Search icon

BAUMAN MEDICAL GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: BAUMAN MEDICAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAUMAN MEDICAL GROUP, P.A. 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: 29 Jan 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 May 2009 (16 years ago)
Document Number: P98000010096
FEI/EIN Number 65-0810587

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

Address: 1450 S. DIXIE HWY, BOCA RATON, FL, 33432, US
Mail Address: 1450 S. DIXIE HWY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAUMAN MEDICAL GROUP, P.A. 401(K) RETIREMENT PLAN 2023 650810587 2024-08-26 BAUMAN MEDICAL GROUP, P.A. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 5614657665
Plan sponsor’s address 1450 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing ALAN BAUMAN
Valid signature Filed with authorized/valid electronic signature
BAUMAN MEDICAL GROUP, P.A. CASH BALANCE PLAN 2023 650810587 2024-09-25 BAUMAN MEDICAL GROUP, P.A. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 5614657665
Plan sponsor’s address 1450 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing ALAN BAUMAN
Valid signature Filed with authorized/valid electronic signature
BAUMAN MEDICAL GROUP, P.A. 401(K) RETIREMENT PLAN 2022 650810587 2023-10-09 BAUMAN MEDICAL GROUP, P.A. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 5614657665
Plan sponsor’s address 1450 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing ALAN BAUMAN
Valid signature Filed with authorized/valid electronic signature
BAUMAN MEDICAL GROUP, P.A. CASH BALANCE PLAN 2022 650810587 2023-10-11 BAUMAN MEDICAL GROUP, P.A. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 5614657665
Plan sponsor’s address 1450 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ALAN BAUMAN
Valid signature Filed with authorized/valid electronic signature
BAUMAN MEDICAL GROUP, P.A. 401(K) RETIREMENT PLAN 2021 650810587 2022-06-14 BAUMAN MEDICAL GROUP, P.A. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 5614657665
Plan sponsor’s address 1450 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing HILARY ROMAN
Valid signature Filed with authorized/valid electronic signature
BAUMAN MEDICAL GROUP, P.A. CASH BALANCE PLAN 2021 650810587 2022-10-11 BAUMAN MEDICAL GROUP, P.A. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 5614657665
Plan sponsor’s address 1450 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing HILARY ROMAN
Valid signature Filed with authorized/valid electronic signature
BAUMAN MEDICAL GROUP, P.A. 401(K) RETIREMENT PLAN 2020 650810587 2021-05-05 BAUMAN MEDICAL GROUP, P.A. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621399
Sponsor’s telephone number 5614657665
Plan sponsor’s address 1450 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing HILARY ROMAN
Valid signature Filed with authorized/valid electronic signature
BAUMAN MEDICAL GROUP, P.A. CASH BALANCE PLAN 2020 650810587 2021-10-05 BAUMAN MEDICAL GROUP, P.A. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 5614657665
Plan sponsor’s address 1450 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing HILARY ROMAN
Valid signature Filed with authorized/valid electronic signature
BAUMAN MEDICAL GROUP, P.A. CASH BALANCE PLAN 2019 650810587 2020-10-01 BAUMAN MEDICAL GROUP, P.A. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 5614657665
Plan sponsor’s address 1450 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing HILARY ROMAN
Valid signature Filed with authorized/valid electronic signature
BAUMAN MEDICAL GROUP, P.A. 401(K) RETIREMENT PLAN 2019 650810587 2020-05-27 BAUMAN MEDICAL GROUP, P.A. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621399
Sponsor’s telephone number 5614657665
Plan sponsor’s address 1450 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing HILARY ROMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BAUMAN ALAN J Director 23209 LERMITAGE CIR, BOCA RATON, FL, 33433
BLOOM JONATHAN E Agent 2295 N.W. CORPORATE BOULEVARD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-10-29 1450 S. DIXIE HWY, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2014-10-29 1450 S. DIXIE HWY, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2009-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-06 2295 N.W. CORPORATE BOULEVARD, 117, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
ALAN J. BAUMAN, M.D. and BAUMAN MEDICAL GROUP, P.A. VS LORIANNE GORDON, STEVE GORDON, et al. 4D2023-0125 2023-01-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA005622

Parties

Name BAUMAN MEDICAL GROUP, P.A.
Role Petitioner
Status Active
Name Alan J. Bauman, M.D.
Role Petitioner
Status Active
Representations Benjamin L. Bedard, Stephanie W. Kaufer
Name Masterpharm Compounding Pharmacy
Role Respondent
Status Active
Name Masterpharm LLC
Role Respondent
Status Active
Name STEVE GORDON LLC
Role Respondent
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Lorianne Gordon
Role Respondent
Status Active
Representations Daniel A. Shapiro, Brenda S. Fulmer, Lindsay M. Reinhart, Jonathan Bloom, Rhonda Beesing, Leonard Sojor, Nicole Kirk, Katherine Kiziah, Elisabeth Fontugne

Docket Entries

Docket Date 2023-01-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioners’ February 15, 2023 motion for written opinion is denied.
Docket Date 2023-02-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR ISSUANCE OF WRITTEN OPINION"
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-31
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the consolidated petitions are denied for failure to show a departure from the essential requirements of law.MAY, GERBER and CONNER, JJ., concur.
Docket Date 2023-01-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that case number 4D22-3222 is consolidated with 4D23-120 and shall proceed in 4D23-120.
Docket Date 2023-01-20
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that case numbers 4D23-120, 4D23-125, and 4D23-127 are consolidated for all purposes and shall proceed in 4D23-120. Further, ORDERED that, within ten (10) days of this order, petitioners shall file a supplemental appendix providing a copy of the responses that were filed to the motions to dismiss at issue.
Docket Date 2023-01-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APPENDIX
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-01-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-01-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN
On Behalf Of Alan J. Bauman, M.D.
ALAN J. BAUMAN, M.D. and BAUMAN MEDICAL GROUP, P.A. VS LINDA SPOCK and MASTERPHARM LLC d/b/a MASTERPHARM COMPOUNDING PHARMACY 4D2023-0120 2023-01-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA005775

Parties

Name BAUMAN MEDICAL GROUP, P.A.
Role Petitioner
Status Active
Name Alan J. Bauman, M.D.
Role Petitioner
Status Active
Representations Stephanie W. Kaufer, Benjamin L. Bedard
Name Masterpharm Compounding Pharmacy
Role Respondent
Status Active
Name Masterpharm LLC
Role Respondent
Status Active
Name Linda Spock
Role Respondent
Status Active
Representations Daniel A. Shapiro, Brenda S. Fulmer, Rhonda Beesing, Nicole Kirk, Katherine Kiziah, Leonard Sojor, Jonathan Bloom, Lindsay M. Reinhart, Elisabeth Fontugne
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioners’ February 15, 2023 motion for written opinion is denied.
Docket Date 2023-02-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR ISSUANCE OF WRITTEN OPINION"
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-31
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the consolidated petitions are denied for failure to show a departure from the essential requirements of law.MAY, GERBER and CONNER, JJ., concur.
Docket Date 2023-01-31
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-01-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that case number 4D22-3222 is consolidated with 4D23-120 and shall proceed in 4D23-120.
Docket Date 2023-01-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-20
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that case numbers 4D23-120, 4D23-125, and 4D23-127 are consolidated for all purposes and shall proceed in 4D23-120. Further, ORDERED that, within ten (10) days of this order, petitioners shall file a supplemental appendix providing a copy of the responses that were filed to the motions to dismiss at issue.
Docket Date 2023-01-20
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX (filed in 23-127)
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-01-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners' appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-01-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Alan J. Bauman, M.D.
ALAN J. BAUMAN, M.D. and BAUMAN MEDICAL GROUP, P.A. VS PAUL S. HARRIS, CARYN HARRIS, et al. 4D2023-0127 2023-01-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA005769

Parties

Name BAUMAN MEDICAL GROUP, P.A.
Role Petitioner
Status Active
Name Alan J. Bauman, M.D.
Role Petitioner
Status Active
Representations Benjamin L. Bedard, Stephanie W. Kaufer
Name Paul S. Harris
Role Respondent
Status Active
Representations Rhonda Beesing, Katherine Kiziah, Elisabeth Fontugne, Jonathan Bloom, Brenda S. Fulmer, Nicole Kirk, Leonard Sojor, Lindsay M. Reinhart, Daniel A. Shapiro
Name Caryn Harris
Role Respondent
Status Active
Name Masterpharm Compounding Pharmacy
Role Respondent
Status Active
Name Masterpharm LLC
Role Respondent
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioners’ February 15, 2023 motion for written opinion is denied.
Docket Date 2023-02-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR ISSUANCE OF WRITTEN OPINION"
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-31
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the consolidated petitions are denied for failure to show a departure from the essential requirements of law.MAY, GERBER and CONNER, JJ., concur.
Docket Date 2023-01-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that case number 4D22-3222 is consolidated with 4D23-120 and shall proceed in 4D23-120.
Docket Date 2023-01-20
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that case numbers 4D23-120, 4D23-125, and 4D23-127 are consolidated for all purposes and shall proceed in 4D23-120. Further, ORDERED that, within ten (10) days of this order, petitioners shall file a supplemental appendix providing a copy of the responses that were filed to the motions to dismiss at issue.
Docket Date 2023-01-20
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX (filed in 23-127)
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-01-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-01-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Alan J. Bauman, M.D.
ALAN J. BAUMAN, M.D. and BAUMAN MEDICAL GROUP, P.A. VS DAVID E. FRIEDMAN, et al. 4D2022-3222 2022-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA000149

Parties

Name BAUMAN MEDICAL GROUP, P.A.
Role Petitioner
Status Active
Name Alan J. Bauman, M.D.
Role Petitioner
Status Active
Representations Stephanie W. Kaufer, Benjamin L. Bedard
Name Melinda Friedman
Role Respondent
Status Active
Name Masterpharm Compounding Pharmacy
Role Respondent
Status Active
Name Masterpharm LLC
Role Respondent
Status Active
Name Aaron G. Friedman
Role Respondent
Status Active
Name David E. Friedman
Role Respondent
Status Active
Representations Todd R. Falzone, Jonathan Bloom, David Weiger, Nicole Kirk
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-01-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ 4D22-3222, 4D23-120, 4D23-125, and 4D23-127 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED IN 4D23-120. SEE JANUARY 20 & 23, 2023 ORDERS.
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioners’ February 15, 2023 motion for written opinion is denied.
Docket Date 2023-02-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR ISSUANCE OF WRITTEN OPINION"
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-31
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the consolidated petitions are denied for failure to show a departure from the essential requirements of law.MAY, GERBER and CONNER, JJ., concur.
Docket Date 2023-01-31
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-01-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that case number 4D22-3222 is consolidated with 4D23-120 and shall proceed in 4D23-120.
Docket Date 2023-01-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APPENDIX
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2022-12-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2022-12-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-12-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2022-12-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-12-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2022-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State