Search icon

HEALTH FIRST PHYSICIANS, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH FIRST PHYSICIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH FIRST PHYSICIANS, 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: 07 Dec 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: P95000093165
FEI/EIN Number 593346397

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

Address: 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955, US
Mail Address: 6450 US HIGHWAY 1, ATTENTION: CORPORATE LEGAL, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700166378 2011-08-26 2020-11-02 3300 S FISKE BLVD, HFMG BILLING, ROCKLEDGE, FL, 32955, US 8725 N WICKHAM RD, SUITE 301, MELBOURNE, FL, 329402239, US

Contacts

Phone +1 321-434-5112
Fax 3214345485
Phone +1 321-434-9200
Fax 3214349202

Authorized person

Name LORA MORSE
Role VP PROFESSIONAL FEE REVENUE CYCLE
Phone 3214346116

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 008009000
State FL

Key Officers & Management

Name Role Address
JUST PAULA B Vice President 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Romanello Nicholas WEsq. Asst 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Richardson Theodore RIII Director 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Gurri Joseph A Director 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Fink Andrew M.D. Director 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
KILBORNE DANA B Director 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Romanello Nicholas WEsq. Agent 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126257 HEALTH FIRST OCCUPATIONAL MEDICINE ACTIVE 2014-12-16 2029-12-31 - CORPORATE LEGAL DEPARTMENT, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G14000041248 HEALTH FIRST CORPORATE PARTNERS ACTIVE 2014-04-25 2029-12-31 - ATTN: CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G13000080458 HEALTH FIRST CLINICAL RESEARCH EXPIRED 2013-08-13 2018-12-31 - ATTN: CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G13000074796 HEALTH FIRST SLEEP CENTER PALM BAY EXPIRED 2013-07-26 2018-12-31 - 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G13000042765 HEALTH FIRST WEIGHT LOSS SERVICES EXPIRED 2013-05-03 2018-12-31 - 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G13000042767 SPACE COAST MEDICAL IMAGING CONSULTANTS EXPIRED 2013-05-03 2018-12-31 - 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G13000024905 HEALTH FIRST DERMATOLOGY EXPIRED 2013-03-12 2018-12-31 - 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G13000024078 LIFESHAPE ADVANCED BARIATRIC CENTER OF FLORIDA EXPIRED 2013-03-11 2018-12-31 - 1223 GATEWAY DRIVE, MELBOURNE, FL, 32901
G13000024077 LIFESHAPE FITNESS CENTER EXPIRED 2013-03-11 2018-12-31 - 1130 S. HICKORY STREET, MELBOURNE, FL, 32901
G13000016462 HEALTH FIRST SLEEP CENTERS EXPIRED 2013-02-15 2018-12-31 - 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-21 - -
AMENDMENT 2020-11-30 - -
AMENDMENT 2020-03-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 Romanello, Nicholas W., Esq. -
AMENDMENT 2014-06-23 - -
CHANGE OF MAILING ADDRESS 2012-04-04 6450 US HIGHWAY 1, ROCKLEDGE, FL 32955 -
AMENDMENT 2011-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 6450 US HIGHWAY 1, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 6450 US HIGHWAY 1, ROCKLEDGE, FL 32955 -

Court Cases

Title Case Number Docket Date Status
HOLMES REGIONAL MEDICAL CENTER, INC., HEALTH FIRST, INC., HEALTH FIRST PHYSICIANS, INC., BROOKE ELIZABETH OWENS-THOMAS, AS PERSONAL REPRESENTATIVE OF JARED THOMAS, M.D., ET AL VS JEAN MAGLOIRE, ELISE CHARLES MAGLOIRE, AND ERNEST A. BLOCK, M.D. 5D2023-0931 2023-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2015-CA-049372

Parties

Name Estate of Jared Thomas, M.D.
Role Appellant
Status Active
Name Mark A. Fulton, M.D.
Role Appellant
Status Active
Name Brooke Elizabeth Owen-Thomas
Role Appellant
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Appellant
Status Active
Representations Erik P. Shuman, Dinah S. Stein
Name HEALTH FIRST, INC.
Role Appellant
Status Active
Name HEALTH FIRST PHYSICIANS, INC.
Role Appellant
Status Active
Name Ernest F. Block, M.D.
Role Appellee
Status Active
Name Jean Magloire
Role Appellee
Status Active
Representations Gloria Seidule, Scott Krasny, Wilbert R. Vancol, Mary Jaye Hall, Kimberly L. Boldt, Philip Freidin
Name Elise Charles Magloire
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA'S W/IN 10 DYS; DISCHARGED PER 5/17 ORDER
Docket Date 2023-02-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-06-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-06-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 6/8 ORDER
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-05-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 6/15; APPELLANTS SHALL EITHER (A) FILE A STATUS REPORT ADVISING THIS COURT OF THE STATUS OF THE PROCEEDINGS BELOW, OR (B) FILE A NOTICE OF VOLUNTARY DISMISSAL. THIS COURT’S ORDER TO SHOW CAUSE OF MAY 9, 2023, IS DISCHARGED.
Docket Date 2023-05-10
Type Response
Subtype Response
Description RESPONSE ~ PER 5/9 ORDER AND NOTICE OF SETTLEMENT, AND MOTION FOR 30-DAYRELINQUISHMENT OF JURISDICTION
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/26
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-03-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-03-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kimberly L. Boldt 0957399
On Behalf Of Jean Magloire
Docket Date 2023-02-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Dinah S. Stein 098272
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-02-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Dinah S. Stein 098272
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2023-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/16/2023
On Behalf Of Holmes Regional Medical Center, Inc.
TEJASH DUNGARANI, M.D., HEALTH FIRST MEDICAL GROUP, LLC, HEALTH FIRST PHYSICIANS, INC. AND CAPE CANAVERAL HOSPITAL, INC. D/B/A CAPE CANAVERAL HOSPITAL VS CHARLES BENOIT, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DEBORAH BENOIT, EMILY COSTELLO, ARNP, BRANDON TAIVAL, D.O., SPACE COAST EMERGENCY PHYSICIANS, PLC AND HOLMES REGIONAL MEDICAL, ETC., ET AL 5D2019-0139 2019-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-045006

Parties

Name CAPE CANAVERAL HOSPITAL, INC.
Role Appellant
Status Active
Name HEALTH FIRST MEDICAL GROUP, LLC
Role Appellant
Status Active
Name HEALTH FIRST PHYSICIANS, INC.
Role Appellant
Status Active
Name Tejash Dungarani, M.D.
Role Appellant
Status Active
Representations Mary Jaye Hall, Wilbert R. Vancol
Name Estate of Deborah Benoit
Role Appellee
Status Active
Name Emily Costello, ARNP
Role Appellee
Status Active
Name SPACE COAST EMERGENCY PHYSICIANS, PLC
Role Appellee
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Brandon Taival, D.O.
Role Appellee
Status Active
Name Health First Pain Management Center
Role Appellee
Status Active
Name Charles Benoit
Role Appellee
Status Active
Representations Ryan A Fogg, David J. Halberg, Philip M. Burlington, Adam Richardson, Kevin T. O'Hara
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-07
Type Response
Subtype Response
Description RESPONSE ~ PER 1/28 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA BY 2/7- MOT TO ABATE
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles Benoit
Docket Date 2019-01-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KEVIN T. O'HARA 0613479
On Behalf Of Charles Benoit
Docket Date 2019-01-25
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Charles Benoit
Docket Date 2019-01-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA WILBERT R. VANCOL 0093132
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/15/19
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT REH TO 9/9
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of Charles Benoit
Docket Date 2020-08-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2020-06-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 5/14 ORDER
On Behalf Of Charles Benoit
Docket Date 2020-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED; OA TO BE HELD VIA ZOOM CONFERENCE; PARTIES ARE ADVISED TO CHECK WEBSITE FOR PANEL AND TIME CHANGES
Docket Date 2020-05-13
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 5/12 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2020-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE; W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2020-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/27
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-12-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA DUE 1/27
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Charles Benoit
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 12/13
Docket Date 2019-11-13
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 Charles Benoit
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 11/13
Docket Date 2019-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Charles Benoit
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of Charles Benoit
Docket Date 2019-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/11
On Behalf Of Charles Benoit
Docket Date 2019-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/12
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 3106 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 5/2 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-05-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-01
Type Response
Subtype Response
Description RESPONSE ~ RE: 4/2 ORDER - ENTRY OF FINAL JUDGMENT
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-04-02
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS.
Docket Date 2019-03-28
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-03-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS- LACK OF JURIS
Docket Date 2019-02-12
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS TO ENTER FINAL ORDER.
HEALTH FIRST, INC., HOLMES, ETC., ET AL. VS RICHARD A. HYNES, M.D., BREVARD, ETC., ET AL. 5D2013-4535 2013-12-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-CA-19182-X

Parties

Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Petitioner
Status Active
Name HEALTH FIRST, INC.
Role Petitioner
Status Active
Representations David C. Borucke, Jerome Wayne Hoffman, CLIFTON A. MCCLELLAND, JR.
Name HEALTH FIRST PLANS, INC.
Role Petitioner
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Petitioner
Status Active
Name HEALTH FIRST PHYSICIANS, INC.
Role Petitioner
Status Active
Name BREVARD ORTHOPAEDIC, SPINE &
Role Respondent
Status Active
Name RICHARD HYNES, M.D.
Role Respondent
Status Active
Representations Allan P. Whitehead, S. Sammy Cacciatore, Jr.
Name BREVARD ORTHOPAEDIC CLINIC
Role Respondent
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-07-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-07-09
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2014-07-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-03-18
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of Health First, Inc.
Docket Date 2014-03-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2014-03-05
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7 ORDER
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2014-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Health First, Inc.
Docket Date 2014-01-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2014-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2014-01-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 20 DAYS RESP; 10 DAYS REPLY
Docket Date 2013-12-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT David C. Borucke 0039195
Docket Date 2013-12-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Health First, Inc.
Docket Date 2013-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2013-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-12-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Health First, Inc.
Docket Date 2013-12-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Health First, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-10-16
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-16
Amendment 2022-01-21
ANNUAL REPORT 2021-03-02
Amendment 2020-11-30
ANNUAL REPORT 2020-06-15
Amendment 2020-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State