REGIONAL MEDICAL CENTER BAYONET POINT
Role Petitioner
Status Active
Name BAYFRONT MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations JEFFREY LEE FREHN, ANGELA DEFFENBAUGH MILES
Name SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Seann M. Frazier, Karen A. Putnal, ROBERT ALFRED WEISS
Name FLORIDA HEALTH SCIENCES
Role Respondent
Status Active
Representations ANGELA DEFFENBAUGH MILES, JEFFREY LEE FREHN
Name ST. JOSEPH'S HOSPITAL, INC.
Role Respondent
Status Active
Name D/B/A ST. JOSEPH'S HOSPITAL
Role Respondent
Status Active
Representations ROBERT ALFRED WEISS, Karen A. Putnal
Name Florida Department of Health
Role Respondent
Status Active
Representations JENNIFER ANN TSCHETTER
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-14
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 2013-12-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of BAYFRONT MEDICAL CENTER, INC.
Docket Date 2013-12-17
Type Notice
Subtype Joinder
Description NOTICE-JOINDER
On Behalf Of SHANDS JACKSONVILLE MEDICAL CENTER, INC.
Docket Date 2013-12-13
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from State of Florida vs. Shands Jacksonville Medical Center, Inc., Et Al. to Orange Park Medical Center, Inc., Et Al. vs. Shands Jacksonville Medical Center, Inc., Et Al.
Docket Date 2013-12-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-12-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-11-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ORANGE PARK MEDICAL CENTER, INC.
Docket Date 2013-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ORANGE PARK MEDICAL CENTER, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
Merger 2022-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State