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 |
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 | |||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
HAZEN, SAMUEL N | Director | ONE PARK PLAZA, NASHVILLE, TN 37203 |
WYATT, CHRISTOPHER F | Director | ONE PARK PLAZA, NASHVILLE, TN 37203 |
Name | Role | Address |
---|---|---|
HAZEN, SAMUEL N | President | ONE PARK PLAZA, NASHVILLE, TN 37203 |
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 |
Name | Role | Address |
---|---|---|
FRANCK, JOHN M, II | DVPA | ONE PARK PLAZA, NASHVILLE, TN 37203 |
Name | Role | Address |
---|---|---|
Hackett, John M. | Treasurer | One Park Plaza, Nashville, TN 37203 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
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