Professional Documents
Culture Documents
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2020 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 1 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2020 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 2 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2020 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 3 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2020 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 4 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2020 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 5 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2020 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 6 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2020 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 7 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2020 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 8 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2020 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 9 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2020 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 10 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2020 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 11 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2020 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 12 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2020 - September 30, 2021
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 13 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2020 - September 30, 2021
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 14 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2020 - September 30, 2021
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 15 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2020 - September 30, 2021
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 16 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2020 - September 30, 2021
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Carlos.Migoya@jhsmiami.org Denise.Don@jhsmiami.org
Page 17 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2020 - September 30, 2021
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 18 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2020 - September 30, 2021
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 19 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2020 - September 30, 2021
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 20 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2020 - September 30, 2021
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 21 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2020 - September 30, 2021
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 22 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2020 - September 30, 2021
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 23 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2020 - September 30, 2021
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 24 of 322
acts
Angela Durham
Director, Self-Pay Management
900 Winderly Place, 2100
Maitland, FL 32751
(407) 200-2322
(407) 200-4965
Angela.Durham@adventhealth.com
Ira Arnan
Regional Director, Patient Financial Services
1200 West Anon Blvd, Suite 201
Avon Park, FL 33825
(863) 386-6362
(863) 386-6473
Ira.Arnan@AdventHealth.com
Dillon Sebastian
Operations Manager
26533 Evergreen Road, Suite 700
Southfield, MI 48076
(248) 327-1050
Dsebastian@R1RCM.com
Shawndria Hill
OPS Billing Supervisor
26533 Evergreen Road, Suite # 700
Southfield, MI 48076
(248) 327-1308
SHill3@R1RCM.com
Page 25 of 322
acts
Shawndria Hill
OPS Billing Supervisor
26533 Evergreen Road, Suite # 700
Southfield, MI 48076
(248) 327-1308
SHill3@R1RCM.com
Shawndria Hill
OPS Billing Supervisor
26533 Evergreen Road, Suite # 700
Southfield, MI 48076
(248) 327-1308
SHill3@R1RCM.com
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Krista Harrison
Manager of Patient Financial Services
P.O. Box 45094
Jacksonville, FL 32232-5094
(904) 376-4121
(904) 393-2997
Page 26 of 322
acts
Krista Harrison
Manager of Patient Financial Services
P.O. Box 45094
Jacksonville, FL 32232-5094
(904) 376-4121
(904) 393-2997
Krista.Harrison@bmcjax.com
Krista Harrison
Manager of Patient Financial Services
P.O. Box 45094
Jacksonville, FL 32232-5094
(904) 376-4121
(904) 393-2997
Krista.Harrison@bmcjax.com
Pamela Abbott
Patient Financial Services Director
2815 S. Seacrest Blvd.
Boynton Beach, FL 33435
(561) 737-7733, ext. 67751
Page 27 of 322
acts
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
James Griffith
Director of Vendor Collection Management
335 Crossing Boulevard
Orange Park, FL 32073
(904) 688-6488
(904) 688-7488
James.Griffith@Parallon.com
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Page 28 of 322
acts
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Yorka Faldrage
Associate Administrator
1500 NW 12 Ave - Jackson Medical Towers West, 10th Floor
Miami, FL 33136
(786) 466-8135
Yorka.Faldraga@jhsmiami.org
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Page 29 of 322
acts
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
James Griffith
Director of Vendor Collection Management
335 Crossing Boulevard
Orange Park, FL 32073
(904) 688-6488
(904) 688-7488
James.Griffith@Parallon.com
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Page 30 of 322
acts
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Jamille Winters
Manager, Patient Accouting
3090 Caruso Court, Suite 20
Orlando, FL 32806
(407) 650-3741
(321) 843-6837
Jamille.Winters@OrlandoHealth.com
Page 31 of 322
acts
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
James Griffith
Director of Vendor Collection Management
335 Crossing Boulevard
Orange Park, FL 32073
(904) 688-6488
(904) 688-7488
James.Griffith@Parallon.com
James Griffith
Director of Vendor Collection Management
335 Crossing Boulevard
Orange Park, FL 32073
(904) 688-6488
(904) 688-7488
James.Griffith@Parallon.com
James Griffith
Director of Vendor Collection Management
335 Crossing Boulevard
Orange Park, FL 32073
(904) 688-6488
(904) 688-7488
James.Griffith@Parallon.com
Page 32 of 322
acts
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Dillon Sebastian
Operations Manager
26533 Evergreen Road, Suite 700
Southfield, MI 48076
(248) 327-1050
Dsebastian@R1RCM.com
Dillon Sebastian
Operations Manager
26533 Evergreen Road, Suite 700
Southfield, MI 48076
(248) 327-1050
Dsebastian@R1RCM.com
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Page 33 of 322
acts
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Latrenda Cooper
Medicaid Billing Manager
1607-1 St. James Court
Tallahassee, FL 32308
(850) 432-6205
(850) 432-6929
Latrenda.Cooper@tmh.org
Page 34 of 322
acts
Anthony Escobio
VP, Patient Financial Services
PO Box 1289
Tampa, FL 33601-1289
(813) 844-4764
(813) 844-4144
Aescobio@tgh.org
James Griffith
Director of Vendor Collection Management
335 Crossing Boulevard
Orange Park, FL 32073
(904) 688-6488
(904) 688-7488
James.Griffith@Parallon.com
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Cindy Charyulu
VP, Revenue Cycle
4024 NW 22nd Drive
Gainesville, FL 32605
(352) 265-9022
(352) 265-9012
ccha0005@shands.ufl.edu
Page 35 of 322
acts
Page 36 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2019 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 37 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2019 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 38 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2019 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 39 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2019 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 40 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2019 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 41 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2019 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 42 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2019 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 43 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2019 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 44 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2019 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 45 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2019 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 46 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2019 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 47 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2019 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 48 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2019 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 49 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2019 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 50 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2019 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 51 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2019 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 52 of 322
AGENCY FOR HEALTH CA
Bureau of Cent
Health Care Responsibility Act (HCRA
October 1, 2019 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to a
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be ab
not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care from the
from collection agency) responsible for eligibility determinations and claims processing in regards to the HCRA program m
Page 53 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2019 - September 30, 2020
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 54 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2019 - September 30, 2020
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 55 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2019 - September 30, 2020
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 56 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2019 - September 30, 2020
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 57 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2019 - September 30, 2020
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
NelsonL@BaptistHealth.net ShelliAL@BaptistHealth.net
NelsonL@BaptistHealth.net ShelliAL@BaptistHealth.net
Page 58 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2019 - September 30, 2020
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 59 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2019 - September 30, 2020
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 60 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2019 - September 30, 2020
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Carlos.Migoya@jhsmiami.org Denise.Don@jhsmiami.org
Page 61 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2019 - September 30, 2020
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 62 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2019 - September 30, 2020
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 63 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2019 - September 30, 2020
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 64 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2019 - September 30, 2020
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 65 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2019 - September 30, 2020
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 66 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2019 - September 30, 2020
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 67 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2019 - September 30, 2020
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 68 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2019 - September 30, 2020
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Leon.Haley@Jax.ufl.edu Latrisha.Starkes@jax.ufl.edu
Page 69 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2019 - September 30, 2020
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of tr
h time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calculate t
reimbursement of indigent emergency care from the counties until we receive contact information for hospital personnel. Hospit
ims processing in regards to the HCRA program must have an email address and internet access in order to receive any HCRA u
Page 70 of 322
acts
James Santana
Regional Director, Patient Financial Services
12470 Telecom Drive, Suite 500
Temple Terrace, FL 33637
(813) 615-7765
(813) 615-7704
James.Santana@AdventHealth.com
James Santana
Regional Director, Patient Financial Services
12470 Telecom Drive, Suite 500
Temple Terrace, FL 33637
(813) 615-7765
(813) 615-7704
James.Santana@AdventHealth.com
Angela Haggins
Director, Self-Pay Management
900 Winderly Place, 2100
Maitland, FL 32751
(407) 200-2322
(407) 200-4965
Angela.Haggins@adventhealth.com
Ira Arnan
Regional Director, Patient Financial Services
1200 West Anon Blvd, Suite 201
Avon Park, FL 33825
(863) 386-6362
(863) 386-6473
Ira.Arnan@AdventHealth.com
Page 71 of 322
acts
Ira Arnan
Regional Director, Patient Financial Services
1200 West Anon Blvd, Suite 201
Avon Park, FL 33825
(863) 386-6362
(863) 386-6473
Ira.Arnan@AdventHealth.com
James Santana
Regional Director, Patient Financial Services
12470 Telecom Drive, Suite 500
Temple Terrace, FL 33637
(813) 615-7765
(813) 615-7704
James.Santana@AdventHealth.com
James Santana
Regional Director, Patient Financial Services
12470 Telecom Drive, Suite 500
Temple Terrace, FL 33637
(813) 615-7765
(813) 615-7704
James.Santana@AdventHealth.com
Page 72 of 322
acts
Dave Reitman
Senior Operations Lead
26533 Evergreen Road
Southfield, MI 48076
(484) 889-2423
DReitman@R1RCM.com
Dave Reitman
Senior Operations Lead
26533 Evergreen Road
Southfield, MI 48076
(484) 889-2423
DReitman@R1RCM.com
Dave Reitman
Senior Operations Lead
26533 Evergreen Road
Southfield, MI 48076
(484) 889-2423
DReitman@R1RCM.com
Page 73 of 322
acts
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Darlene Cyr
Folluw-up Supervisor
P.O. Box 17106
Pensacola, FL 32522-7106
(850) 469-2044
(850) 434-4683
darlene.cyr@BHCpns.org
Sonya Petrohovich
Manager of Patient Financial Services
P.O. Box 45094
Jacksonville, FL 32232-5094
(904) 376-4121
(904) 391-5096
Sonya.Petrohovich@bmcjax.com
Sonya Petrohovich
Manager of Patient Financial Services
P.O. Box 45094
Jacksonville, FL 32232-5094
(904) 376-4121
(904) 391-5096
Sonya.Petrohovich@bmcjax.com
Page 74 of 322
acts
Sonya Petrohovich
Manager of Patient Financial Services
P.O. Box 45094
Jacksonville, FL 32232-5094
(904) 376-4121
(904) 391-5096
Sonya.Petrohovich@bmcjax.com
Pamela Abbott
Patient Financial Services Director
2815 S. Seacrest Blvd.
Boynton Beach, FL 33435
(561) 737-7733, ext. 67751
PamelaAbb@BaptistHealth.net
Pamela Abbott
Patient Financial Services Director
2815 S. Seacrest Blvd.
Boynton Beach, FL 33435
(561) 737-7733, ext. 67751
PamelaAbb@BaptistHealth.net
Page 75 of 322
acts
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
James Griffith
Director of Vendor Collection Management
335 Crossing Boulevard
Orange Park, FL 32073
(904) 688-6488
(904) 688-7488
James.Griffith@Parallon.com
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Page 76 of 322
acts
Kaitia Coby
PFS Insurance and Reimbursement Manager
400 Health Park Blvd.
St. Augustine, FL 32086
(904) 819-4527
(904) 819-4906
Kaitia.Coby@FlaglerHospital.org
James Griffith
Director of Vendor Collection Management
335 Crossing Boulevard
Orange Park, FL 32073
(904) 688-6488
(904) 688-7488
James.Griffith@Parallon.com
Kathleen Mitchell
Billing Supervisor
303 North Clyde Morris Boulevard
Daytona Beach, FL 32114
(386) 425-3823
(386) 425-7715
kathleen.mitchell@halifax.org
Jennifer Lesley
PFS Director
524 W Sagamore Avenue
Clewiston, FL 33440
(863) 983-9121
(863) 983-3426
JLesley@HRMC.us
Page 77 of 322
acts
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Tara Roberts
Associate Administrator
1611 NW 12 Ave - Jackson Medical Towers West, 10th Floor
Miami, FL 33136
(305) 585-7231
Tara.Roberts@jhsmiami.org
Darlene Cyr
Folluw-up Supervisor
P.O. Box 17106
Pensacola, FL 32522-7106
(850) 469-2044
(850) 434-4683
darlene.cyr@bhcpns.org
James Griffith
Director of Vendor Collection Management
335 Crossing Boulevard
Orange Park, FL 32073
(904) 688-6488
(904) 688-7488
James.Griffith@Parallon.com
Page 78 of 322
acts
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Melissa Jones
Manager, Patient Registration
600 E. Dixie Avenue
Leesburg, FL 34748
(352) 323-5434
(352) 323-5439
MeJones@CentFLHealth.org
Page 79 of 322
acts
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Page 80 of 322
acts
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Jamille Winters
Manager, Patient Accouting
3090 Caruso Court, Suite 20
Orlando, FL 32806
(407) 650-3741
(321) 843-6837
Jamille.Winters@OrlandoHealth.com
James Griffith
Page 81 of 322
acts
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
James Griffith
Director of Vendor Collection Management
335 Crossing Boulevard
Orange Park, FL 32073
(904) 688-6488
(904) 688-7488
James.Griffith@Parallon.com
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
James Griffith
Page 82 of 322
acts
James Griffith
Director of Vendor Collection Management
335 Crossing Boulevard
Orange Park, FL 32073
(904) 688-6488
(904) 688-7488
James.Griffith@Parallon.com
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Wendy Conklin
Sr. Director, Patient Financial Services
10330 N Meridian Street
Indianapolis, IN 46290
(317) 583-3883
(317) 583-4111
Xconklin@R1RCM.com
Wendy Conklin
Page 83 of 322
acts
Lori Parrish
Patient Financial Representative
368 NE Franklin Street
Lake City, FL 32055
(386) 292-8038
(386) 292-8047
Lori.Parrish@ShandsLakeshore.com
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Page 84 of 322
acts
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@Parallon.com
Latrenda Cooper
Medicaid Billing Manager
1607-1 St. James Court
Tallahassee, FL 32308
(850) 432-6205
(850) 432-6929
Latrenda.Cooper@tmh.org
Anthony Escobio
VP, Patient Financial Services
PO Box 1289
Tampa, FL 33601-1289
(813) 844-4764
(813) 844-4144
Aescobio@tgh.org
Melissa Jones
Manager, Patient Registration
600 E. Dixie Avenue
Page 85 of 322
acts
James Griffith
Director of Vendor Collection Management
335 Crossing Boulevard
Orange Park, FL 32073
(904) 688-6488
(904) 688-7488
James.Griffith@Parallon.com
Tammy Brisbane
Billing Manager
655 West 8th Street
Jacksonville, FL 32209
(904) 244-1877
Tammy.Brisbane@jax.ufl.edu
Joann Yohn
Executive Director, Patient Financial Services
4024 NW 22nd Drive
Gainesville, FL 32605
(352) 265-9022
(352) 265-9012
jyoh0001@shands.ufl.edu
Kris Panetta
Regional Director of Medicaid Eligibility Operations
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
Page 86 of 322
acts
Page 87 of 322
AGENCY FOR HEALTH CA
Bureau of Centr
Health Care Responsibility Act (HCRA
October 1, 2018 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to ac
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be
will not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care
representatives from collection agency) responsible for eligibility determinations and claims processing in regards to the HCR
informatio
Hospital ID and
Partcipating Hospital Name AHCA File #
BAPTIST HOSPITAL INC 10-0093
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST MEDICAL CENTER BEACHES 10-0117
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST MEDICAL CENTER JACKSONVILLE 10-0088
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST MEDICAL CENTER NASSAU 10-0140
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BARTOW REGIONAL MEDICAL CENTER 10-0121
Name:
Title:
Mailing Add:
Page 88 of 322
AGENCY FOR HEALTH CA
Bureau of Centr
Health Care Responsibility Act (HCRA
October 1, 2018 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to ac
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be
will not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care
representatives from collection agency) responsible for eligibility determinations and claims processing in regards to the HCR
informatio
Hospital ID and
Partcipating Hospital Name AHCA File #
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL ALTAMONTE 12-0004
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL APOPKA 12-0003
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL CELEBRATION HEALTH 2396-0017
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL EAST ORLANDO 10-0021
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Page 89 of 322
AGENCY FOR HEALTH CA
Bureau of Centr
Health Care Responsibility Act (HCRA
October 1, 2018 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to ac
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be
will not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care
representatives from collection agency) responsible for eligibility determinations and claims processing in regards to the HCR
informatio
Hospital ID and
Partcipating Hospital Name AHCA File #
Page 90 of 322
AGENCY FOR HEALTH CA
Bureau of Centr
Health Care Responsibility Act (HCRA
October 1, 2018 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to ac
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be
will not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care
representatives from collection agency) responsible for eligibility determinations and claims processing in regards to the HCR
informatio
Hospital ID and
Partcipating Hospital Name AHCA File #
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
JACKSON HEALTH SYSTEM 10-0022
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
JAY HOSPITAL 10-0048
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LARGO MEDICAL CENTER 10-0248
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MEASE COUNTRYSIDE HOSPITAL 11-0001
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Page 91 of 322
AGENCY FOR HEALTH CA
Bureau of Centr
Health Care Responsibility Act (HCRA
October 1, 2018 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to ac
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be
will not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care
representatives from collection agency) responsible for eligibility determinations and claims processing in regards to the HCR
informatio
Hospital ID and
Partcipating Hospital Name AHCA File #
Email:
MORTON PLANT HOSPITAL 10-0127
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MORTON PLANT NORTH BAY HOSPITAL 10-0063
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
SACRED HEART HOSPITAL 10-0025
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
SACRED HEART HOSPITAL ON THE EMERALD
COAST 2396-0041
Name:
Title:
Page 92 of 322
AGENCY FOR HEALTH CA
Bureau of Centr
Health Care Responsibility Act (HCRA
October 1, 2018 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to ac
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be
will not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care
representatives from collection agency) responsible for eligibility determinations and claims processing in regards to the HCR
informatio
Hospital ID and
Partcipating Hospital Name AHCA File #
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
SACRED HEART HOSPITAL ON THE GULF 2396-0084
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
SOUTH FLORIDA BAPTIST HOSPITAL 10-0132
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ST. JOSEPH'S HOSPITAL 10-0075
Page 93 of 322
AGENCY FOR HEALTH CA
Bureau of Centr
Health Care Responsibility Act (HCRA
October 1, 2018 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to ac
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be
will not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care
representatives from collection agency) responsible for eligibility determinations and claims processing in regards to the HCR
informatio
Hospital ID and
Partcipating Hospital Name AHCA File #
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
TAMPA GENERAL HOSPITAL 10-0128
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
UF HEALTH SHANDS JACKSONVILLE 10-0001
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
WINTER HAVEN HOSPITAL 10-0052
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Page 94 of 322
AGENCY FOR HEALTH CA
Bureau of Centr
Health Care Responsibility Act (HCRA
October 1, 2018 - Sep
Hospital participation in the HCRA program is voluntary. Participating hospitals shall have its billing systems in place to ac
qualified indigent patient or spend-down provision eligible patient, until such time as that hospital has met its obligation to be
will not consider an eligible hospital as participating in the HCRA program for reimbursement of indigent emergency care
representatives from collection agency) responsible for eligibility determinations and claims processing in regards to the HCR
informatio
Hospital ID and
Partcipating Hospital Name AHCA File #
Title:
Agency:
Mailing Add:
City,Zip
Phone:
Fax:
Email:
Page 95 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2018 - September 30, 2019
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of t
uch time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calcula
ogram for reimbursement of indigent emergency care from the counties until we receive contact information for hospital personn
inations and claims processing in regards to the HCRA program must have an email address and internet access in order to receiv
information.
Page 96 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2018 - September 30, 2019
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of t
uch time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calcula
ogram for reimbursement of indigent emergency care from the counties until we receive contact information for hospital personn
inations and claims processing in regards to the HCRA program must have an email address and internet access in order to receiv
information.
Page 97 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2018 - September 30, 2019
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of t
uch time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calcula
ogram for reimbursement of indigent emergency care from the counties until we receive contact information for hospital personn
inations and claims processing in regards to the HCRA program must have an email address and internet access in order to receiv
information.
Page 98 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2018 - September 30, 2019
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of t
uch time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calcula
ogram for reimbursement of indigent emergency care from the counties until we receive contact information for hospital personn
inations and claims processing in regards to the HCRA program must have an email address and internet access in order to receiv
information.
Page 99 of 322
GENCY FOR HEALTH CARE ADMINISTRATION
Bureau of Central Services
Responsibility Act (HCRA) Participating Hospital Contacts
October 1, 2018 - September 30, 2019
hospitals shall have its billing systems in place to accommodate DRGs; therefore, the county shall not be liable for payment of t
uch time as that hospital has met its obligation to be able to provide the necessary information to the counties required to calcula
ogram for reimbursement of indigent emergency care from the counties until we receive contact information for hospital personn
inations and claims processing in regards to the HCRA program must have an email address and internet access in order to receiv
information.
Leon.HaleyCEO@jax.ufl.edu Jason.Hardwick@jax.ufl.edu
Darlene Cyr
Folluw-up Supervisor
P.O. Box 17106
Pensacola, FL 32522-7106
(850) 469-2044
(850) 469-7285
darlene.cyr@bhcpns.org
Linda Watkins
Manager - Patient Financial Services
3563 Philips Highway, Ste. 201
Jacksonville, FL 32207
(904) 376-4130
(904) 391-5074
linda.watkins@bmcjax.com
Linda Watkins
Manager - Patient Financial Services
3563 Philips Highway, Ste. 201
Jacksonville, FL 32207
(904) 376-4162
(904) 391-5074
linda.watkins@bmcjax.com
Linda Watkins
Manager - Patient Financial Services
3563 Philips Highway, Ste. 201
Jacksonville, FL 32207
(904) 376-4162
(904) 391-5074
linda.watkins@bmcjax.com
Angela Durham
Director, Self-Pay Management
900 Winderley Place Stuie 2100
Maitland, FL 32751
(407) 200-2322
(407) 200-4965
angela.durham@adventhealth.com
Angela Durham
Director, Self-Pay Management
900 Winderley Place Stuie 2100
Maitland, FL 32751
(407) 200-2322
(407) 200-4965
angela.durham@adventhealth.com
Angela Durham
Director, Self-Pay Management
900 Winderley Place Stuie 2100
Maitland, FL 32751
(407) 200-2322
(407) 200-4965
angela.durham@adventhealth.com
Angela Durham
Director, Self-Pay Management
900 Winderley Place Stuie 2100
Maitland, FL 32751
(407) 200-2322
(407) 200-4965
angela.durham@adventhealth.com
Ira Arnan
Patient Financial Services Director
4200 Sun N' Lake Blvd
Sebring, FL 33872
(863) 386-6362
(863) 386-6473
ira.arnan@ahss.org
Angela Durham
Director, Self-Pay Management
900 Winderley Place Stuie 2100
Maitland, FL 32751
(407) 200-2322
(407) 200-4965
angela.durham@adventhealth.com
Angela Durham
Director, Self-Pay Management
900 Winderley Place Stuie 2100
Maitland, FL 32751
(407) 200-2322
(407) 200-4965
angela.durham@adventhealth.com
Ira Arnan
Patient Financial Services Director
4200 Sun N' Lake Blvd
Sebring, FL 33872
(863) 386-6362
(863) 386-6473
ira.arnan@ahss.org
Kathleen Mitchell
Supervisor, Billing
Yorka Faldraga
Associate Administratior
1500 NW 12 Ave 10th Floor JMP-West
Miami, FL 33136
(786) 466-8135
Yorka.Faldraga@jhsmiami.org
Darlene Cyr
Folluw-up Supervisor
P.O. Box 17106
Pensacola, FL 32522-7106
(850) 469-2044
(850) 469-7285
darlene.cyr@bhcpns.org
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
Renica Johnson
Follow Up Manager
PO Box 2728
Pensacola, FL 32513
(317) 583-3835
(317) 583-4111
RJohnson@r1rcm.com
Brandee Mays
PO Box 2728
Pensacola, FL 32513
(317) 583-3938
(317) 583-4111
BMays@r1rcm.com
Renica Johnson
Follow Up Manager
PO Box 2728
Pensacola, FL 32513
(317) 583-3938
(317) 583-4111
BMays@r1rcm.com
Renica Johnson
Follow Up Manager
PO Box 2728
Pensacola, FL 32513
(317) 583-3835
(317) 583-4111
RJohnson@r1rcm.com
Brandee Mays
PO Box 2728
Pensacola, FL 32513
(317) 583-3938
(317) 583-4111
BMays@r1rcm.com
Anthony Escobio
Vice President, Patient Financial Services
PO Box 1289
Tampa, FL 33601-1289
(813) 844-4764
(813) 844-4144
aescobio@tgh.org
Tammy Brisbane
Billing Manager
655 W 8th Street
Jacksonville, FL 32209
(904) 244-1877
Tammy.Brisbane@jax.ufl.edu
Hospital ID and
Partcipating Hospital Name AHCA File #
AVENTURA HOSPITAL & MEDICAL CENTER 10-0131
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST HOSPITAL 10-0093
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST MEDICAL CENTER BEACHES 10-0117
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST MEDICAL CENTER JACKSONVILLE 10-0088
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST MEDICAL CENTER NASSAU 10-0140
Name:
Title:
Mailing Add:
Hospital ID and
Partcipating Hospital Name AHCA File #
City,Zip:
Phone:
Fax:
Email:
BLAKE MEDICAL CENTER 10-0213
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BRANDON REGIONAL HOSPITAL 10-0243
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
CENTRAL FLORIDA REGIONAL HOSPITAL 10-0161
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
CITRUS MEMORIAL HOSPITAL 10-0023
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
DOCTORS HOSPITAL SARASOTA 10-0166
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
DOCTORS MEMORIAL HOSPITAL 10-0078
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLAGLER HOSPITAL 10-0219
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL ALTAMONTE 12-0004
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL APOPKA 12-0003
Name:
Title:
Mailing Add:
Hospital ID and
Partcipating Hospital Name AHCA File #
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL CARROLLWOOD 10-0069
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL CELEBRATION HEALTH 2396-0017
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL EAST ORLANDO 10-0021
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
Email:
FLORIDA HOSPITAL KISSIMMEE 10-0089
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL NORTH PINELLAS 10-0055
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL ORLANDO 10-0007
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL TAMPA 10-0173
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL WAUCHULA 10-0282
Name:
Hospital ID and
Partcipating Hospital Name AHCA File #
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL WESLEY CHAPEL 2396-0099
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL WINTER PARK 10-0162
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL ZEPHYRHILLS 10-0046
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
HALIFAX HEALTH MEDICAL CENTER 10-0017
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Hospital ID and
Partcipating Hospital Name AHCA File #
Fax:
Email:
HENDRY REGIONAL MEDICAL CENTER 10-0098
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
JACKSON HEALTH SYSTEM 10-0022
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
JAY HOSPITAL 10-0048
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
KENDALL REGIONAL MEDICAL CENTER 10-0209
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LAKEWOOD RANCH MEDICAL CENTER 2396-0046
Name:
Hospital ID and
Partcipating Hospital Name AHCA File #
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LARGO MEDICAL CENTER 10-0248
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LEESBURG REGIONAL MEDICAL CENTER 10-0084
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LIFESTREAM BEHAVIORAL HEALTH 10-4018
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MEASE COUNTRYSIDE HOSPITAL 11-0001
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Hospital ID and
Partcipating Hospital Name AHCA File #
Fax:
Email:
MEDICAL CENTER OF TRINITY 10-0191
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MEMORIAL HOSPITAL OF TAMPA 10-0206
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MORTON PLANT HOSPITAL 10-0127
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MORTON PLANT NORTH BAY HOSPITAL 10-0063
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
NORTHSIDE HOSPITAL 10-0238
Hospital ID and
Partcipating Hospital Name AHCA File #
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
NORTHWEST MEDICAL CENTER 10-0189
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ORLANDO HEALTH 10-0006
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
PALMS OF PASADENA HOSPITAL 10-0126
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
PALMS WEST HOSPITAL 11-0006
Name:
Title:
Mailing Add:
City,Zip:
Hospital ID and
Partcipating Hospital Name AHCA File #
Phone:
Fax:
Email:
PLANTATION GENERAL HOSPITAL 10-0167
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
RAULERSON HOSPITAL 10-0252
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
SACRED HEART HOSPITAL ON THE EMERALD
COAST 2396-0041
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
SACRED HEART HOSPITAL ON THE GULF 2396-0084
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Hospital ID and
Partcipating Hospital Name AHCA File #
Fax:
Email:
SHANDS JACKSONVILLE MEDICAL CENTER 10-0001
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
SOUTH BAY HOSPITAL 10-0259
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
SOUTH FLORIDA BAPTIST HOSPITAL 10-0132
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ST. JOSEPH'S HOSPITAL 10-0075
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ST. PETERSBURG GENERAL HOSPITAL 10-0180
Name:
Hospital ID and
Partcipating Hospital Name AHCA File #
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ST. VINCENT'S MEDICAL CENTER CLAY COUNTY 2396-0117
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ST. VINCENTS MEDICAL CENTER RIVERSIDE 10-0040
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
Phone:
Fax:
Email:
TAMPA COMMUNITY HOSPITAL 10-0255
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
TAMPA GENERAL HOSPITAL 10-0128
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
THE VILLAGES REGIONAL HOSPITAL 2396-0032
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
UF HEALTH SHANDS HOSPITAL 10-0113
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
Hospital ID and
Partcipating Hospital Name AHCA File #
Email:
Russell.Armistead@jax.ufl.edu Jason.Hardwick@jax.ufl.edu
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
Darlene Cyr
Followup Supervisor
PO Box 17106
Pensacola, FL 32522
(850) 469-2044
(850) 469-7285
Darlene.Cyr@bhcpns.org
Linda Watkins
Manager - Patient Financial Services
3563 Philips Highway, Ste. 201
Jacksonville, FL 32207
(904) 376-4130
(904) 391-5074
linda.watkins@bmcjax.com
Linda Watkins
Manager - Patient Financial Services
3563 Philips Highway, Ste. 201
Jacksonville, FL 32207
(904) 376-4162
(904) 391-5074
linda.watkins@bmcjax.com
Linda Watkins
Manager - Patient Financial Services
3563 Philips Highway, Ste. 201
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
James Griffith
Director, Vendor Collection Management
335 Crossing Boulevard
Orange Park, FL 32073
(904) 688-6488
(904) 688-7488
James.Griffith@parallon.com
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
Diane Sanders
Patient Access Supervisor
P.O. Box 188
Bonifay, FL 32425
(850) 547-8030
(850) 547-8025
diane.sanders@doctorsmemorial.org
Kaitia Coby
Insurance/Reimbursement Manager
400 Health Park Blvd.
St. Augustine, FL 32086
(904) 819-4527
(904) 819-4906
Kaitia.Coby@flaglerhospital.org
Hendo Peter
Senior Director, Patient Financial Services
900 Winderley Place, Suite 2100
Maitland, FL 32751
(407) 200-9281
(407) 200-4965
Henderson.Peter@flhosp.org
Hendo Peter
Senior Director, Patient Financial Services
900 Winderley Place, Suite 2100
James Santana
Regional Director of Patient Financial Services
12470 Telecom Drive, Suite 500
Temple Terrace, FL 33637
(813) 615-7893
(813) 615-7704
james.santana@ahss.org
Hendo Peter
Senior Director, Patient Financial Services
900 Winderley Place, Suite 2100
Maitland, FL 32751
(407) 200-9281
(407) 200-4965
Henderson.Peter@flhosp.org
Hendo Peter
Senior Director, Patient Financial Services
900 Winderley Place, Suite 2100
Maitland, FL 32751
(407) 200-9281
(407) 200-4965
Henderson.Peter@flhosp.org
Ira Arnan
Patient Financial Services Director
4200 Sun N' Lake Blvd
Sebring, FL 33872
(863) 386-6362
(863) 386-6473
Hendo Peter
Senior Director, Patient Financial Services
900 Winderley Place, Suite 2100
Maitland, FL 32751
(407) 200-9281
(407) 200-4965
Henderson.Peter@flhosp.org
James Santana
Regional Director of Patient Financial Services
12470 Telecom Drive, Suite 500
Temple Terrace, FL 33637
(813) 615-7893
(813) 615-7704
james.santana@ahss.org
Hendo Peter
Senior Director, Patient Financial Services
900 Winderley Place, Suite 2100
Maitland, FL 32751
(407) 200-9281
(407) 200-4965
Henderson.Peter@flhosp.org
James Santana
Regional Director of Patient Financial Services
12470 Telecom Drive, Suite 500
Temple Terrace, FL 33637
(813) 615-7893
(813) 615-7704
james.santana@ahss.org
Ira Arnan
James Santana
Regional Director of Patient Financial Services
12470 Telecom Drive, Suite 500
Temple Terrace, FL 33637
(813) 615-7893
(813) 615-7704
james.santana@ahss.org
Hendo Peter
Senior Director, Patient Financial Services
900 Winderley Place, Suite 2100
Maitland, FL 32751
(407) 200-9281
(407) 200-4965
Henderson.Peter@flhosp.org
James Santana
Director, Patient Financial Services
12470 Telecom Drive, Suite 500
Temple Terrace, FL 33637
(813) 615-7893
(813) 615-7704
james.santana@ahss.org
Kathleen Mitchell
Supervisor, Billing
303 North Clyde Morris Boulevard
Daytona Beach, FL 32114
(386) 425-3823
Jennifer Lesley
PFS Director
524 W Sagamore Avenue
Clewiston, FL 33440
(863) 983-9121
(863) 983-3426
jlesley@hrmc.us
Yorka Faldraga
Associate Administratior
1500 NW 12 Ave 10th Floor JMP-West
Miami, FL 33136
(786) 466-8135
Yorka.Faldraga@jhsmiami.org
Darlene Cyr
Followup Supervisor
PO Box 17106
Pensacola, FL 32522
(850) 469-2044
(850) 469-7285
Darlene.Cyr@bhcpns.org
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
Tim Perrin
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
Sherina Kanhai
Patient Access Manager
600 East Dixie Drive
Leesburg, FL 34748
(352) 323-5073
(352) 323-5439
SKanhai@centflhealth.org
Vickie Anderson
Billing Supervisor
P.O. Box 491000
Leesburg, FL 34749-1000
(352) 315-7537
(352) 315-7587
vmilliner@lsbc.net
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
James Griffith
Vendor Collection Management Director
335 Crossing Boulevard
Orange Park, FL 32073
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
James Griffith
Vendor Collection Management Director
335 Crossing Boulevard
Orange Park, FL 32073
(904) 688-6488
(904) 688-7488
James.Griffith@parallon.com
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
Suzanne Glazer
Office Supervisor
10330 N. Meridian Street, Suite 200
Indianapolis, IN 46290
(317) 583-3561
(317) 583-4111
sglazer@r1rcm.com
Suzanne Glazer
Office Supervisor
10330 N. Meridian Street, Suite 200
Indianapolis, IN 46290
(317) 583-3561
(317) 583-4111
sglazer@r1rcm.com
Emily Perkins
Office Supervisor
10330 N. Meridian Street, Suite 200
Indianapolis, IN 46290
(317) 583-3834
(317) 583-4148
Emily.Perkins@ascension.org
Suzanne Glazer
Office Supervisor
10330 N. Meridian Street, Suite 200
Indianapolis, IN 46290
(317) 583-3561
(317) 583-4111
sglazer@r1rcm.com
Emily Perkins
Office Supervisor
10330 N. Meridian Street, Suite 200
Indianapolis, IN 46290
(317) 583-3834
Tammy Brisbane
Billing Manager
655 West 8th Street
Jacksonville, FL 32209
Tammy.Brisbane@jax.ufl.edu
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
Kris Panetta
Thomas Mott
Operations Lead
26533 Evergreen Road, 7th Floor
Southfield, MI 48706
(989) 859-4083
TMott@RIRCM.com
Thomas Mott
Operations Lead
26533 Evergreen Road, 7th Floor
Southfield, MI 48706
(989) 859-4083
TMott@RIRCM.com
Thomas Mott
Operations Lead
26533 Evergreen Road, 7th Floor
Southfield, MI 48706
(989) 859-4083
TMott@RIRCM.com
LaTrenda Cooper
Business Office Manager
1309 Thomasville Road
Tallahassee, FL 32303
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
Anthony Escobio
Vice President, Patient Financial Services
PO Box 1289
Tampa, FL 33601-1289
(813) 844-4764
(813) 844-4144
aescobio@tgh.org
Sherina Kanhai
Patient Access Manager
1451 El Camino Road
The Villages, FL 32159
(352) 323-5073
(352) 323-5439
SKanhai@centflhealth.org
Jacob Bruck
Director, Patient Financial Services
4024 NW 22nd Drive
Gainesville, FL 32605
(352) 594-2263
(352) 265-9012
bruckj@shands.ufl.edu
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
Kris Panetta
Medicaid Eligibility Director
6451 126th Avenue North
Largo, FL 33773
(727) 773-3410
(727) 773-3411
Kris.Panetta@parallon.com
Hospital ID and
Partcipating Hospital Name AHCA File #
AVENTURA HOSPITAL & MEDICAL CENTER 10-0131
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST HOSPITAL 10-0093
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST MEDICAL CENTER BEACHES 10-0117
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST MEDICAL CENTER JACKSONVILLE 10-0088
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST MEDICAL CENTER NASSAU 10-0140
Name:
Title:
Mailing Add:
Hospital ID and
Partcipating Hospital Name AHCA File #
City,Zip:
Phone:
Fax:
Email:
BLAKE MEDICAL CENTER 10-0213
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BRANDON REGIONAL HOSPITAL 10-0243
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BROWARD HEALTH MEDICAL CENTER 10-0039
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
CENTRAL FLORIDA REGIONAL HOSPITAL 10-0161
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
DOCTORS HOSPITAL SARASOTA 10-0166
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
DOCTORS MEMORIAL HOSPITAL 10-0078
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ED FRASER MEMORIAL HOSPITAL 10-0134
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ENGLEWOOD COMMUNITY HOSPITAL 11-0004
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FAWCETT MEMORIAL HOSPITAL 10-0236
Name:
Title:
Mailing Add:
Hospital ID and
Partcipating Hospital Name AHCA File #
City,Zip:
Phone:
Fax:
Email:
FLAGLER HOSPITAL 10-0219
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL 10-0007
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL ALTAMONTE 12-0004
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL APOPKA 12-0003
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
FLORIDA HOSPITAL CARROLLWOOD 10-0069
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL CELEBRATION HEALTH 2396-0017
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL EAST ORLANDO 10-0021
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL NORTH PINELLAS 10-0055
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL TAMPA 10-0173
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL WAUCHULA 10-0282
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL WESLEY CHAPEL 2396-0099
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Hospital ID and
Partcipating Hospital Name AHCA File #
Email:
FLORIDA HOSPITAL ZEPHYRHILLS 10-0046
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
GULF COAST REGIONAL MEDICAL CENTER 10-0242
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
HALIFAX HEALTH MEDICAL CENTER 10-0017
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
JACKSON MEMORIAL HOSPITAL 10-0022
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
JAY HOSPITAL 10-0048
Name:
Hospital ID and
Partcipating Hospital Name AHCA File #
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
JFK MEDICAI CENTER 10-0080
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
KENDALL REGIONAL MEDICAL CENTER 10-0209
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LAKE BUTLER HOSPITAL 10-0241
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LAKE CITY MEDICAL CENTER 10-0156
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Hospital ID and
Partcipating Hospital Name AHCA File #
Fax:
Email:
LAKEWOOD RANCH MEDICAL CENTER 2396-0046
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LARGO MEDICAL CENTER 10-0248
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LARKIN COMMUNITY HOSPITAL 10-0181
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LAWNWOOD REGIONAL MEDICAL CENTER & HEART
INSTITUTE 10-0246
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LEE MEMORIAL HOSPITAL 10-0012
Hospital ID and
Partcipating Hospital Name AHCA File #
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LEESBURG REGIONAL MEDICAL CENTER 10-0084
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LIFESTREAM BEHAVIORAL HEALTH 10-4018
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MARTIN MEDICAL CENTER 10-0044
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MEASE COUNTRYSIDE HOSPITAL 11-0001
Name:
Title:
Mailing Add:
City,Zip:
Hospital ID and
Partcipating Hospital Name AHCA File #
Phone:
Fax:
Email:
MEDICAL CENTER OF TRINITY 10-0191
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MEMORIAL HOSPITAL OF TAMPA 10-0206
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MORTON PLANT HOSPITAL 10-0127
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MORTON PLANT NORTH BAY HOSPITAL 10-0063
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
NORTHSIDE HOSPITAL 10-0238
Hospital ID and
Partcipating Hospital Name AHCA File #
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
NORTHWEST MEDICAL CENTER 10-0189
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
OAK HILL HOSPITAL 10-0264
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ORLANDO HEALTH 10-0006
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
PALMS OF PASADENA HOSPITAL 10-0126
Name:
Title:
Mailing Add:
City,Zip:
Hospital ID and
Partcipating Hospital Name AHCA File #
Phone:
Fax:
Email:
PALMS WEST HOSPITAL 11-0006
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
PLANTATION GENERAL HOSPITAL 10-0167
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
POINCIANA MEDICAL CENTER 2396-0111
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
PUTNAM COMMUNITY MEDICAL CENTER 10-0232
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
RAULERSON HOSPITAL 10-0252
Hospital ID and
Partcipating Hospital Name AHCA File #
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
City,Zip:
Phone:
Fax:
Email:
Back-Up Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
SACRED HEART HOSPITAL ON THE GULF 2396-0084
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Back-Up Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
SOUTH BAY HOSPITAL 10-0259
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
SOUTH FLORIDA BAPTIST HOSPITAL 10-0132
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ST. JOSEPH'S HOSPITAL 10-0075
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ST. PETERSBURG GENERAL HOSPITAL 10-0180
Name:
Title:
Mailing Add:
City,Zip:
Hospital ID and
Partcipating Hospital Name AHCA File #
Phone:
Fax:
Email:
ST. VINCENT'S MEDICAL CENTER CLAY COUNTY 2396-0117
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ST. VINCENTS MEDICAL CENTER RIVERSIDE 10-0040
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
TAMPA COMMUNITY HOSPITAL 10-0255
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
TAMPA GENERAL HOSPITAL 10-0128
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
THE VILLAGES REGIONAL HOSPITAL 2396-0032
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
TWIN CITIES HOSPITAL 10-0054
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
WEST PALM HOSPITAL 10-0234
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
WESTSIDE REGIONAL MEDICAL CENTER 10-0228
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
WINDMOOR 10-4017
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
WINTER PARK MEMORIAL HOSPITAL 10-0162
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Hospital ID and
Partcipating Hospital Name AHCA File #
Email:
James Griffith
Public Benefit Coordinatror Vendor Collection Management Director
340 Northwest Commerce Drive 335 Crossing Blvd
Lake City, FL 32055 Orange Park, 32073
904-688-6488
Shakawn.Jones@jax.ufl.edu Shakawn.Jones@jax.ufl.edu
Administrator
Dianne Goldenberg
Chief Executive Officer
20900 Biscayne Boulevard
Aventura, FL 33180
(305) 682-7000
(305) 682-7042
Dianne.Goldenberg@hcahealthcare.com
Scott Raynes
President
1000 West Morino Street
Pensacola, FL 32501
(850) 424-4011
(850) 434-4841
Scott.Raynes@bhcpns.org
Joseph Mitrick
Hospital President
1350 13th Avenue South
Jacksonville Beach, FL 32250
(904) 627-2901
(904) 627-1008
joe.mitrick@bmcjax.com
Michael Mayo
Hospital President
800 Prudential Drive, Adult Tower 8th Floor
Jacksonville, FL 32207
(904) 202-2001
(904) 202-2285
michael.mayo@bmcjax.com
Stephen Lee
Hospital President
1250 South 18th Street
Administrator
Fernandina Beach, FL 32034
(904) 321-3502
(904) 321-3511
stephen.lee@bmcjax.com
Bland Eng
Chief Executive Office
119 Oakfield Drive
Brandon, FL 33511
(813) 681-5551
(813) 571-5125
Bland.Eng@hcahealthcare.com
Calvin Glidewell
Chief Executive Office
1600 S. Andrews Avenue
Ft. Lauderdale, FL 33316
(954) 355-5610
(954) 355-4797
Cglidewell@browardhealth.org
Wendy H. Brandon
Chief Executive Officer
1401 West Seminole Boulevard
Sanford, FL 32771
(407) 302-7392
(407) 324-4790
Wendy.Brandon@hcahealthcare.com
Administrator
Robert C. Meade
Chief Executive Officer
5731 Bee Ridge Road
Sarasota, FL 34233
(941) 342-1100
(941) 379-8342
robert.meade@hcahealthcare.com
JoAnn Baker
CEO/Administrator
P.O. Box 188
Bonifay, FL 32464-0188
(850) 547-8001
(850) 547-8004
joann.baker@doctorsmemorial.org
Dennis R. Markos
CEO
159 North 3rd Street
Macclenny, FL 32063
904-259-3151
904-653-2102
drmarkos@bcmedsvcs.com
Dale F. Alward
Chief Executive Officer
700 Medical Boulevard
Englewood, FL 34223
(941) 475-6571
(941) 473-5015
Dale1.Alward@hcahealthcare.com
William Hawley
Chief Executive Officer
21298 Olean Boulevard
Administrator
Port Charlotte, FL 33952
(941) 629-1181
(941) 627-6142
bill.hawley@hcahealthcare.com
Joseph Gordy
CEO
400 Health Park Blvd.
St. Augustine, FL 32086
(904) 819-4400
Joe.Gordy@flaglerhospital.org
Lars Houmann
President & CEO
601 East Rollins Street
Orlando, FL 32803
(407) 303-2527
(407) 200-4965
Lars.Houmann@flhosp.org
Lars Houmann
President & CEO
601 East Rollins Street
Orlando, FL 32803
(407) 303-2527
(407) 200-4965
Lars.Houmann@flhosp.org
Lars Houmann
President & CEO
601 East Rollins Street
Orlando, FL 32803
(407) 303-2527
(407) 200-4965
Lars.Houmann@flhosp.org
Administrator
Joe Johnson
President & CEO
7171 North Dale Mabry Highway
Carrollwood, FL 33614
(813) 558-8001
(813) 558-8011
joe.johnson@ahss.org
Lars Houmann
President & CEO
601 East Rollins Street
Orlando, FL 32803
(407) 303-2527
(407) 200-4965
Lars.Houmann@flhosp.org
Lars Houmann
President & CEO
601 East Rollins Street
Orlando, FL 32803
(407) 303-2527
(407) 200-4965
Lars.Houmann@flhosp.org
Bruce Bergherm
President/CEO
4200 Sun N' Lake Blvd
Sebring, FL 33872
(863) 402-3366
(863) 402-3110
bruce.bergherm@ahss.org
Lars Houmann
President & CEO
Administrator
601 East Rollins Street
Orlando, FL 32803
(407) 303-2527
(407) 200-4965
Lars.Houmann@flhosp.org
Bruce Berghern
Chief Executive Officer/President
1395 South Pinellas Avenue
Tarpon Springs, FL 34689
(727) 942-5107
(727) 942-5161
bruce.berghern@ahss.org
Brian Adams
Chief Executive Officer/President
3100 East Fletcher Avenue
Tampa, FL 33613
(813) 615-7203
(813) 615-7580
brian.adams@ahss.org
Bruce Bergherm
CEO/President
4200 Sun N' Lake Blvd
Sebring, FL 33872
(863) 402-3366
(863) 402-3110
bruce.bergherm@ahss.org
Denyse Bales-Chubb
Chief Executive Officer/President
2600 Bruce B Downs Boulevard
Wesley Chapel, FL 33544
(813) 929-5490
(813) 929-5475
Administrator
denyse.bales-chubb@ahss.org
Randall Surber
President CEO
7050 Gall Boulevard
Zephyrhills, FL 33541
813-779-6201
813-783-6196
randy.surber@ahss.org
Carlton Ulmer
Chief Executive Officer
449 West 23rd Street
Panama City, FL 32405
850-769-8341
850-747-7107
Carlton.Ulmer@hcahealthcare.com
Jeff Feasel
Chief Executive Officer
303 North Clyde Morris Boulevard
Daytona Beach, FL 32114
386-425-4771
386-425-4772
jeff.feasel@halifax.org
Carlos Migoya
President CEO
1611 NW 12 Ave West Wing 117
Miami, FL 33136
305-585-6754
carlos.migoya@jhsmiami.org
Michael Hutchins
Administrator
Administrator
14114 Alabama Street
Jay, FL 32505
(850) 675-8015
(850) 675-8070
Mike.Hutchins@bhcpns.org
Gina A. Melby
Chief Executive Officer
5301 South Congress Ave
Atlantis, FL 33462
561-965-7300
561-642-3685
Gina.Melby@hcahealthcare.com
Scott A. Cihak
Chief Executive Officer
11750 Bird Road
Miami, FL 33175
(305) 223-3000
(305) 229-2444
Scott.Cihak@hcahealthcare.com
Pam Howard
CEO
P.O. Box 748
Lake Butler, FL 32054
(386) 496-2323
(386) 496-1611
PHoward@lakebutlerhospital.com
Mark A. Miller
Chief Executive Officer
340 Northwest Commerce Drive
Lake City, FL 32055
386-719-9000
Administrator
386-719-7787
Mark.Miller@hcahealthcare.com
Richard Fletcher
Chief Executive Officer
8330 Lakewood Ranch Boulevard
Lakewood Ranch, FL 34202
(941) 782-2104
(941) 782-2119
richard.fletcher@uhsinc.com
Anthony Degina
Chief Executive Officer
201 14th Street SW
Largo, FL 33770
(727) 588-5200
(727) 588-5906
Anthony.Degina@hcahealthcare.com
Sondy Sosa-Guerrero
Chief Executive Officer
7031 SW 62nd Avenue
South Miami, FL 33143
(305) 284-7700
(305) 284-7545
Ssosag@larkinhospital.com
Greg Lowe
Chief Executive Officer
1700 South 23rd Street
Fort Pierce, FL 34950
(772) 461-4000
(772) 460-1353
Greg.Lowe@hcahealthcare.com
Administrator
James Nathan
CEO
2776 Cleveland Avenue
Fort Myers, FL 33901
(239) 343-6502
(239) 343-6991
Jim.Nathan@leememorial.org
Don Henderson
President
410 Childs Street
Leesburg, FL 34748
(352) 323-5001
(352) 323-5009
DonHenderson@CFHalliance.org
Jonathan Cherry
President/CEO
P.O. Box 491000
Leesburg, FL 34749-1000
(352) 315-7500
(352) 360-6595
jcherry@lsbc.net
Louis Galdieri
President
601 Main Street
Dunedin, FL 34698
Administrator
(727) 734-6365
(727) 734-6887
Louis.Galdieri@baycare.org
Leigh Massengill
Chief Executive Officer
9330 State Road 54
Trinity, FL 34655
(727) 834-4000
(727) 834-4912
Leigh.Massengill@hcahealthcare.com
Kris Hoce
President
300 Pinellas Street
Clearwater, FL 33756
(727) 462-7100
(727) 461-8101
kris.hoce@baycare.org
Kris Hoce
President
300 Pinellas Street
Clearwater, FL 33756
(727) 462-7100
(727) 461-8101
kris.hoce@baycare.org
Administrator
Dia Nichols
Chief Executive Officer
6000 49th Steet North
St. Petersburg, FL 33709
(727) 521-4411
(727) 521-5007
Dia.Nichols@hcahealthcare.com
Erica Gulrich
Chief Executive Officer
2801 North State Road 7
Margate, FL 33063
(954) 974-0400
(954) 978-4183
William.Rader@hcahealthcare.com
Jesse G. Smith
Chief Executive Officer
11375 Cortez Boulevard
Brooksville, FL 34613
(352) 596-6632
(352) 597-3024
Mickey.Smith@hcahalthcare.com
David Strong
President / CEO
65 Strurtevant Street
Orlando, FL 32806
(321) 841-5299
(321) 841-1280
david.strong@orlandohealth.com
Sharon D. Hayes
Chief Executive Officer
1501 Pasandena Ave South
St. Petersburg, FL 33707
Administrator
727-381-1000
727-341-7629
Sharon.Hayes@hcahealthcare.com
Eric Goldman
Chief Executive Officer
13001 Southern Boulevard
Loxahatchee, FL 33470
(561) 798-3300
(561) 791-8108
Eric.Goldman@hcahealthcare.com
Randy Gross
Chief Executive Officer
401 Northwest 42nd Avenue
Plantation, FL 33317
(954) 587-5010
(954) 587-3220
Randy.Gross@hcahealthcare.com
Joanna Conley
Chief Executive Officer
325 Cypress Parkway
Kissimmee, FL 34758
(407) 530-2000
(407) 530-2020
Joanna.Conley@hca healthcare.com
Chris Mosley
Chief Executive Officer
611 Zeagler Drive
Palatka, FL 32177
386-328-5711
386-325-8178
Chris.Mosley@hcahealthcare.com
Administrator
Robert H. Lee
Chief Executive Officer
1796 Highway 441 North
Okeechobee, FL 34972
(863) 763-2151
(863) 824-2991
Robert.Lee@hca healthcare.com
C. Shayne George
Chief Executive Officer
14000 Fivay Road
Hudson, FL 34667
(727) 819-2929
(727) 869-5491
Shayne.George@hcahealthcare.com
Susan Davis
CEO
5151 North 9th Avenue
Pensacola, FL 32504
(850) 416-7010
(850) 416-6119
davis.susan2@shhpens.org
Roger Hall
CEO
7800 US Hwy 98 West
Administrator
Miramar Beach, FL 32550
(850) 278-3001
(850) 278-3010
rhall@shhpens.org
Roger Hall
CEO
7800 US Hwy 98 West
Miramar Beach, FL 32550
(850) 278-3001
(850) 278-3010
rhall@shhpens.org
Edward Jimenez
Chief Operating Officer
1600 SW Archer Road
Gainesville, FL 32610
(352) 733-1500
(352) 265-0231
jimedw@shands.ufl.edu
Administrator
Russell Armistead
Chief Executive Officer
655 West 8th Street
Jacksonville, FL 32209
904-244-4000
Russell.Armistead@jax.ufl.edu
Sharon L. Roush
Chief Executive Officer
4016 Sun City Center Blvd
Sun City Center, FL 33573
813-634-3301
813-634-8712
sharron.roush@hcahealthcare.com
Karen Kerr
Chief Operating Officer/President
301 North Alexander Street
Plant City, FL 33566
(813) 757-1205
(813) 757-8204
Karen.Kerr@baycare.org
Lorraine Lutton
Chief Operating Officer
6500 38th Ave North
St. Petersburg, FL 33710
727-384-1414
727-341-4889
lorraine.lutton@baycare.org
Janice Balzano
Chief Executive Officer
6500 38th Avenue North
St. Petersburg, FL 33710
Administrator
(727) 384-1414
(727) 341-4889
Janice.Balzano@hcahealthcare.com
Kim Hodgkinson
CFO
1670 St. Vincent's Way
Middleburg, FL 32068-8447
(904) 602-1151
(904) 602-2700
Kim.Hodgkinson@jaxhealth.com
Kim Hodgkinson
CFO
1670 St. Vincent's Way
Middleburg, FL 32068-8447
(904) 602-1151
(904) 602-2700
Kim.Hodgkinson@jaxhealth.com
Kim Hodgkinson
CFO
1670 St. Vincent's Way
Middleburg, FL 32068-8447
(904) 602-1151
(904) 602-2700
Kim.Hodgkinson@jaxhealth.com
Administrator
Jacob J. Fisher
Chief Executive Officer
6001 Webb Road
Tampa, FL 33615
813-888-7060
813-261-0813
Jacob.Fisher@hcahealthcare.com
James Burkhart
President & CEO
1 Tampa General Circle
Tampa, FL 33606
(813) 844-4520
(813) 844-4144
jburkhart@tgh.org
Don Henderson
President
410 Childs Street
Leesburg, FL 34748
(352) 323-5001
(352) 323-5009
DonHenderson@CFHalliance.org
David A. Whalen
Chief Executive Officer
2190 Highway 85 North
Niceville, FL 32578
850-678-4131
850-729-9306
David.Whalen@hcahealthcare.com
Joseph Melchiode
Chief Executive Officer
Administrator
7201 North Unjiversity Drive
Tamarac, FL 33321
(954) 721-2200
(954) 724-6567
Joseph.Melchiode@hcahealthcare.com
Dana C. Oaks
Chief Executive Officer
2201 45th Street
West Palm Beach, FL 33407
561-863-3842
561-844-8955
Dana.Oaks@hcahealthcare.com
Barbara J. Simmons
Chief Executive Officer
8201 West Broward Boulevard
Plantation, FL 33324
(954) 473-6600
(954) 452-2133
Barbara.Simmons@hcahealthcare.com
Wendy Merson
Chief Executive Officer
11300 US HWY 19 N
Clearwater, FL 33764
727-541-2646
727-541-4402
Wendy.Merson@uhsinc.com
Lars Houmann
President & CEO
601 East Rollins Street
Orlando, FL 32803
(407) 303-2527
(407) 200-4965
Administrator
Lars.Houmann@flhosp.org
Hospital ID and
Partcipating Hospital Name AHCA File #
AVENTURA HOSPITAL & MEDICAL CENTER 10-0131
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST HOSPITAL 10-0093
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST MEDICAL CENTER BEACHES 10-0117
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST MEDICAL CENTER JACKSONVILLE 10-0088
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST MEDICAL CENTER NASSAU 10-0140
Name:
Title:
Mailing Add:
Hospital ID and
Partcipating Hospital Name AHCA File #
City,Zip:
Phone:
Fax:
Email:
BAPTIST MEDICAL CENTER SOUTH 2396-0052
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BLAKE MEDICAL CENTER 10-0213
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BRANDON REGIONAL HOSPITAL 10-0243
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BROWARD HEALTH MEDICAL CENTER 10-0039
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
CENTRAL FLORIDA REGIONAL HOSPITAL 10-0161
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
DOCTORS MEMORIAL HOSPITAL 10-0078
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
DOCTORS MEMORIAL HOSPITAL, INC. 10-0106
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
EDWARD WHITE HOSPITAL 10-0239
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ENGLEWOOD COMMUNITY HOSPITAL 11-0004
Name:
Title:
Mailing Add:
Hospital ID and
Partcipating Hospital Name AHCA File #
City,Zip:
Phone:
Fax:
Email:
FAWCETT MEMORIAL HOSPITAL 10-0236
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLAGLER HOSPITAL 10-0219
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL 10-0007
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL ALTAMONTE 12-0004
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
FLORIDA HOSPITAL APOPKA 12-0003
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL CARROLLWOOD 10-0069
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL CELEBRATION HEALTH 2396-0017
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL EAST ORLANDO 10-0021
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL KISSIMMEE 10-0089
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL NORTH PINELLAS 10-0055
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL TAMPA 10-0173
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL WAUCHULA 10-0282
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Hospital ID and
Partcipating Hospital Name AHCA File #
Email:
FLORIDA HOSPITAL WESLEY CHAPEL 2396-0099
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL ZEPHYRHILLS 10-0046
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
H. LEE MOFFITT CANCER CENTER 11-0009
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
HALIFAX MEDICAL CENTER 10-0017
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
HENDRY REGIONAL MEDICAL CENTER 10-0098
Name:
Hospital ID and
Partcipating Hospital Name AHCA File #
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
JACKSON MEMORIAL HOSPITAL 10-0022
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
JAY HOSPITAL 10-0048
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
KENDALL REGIONAL MEDICAL CENTER 10-0209
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
Phone:
Fax:
Email:
LAKEWOOD RANCH MEDICAL CENTER 2396-0046
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LARGO MEDICAL CENTER 10-0248
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LAWNWOOD REGIONAL MEDICAL CENTER & HEART
INSTITUTE 10-0246
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LEE MEMORIAL HOSPITAL 10-0012
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
LEESBURG REGIONAL MEDICAL CENTER 10-0084
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LIFESTREAM BEHAVIORAL HEALTH Oct-18
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MARTIN MEMORIAL MEDICAL CENTER 10-0044
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MEASE DUNEDIN HOSPITAL 10-0043
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MEDICAL CENTER OF TRINITY 10-0191
Name:
Title:
Mailing Add:
Hospital ID and
Partcipating Hospital Name AHCA File #
City,Zip:
Phone:
Fax:
Email:
MORTON PLANT HOSPITAL 10-0127
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MORTON PLANT NORTH BAY HOSPITAL 10-0063
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MT. SINAI MEDICAL CENTER 10-0034
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
NAPLES COMMUNITY HOSPITAL 10-0018
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
NORTHSIDE HOSPITAL 10-0238
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
NORTHWEST MEDICAL CENTER 10-0189
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
OAK HILL HOSPITAL 10-0264
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
City,Zip:
Phone:
Fax:
Email:
PLANTATION GENERAL HOSPITAL 10-0167
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
POINCIANA MEDICAL CENTER 2396-0111
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
RAULERSON HOSPITAL 10-0252
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
Email:
SACRED HEART HOSPITAL 10-0025
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
SACRED HEART HOSPITAL ON THE EMERALD
COAST 2396-0041
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
SACRED HEART HOSPITAL ON THE GULF 2396-0084
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
SOUTH FLORIDA BAPTIST HOSPITAL 10-0132
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ST. JOSEPH'S HOSPITAL 10-0075
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ST. PETERSBURG GENERAL HOSPITAL 10-0180
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ST. VINCENT'S MEDICAL CENTER 2396-0117
Name:
Title:
Mailing Add:
City,Zip:
Hospital ID and
Partcipating Hospital Name AHCA File #
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
THE VILLAGES REGIONAL HOSPITAL 2396-0032
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
UNIVERSITY HOSPITAL 10-0224
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
UNIVERSITY OF MIAMI HOSPITAL 10-0009
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
WESTSIDE REGIONAL MEDICAL CENTER 10-0228
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
WINTER PARK MEMORIAL HOSPITAL 10-0162
Name:
Title:
Mailing Add:
Hospital ID and
Partcipating Hospital Name AHCA File #
City,Zip:
Phone:
Fax:
Email:
Sonia.Marerro@hcahealthcare.com Lisa.Prince@parallon.com
Guadelupe.Deloera@hcahealthcare.com Lisa.Prince@Parallon.com
Maria.Bolivar@hcahealthcare.com Lisa.Prince@Parallon.com
Wilfredo.Gonzalez@hcahealthcare.com Lisa.Prince@parallon.com
Melinda.Hernandez@hcahealthcare.com Lisa.Prince@parallon.com
jason.hardwick@jax.ufl.edu shakawn.jones@jax.ufl.edu
August 3, 2015
Administrator
Dianne Goldenberg
Chief Executive Officer
20900 Biscayne Boulevard
Aventura, FL 33180
(305) 682-7000
(305) 682-7042
Dianne.Goldenberg@hcahealthcare.com
Scott Raynes
President
1000 West Morino Street
Pensacola, FL 32501
(850) 469-2319
(850) 434-4841
Scott.Raynes@bhcpns.org
Joseph Mitrick
Hospital President
1350 13th Avenue South
Jacksonville Beach, FL 32250
(904) 627-2901
(904) 627-1008
joe.mitrick@bmcjax.com
Michael Mayo
Hospital President
800 Prudential Drive, Adult Tower 8th Floor
Jacksonville, FL 32207
(904) 202-2001
(904) 202-2285
michael.mayo@bmcjax.com
Stephen Lee
Hospital President
1250 South 18th Street
August 3, 2015
Administrator
Fernandina Beach, FL 32034
(904) 321-3502
(904) 321-3511
stephen.lee@bmcjax.com
Ron Robinson
Hospital President
14550 Old St. Augustine Road
Jacksonville, FL 32258
(904) 271-6002
(904) 271-6650
ron.robinson@bmcjax.com
Bland Eng
Chief Executive Office
119 Oakfield Drive
Brandon, FL 33511
(813) 681-5551
(813) 571-5125
Bland.Eng@hcahealthcare.com
Calvin Glidewell
Chief Executive Office
1600 S. Andrews Avenue
Ft. Lauderdale, FL 33316
(954) 355-5610
(954) 355-4797
Cglidewell@browardhealth.org
August 3, 2015
Administrator
Wendy H. Brandon
Chief Executive Officer
1401 West Seminole Boulevard
Sanford, FL 32771
(407) 321-4500
(407) 324-2155
Wendy.Brandon@hcahealthcare.com
JoAnn Baker
Administrator
2600 Hospital Drive
Bonifay, FL 32425
(850) 547-8001
(850) 547-8025
joann.baker@doctorsmemorial.org
Mary Lescafer
Interim CEO
333 N. Byron Butler Pkwy
Perry, FL 32347
(850) 584-0885
(850) 223-2308
mlescafer@doctorsmemorial.com
Sharon D. Hayes
Chief Executive Officer
2323 9th Avenue Notth
St. Petersburg, FL 33713
(727) 323-1111
(727) 328-6159
Sharon.Hayes@hcahealthcare.com
Dale F. Alward
Chief Executive Officer
700 Medical Boulevard
August 3, 2015
Administrator
Englewood, FL 34223
(941) 475-6571
(941) 473-5015
Dale1.Alward@hcahealthcare.com
Thomas J. Rice
Chief Executive Officer
21298 Olean Boulevard
Port Charlotte, FL 33952
(941) 629-1181
(941) 627-6142
Tom.Rice@hcahealthcare.com
Joseph Gordy
CEO
400 Health Park Blvd.
St. Augustine, FL 32086
(904) 849-5155
joe.gordy@flaglerhospital.org
Lars Houmann
President & CEO
601 East Rollins Street
Orlando, FL 32803
(407) 303-2527
(407) 200-4965
Lars.Houmann@flhosp.org
Lars Houmann
President & CEO
601 East Rollins Street
Orlando, FL 32803
(407) 303-2527
(407) 200-4965
Lars.Houmann@flhosp.org
August 3, 2015
Administrator
Lars Houmann
President & CEO
601 East Rollins Street
Orlando, FL 32803
(407) 303-2527
(407) 200-4965
Lars.Houmann@flhosp.org
Joe Johnson
President & CEO
7171 North Dale Mabry Highway
Carrollwood, FL 33614
(813) 558-8001
(813) 558-8011
joe.johnson@ahss.org
Lars Houmann
President & CEO
601 East Rollins Street
Orlando, FL 32803
(407) 303-2527
(407) 200-4965
Lars.Houmann@flhosp.org
Lars Houmann
President & CEO
601 East Rollins Street
Orlando, FL 32803
(407) 303-2527
(407) 200-4965
Lars.Houmann@flhosp.org
Eric Stevens
CEO
August 3, 2015
Administrator
4200 Sun N' Lake Blvd
Sebring, FL 33872
(863) 402-3366
(863) 402-3110
eric.stevens@ahss.org
Lars Houmann
President & CEO
601 East Rollins Street
Orlando, FL 32803
(407) 303-2527
(407) 200-4965
Lars.Houmann@flhosp.org
Bruce Bergherm
President/Chief Executive Officer
1395 South Pinellas Avenue
Tarpon Springs, FL 34689
(727) 942-5107
(727) 942-5161
bruce.bergherm@ahss.org
Brian Adams
Chief Executive Officer/President
3100 East Fletcher Avenue
Tampa, FL 33613
(813) 615-7203
(813) 615-7580
brian.adams@ahss.org
Denise Grimsley
Administrator
533 West Carlton Street
Wauchula, FL 33873
(863) 767-8342
(863) 773-0126
August 3, 2015
Administrator
denise.grimsley@ahss.org
Denyse Bales-Chubb
Chief Executive Officer/President
2600 Bruce B Downs Boulevard
Wesley Chapel, FL 33544
(813) 929-5490
(813) 929-5475
denyse.bales-chubb@ahss.org
Bill Heinrich
Vice President/Chief Financial Officer
7050 Gall Boulevard
Zephyrhills, FL 33541
(813) 779-6201
(813) 783-6196
bill.heinrich@ahss.org
Jack Kolosky
President/CEO
12902 Magnolia Drive
Tampa, FL 33612
(813) 745-7222
(813) 745-3090
Jack.Kolosky@moffitt.org
Jeff Feasel
Chief Executive Officer
303 North Clyde Morris Boulevard
Daytona Beach, FL 32114
(386) 425-4771
(386) 425-1575
jeff.feasel@halifax.org
Raymond Williams
August 3, 2015
Administrator
Chief Executive Officer
524 W Sagamore Ave
Clewiston, FL 33440
(863) 902-3076
(863) 983-1809
rwilliams@hrmc.us
Carlos Migoya
Chief Executive Officer
1611 NW 12th Avenue, WW 117
Miami, FL 33136
(305) 585-6754
carlos.migoya@jhsmiami.org
Michael Hutchins
Administrator
14114 Alabama Street
Jay, FL 32505
(850) 675-8015
(850) 675-8070
Mike.Hutchins@bhcpns.org
Scott A. Cihak
Chief Executive Officer
11750 Bird Road
Miami, FL 33175
(305) 223-3000
(305) 229-2444
Scott.Cihak@hcahealthcare.com
Pam Howard
CEO
P.O. Box 748
Lake Butler, FL 32054
August 3, 2015
Administrator
(386) 496-2323
(386) 496-1611
PHoward@lakebutlerhospital.com
Richard Fletcher
Chief Executive Officer
8330 Lakewood Ranch Boulevard
Lakewood Ranch, FL 34202
(941) 782-2104
(941) 782-2119
richard.fletcher@uhsinc.com
Anthony Degina
Chief Executive Officer
201 14th Street SW
Largo, FL 33770
(727) 588-5200
(727) 588-5906
Anthony.Degina@hcahealthcare.com
Greg Lowe
Chief Executive Officer
1700 South 23rd Street
Fort Pierce, FL 34950
(772) 461-4000
(772) 460-1353
Greg.Lowe@hcahealthcare.com
James Nathan
CEO
2776 Cleveland Avenue
Fort Myers, FL 33901
(239) 343-6502
(239) 343-6991
Jim.Nathan@leememorial.org
August 3, 2015
Administrator
Don Henderson
President and CEO
600 E. Dixie Avenue
Leesburg, FL 34748
(352) 323-5001
(352) 323-5009
donhenderson@cfhalliance.org
Jonathan Cherry
President/CEO
P.O. Box 491000
Leesburg, FL 34749-1000
(352) 315-7500
(352) 360-6595
jcherry@lsbc.net
Mark E. Robitaille
Chief Executive Officer
301 SE Hospital Avenue
Stuart, FL 34995
Mark.Robitaille@MartinHealth.org
Louis Galdieri
President
601 Main Street
Dunedin, FL 34698
(727) 734-6365
(727) 734-6887
Louis.Galdieri@baycare.org
Leigh Massengill
Chief Executive Officer
9330 State Road 54
August 3, 2015
Administrator
Trinity, FL 34655
(727) 834-4000
(727) 834-4912
Leigh.Massengill@hcahealthcare.com
Kristopher Hoce
Chief Operating Officer
300 Pinellas Street
Clearwater, FL 33756
(727) 462-7100
(727) 461-8101
kris.hoce@baycare.org
Michael Yungmann
President
6600 Madison Street
New Port Richey, FL 34652
(727) 843-4599
(727) 848-8762
Michael.Yungmann@baycare.org
Wayne Chutkan
Senior VP of Finance
4300 Alton Road
Miami Beach, FL 33140
(305) 674-2662
(305) 674-2007
wayne.chutkan@msmc.com
Allen S. Weiss, MD
Chief Executive Officer
350 7th Street North
Naples, FL 34102
(239) 624-4013
(239) 624-4001
Allen.Weiss@nchmd.org
August 3, 2015
Administrator
Dia Nichols
Chief Executive Officer
6000 49th Steet North
St. Petersburg, FL 33709
(727) 521-4411
(727) 521-5007
Dia.Nichols@hcahealthcare.com
W. Mark Rader
Chief Executive Officer
2801 North State Road 7
Margate, FL 33063
(954) 974-0400
(954) 978-4183
William.Rader@hcahealthcare.com
Jesse G. Smith
Chief Executive Officer
11375 Cortez Boulevard
Brooksville, FL 34613
(352) 596-6632
(352) 597-3024
Mickey.Smith@hcahalthcare.com
Eric Goldman
Chief Executive Officer
13001 Southern Boulevard
August 3, 2015
Administrator
Loxahatchee, FL 33470
(561) 798-3300
(561) 791-8108
Eric.Goldman@hcahealthcare.com
Barbara Simmons
Chief Executive Officer
401 Northwest 42nd Avenue
Plantation, FL 33317
(954) 587-5010
(954) 587-3220
barbara.simmons@hcahealthcare.com
Joanna Conley
Chief Executive Officer
325 Cypress Parkway
Kissimmee, FL 34758
(407) 530-2000
(407) 530-2020
Joanna.Conley@hca healthcare.com
Robert H. Lee
Chief Executive Officer
1796 Highway 441 North
Okeechobee, FL 34972
(863) 763-2151
(863) 824-2991
Robert.Lee@hca healthcare.com
C. Shayne George
Chief Executive Officer
14000 Fivay Road
Hudson, FL 34667
(727) 819-2929
(727) 869-5491
August 3, 2015
Administrator
Shayne.George@hcahealthcare.com
Susan Davis
President
5151 North 9th Avenue
Pensacola, FL 32504
(850) 416-7681
(850) 416-6119
susan.davis@shhpens.org
Susan Davis
President
5151 North 9th Avenue
Pensacola, FL 32504
(850) 416-7681
(850) 416-6119
susan.davis@shhpens.org
Susan Davis
President
5151 North 9th Avenue
Pensacola, FL 32504
(850) 416-7681
(850) 416-6119
susan.davis@shhpens.org
Edward Jimenez
Chief Operating Officer
1600 SW Archer Road
Gainesville, FL 32610
(352) 733-1500
(352) 265-0231
jimedw@shands.ufl.edu
August 3, 2015
Administrator
Russ Armistead
CEO
655 West 8th Street
Jacksonville, FL 32209
(904) 244-5013
russ.armistead@jax.ufl.edu
Karen Kerr
Chief Operating Officer/President
301 North Alexander Street
Plant City, FL 33566
(813) 757-1205
(813) 757-8204
Karen.Kerr@baycare.org
Lorraine Lutton
Chief Operating Officer
3001 W. Dr. M.L. King Jr. Blvd.
Tampa, FL 33607
(813) 870-4020
(813) 870-4639
lorraine.lutton@baycare.org
Kim Hodgkinson
CFO
1670 St. Vincent's Way
Middleburg, FL 32068-8447
August 3, 2015
Administrator
(904) 602-1151
(904) 602-2700
Kim.Hodgkinson@jaxhealth.com
Kim Hodgkinson
CFO
1670 St. Vincent's Way
Middleburg, FL 32068-8447
(904) 602-1151
(904) 602-2700
Kim.Hodgkinson@jaxhealth.com
Kim Hodgkinson
CFO
1670 St. Vincent's Way
Middleburg, FL 32068-8447
(904) 602-1151
(904) 602-2700
Kim.Hodgkinson@jaxhealth.com
G. Mark O'Bryant
President and Chief Executive Officer
1300 Miccosukee Road
Tallahassee, FL 32308
(850) 431-5380
(850) 431-5883
mark.obryant@tmh.org
James Burkhart
President & CEO
1 Tampa General Circle
Tampa, FL 33606
(813) 844-4520
(813) 844-4144
jburkhart@tgh.org
August 3, 2015
Administrator
Don Henderson
Chief Executive Officer
1451 El Camino Real
The Villages, FL 32159
(352) 323-5001
ALackey@CFHalliance.org
Joseph Melchiode
Chief Executive Officer
7201 North Unjiversity Drive
Tamarac, FL 33321
(954) 721-2200
(954) 724-6567
Joseph.Melchiode@hcahealthcare.com
David Zambrana
Chief Executive Officer
1400 NW 12th Avenue
Miami, FL 33136
(305) 689-4515
(305) 689-4673
dzambrana@med.miami.edu
Barbara J. Simmons
Chief Executive Officer
8201 West Broward Boulevard
Plantation, FL 33324
(954) 473-6600
(954) 452-2133
Barbara.Simmons@hcahealthcare.com
Lars Houmann
President & CEO
601 East Rollins Street
August 3, 2015
Administrator
Orlando, FL 32803
(407) 303-2527
(407) 200-4965
Lars.Houmann@flhosp.org
Hospital ID and
Partcipating Hospital Name AHCA File #
AVENTURA HOSPITAL & MEDICAL CENTER 10-0131
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST HOSPITAL 10-0093
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Back-up Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST MEDICAL CENTER BEACHES 10-0117
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST MEDICAL CENTER JACKSONVILLE 10-0088
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
BAPTIST MEDICAL CENTER NASSAU 10-0140
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAPTIST MEDICAL CENTER SOUTH 2396-0052
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAYFRONT HEALTH BROOKSVILLE 10-0071
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BAYFRONT HEALTH - ST PETERSBURG 10-0032
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
BLAKE MEDICAL CENTER 10-0213
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Hospital ID and
Partcipating Hospital Name AHCA File #
Email:
BRANDON REGIONAL HOSPITAL 10-0243
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
CENTRAL FLORIDA REGIONAL HOSPITAL 10-0161
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
DOCTORS MEMORIAL HOSPITAL 10-0078
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
DOCTOR'S MEMORIAL HOSPITAL 10-0106
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
EDWARD WHITE HOSPITAL 10-0239
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Hospital ID and
Partcipating Hospital Name AHCA File #
Fax:
Email:
ENGLEWOOD COMMUNITY HOSPITAL 11-0004
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLAGLER HOSPITAL 10-0219
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL 10-0007
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL ALTAMONTE 12-0004
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL APOPKA 12-0003
Name:
Title:
Mailing Add:
City,Zip:
Hospital ID and
Partcipating Hospital Name AHCA File #
Phone:
Fax:
Email:
FLORIDA HOSPITAL CELEBRATION HEALTH 2396-0017
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL EAST ORLANDO 10-0021
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
FLORIDA HOSPITAL WAUCHULA 10-0282
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
HALIFAX HEALTH MEDICAL CENTER 10-0017
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
HENDRY REGIONAL MEDICAL CENTER 10-0098
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
JAY HOSPITAL 10-0048
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Back-up Name:
Title:
Hospital ID and
Partcipating Hospital Name AHCA File #
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
JFK MEDICAL CENTER 10-0080
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
KENDALL REGIONAL MEDICAL CENTER 10-0209
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LAWNWOOD REGIONAL MEDICAL CENTER 10-0246
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LEE MEMORIAL HOSPITAL 10-0012
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LEESBURG REGIONAL MEDICAL CENTER 10-0084
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
LIFESTREAM BEHAVIORAL CENTER 10-4018
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
MARTIN MEMORIAL MEDICAL CENTER 10-0044
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MEASE DUNEDIN HOSPITAL 10-0043
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MORTON PLANT HOSPITAL 10-0127
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MORTON PLANT NORTH BAY HOSPITAL 10-0063
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
MEDICAL CENTER OF TRINITY 10-0191
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Hospital ID and
Partcipating Hospital Name AHCA File #
Email:
MT. SINAI MEDICAL CENTER 10-0034
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
NAPLES COMMUNITY HOSPITAL 10-0018
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
NORTHSIDE HOSPITAL 10-0238
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
Phone:
Fax:
Email:
OAK HILL HOSPITAL 10-0264
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ORLANDO REGIONAL 10-0006
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
PALMS WEST HOSPITAL 11-0006
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
PLANTATION GENERAL HOSPITAL 10-0167
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
RAULERSON HOSPITAL 10-0252
Name:
Title:
Mailing Add:
Hospital ID and
Partcipating Hospital Name AHCA File #
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
Hospital ID and
Partcipating Hospital Name AHCA File #
Fax:
Email:
ST. JOSEPH'S HOSPITAL 10-0075
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
ST. PETERSBURG GENERAL HOSPITAL 10-0180
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
City,Zip:
Phone:
Fax:
Email:
TAMPA GENERAL HOSPITAL 10-0128
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Back-up Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
THE VILLAGES REGIONAL HOSPITAL 2396-0032
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
Hospital ID and
Partcipating Hospital Name AHCA File #
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
WINTER PARK MEMORIAL HOSPITAL 10-0162
Name:
Title:
Mailing Add:
City,Zip:
Phone:
Fax:
Email:
beata.mach@hma.com beata.mach@hma.com
Administrator
Dianne Goldenberg
Chief executive Officer
20900 Biscayne Boulevard
Aventura, FL 33180
(305) 682-7000
dianne.goldenberg@hcahealthcare.com
David Wildebrandt
Administrator
1000 W. Moreno Street
Pensacola, FL 32501
(850) 434-4011
david.wildebrandt@bhcpns.org
Joseph Mitrick
Hospital President
1350 13th Avenue South
Jacksonville Beach, FL 32250
(904) 627-2901
(904) 627-1008
joe.mitrick@bmcjax.com
Michael Mayo
Hospital President
800 Prudential Drive, Adult Tower 8th Floor
Jacksonville, FL 32207
(904) 202-2001
(904) 202-2285
michael.mayo@bmcjax.com
Administrator
Stephen Lee
Hospital President
1250 South 18th Street
Fernandina Beach, FL 32034
(904) 321-3502
(904) 321-3511
stephen.lee@bmcjax.com
Ron Robinson
Hospital President
14550 Old St. Augustine Road
Jacksonville, FL 32258
(904) 271-6002
(904) 271-6650
ron.robinson@bmcjax.com
Kenneth Wicker
Chief Executive Officer
17240 Cortez Boulevard
Brooksville, FL 34601
(352) 799-5111
(352) 754-3215
ken.wicker@hma.com
Kathryn Gillette
CEO
701 6th Street South
St. Petersburg, FL 33701
Administrator
daniel.friedrich@hcahealthcare.com
Bland Eng
Chief Executive Officer
119 Oakfield Drive
Brandon, FL 33511
(813) 681-5551
(813) 571-5125
bland.eng@hcahealthcare.com
Wendy Brandon
Chief Executive Officer
1401 West Seminole Blvd
Sanford, FL 32771
(407) 321-4500
(407) 324-2155
wendy.brandon@hcahealthcare.com
JoAnn Baker
Administrator
2600 Hospital Drive
Bonifay, FL 32425
(850) 547-8003
(850) 547-8006
joann.baker@doctorsmemorial.org
Geri Forbes
CEO
333 North Byron Butler Parkway
Perry, FL 32347
(850) 584-0800
(850) 223-2308
ceo@doctorsmemorial.com
Sharon Hayes
Chief Executive Officer
2323 9th Avenue North
St. Petersburg, FL 33713
(727) 323-1111
Administrator
(727) 328-6135
sharon.hayes@hcahealthcare.com
Dale F. Alward
Chief Executive Officer
700 Medical Boulevard
Englewood, FL 34223
(941) 475-6571
(941) 473-5015
dale1.alward@hcahealthcare.com
Joseph Gordy
CEO
400 Health Park Blvd.
St. Augustine, FL 32086
(904) 849-5155
joe.gordy@flaglerhospital.org
Lars Houmann
President & CEO
601 East Rollins Street
Orlando, FL 32803
(407) 303-2527
(407) 200-4965
Lars.Houmann@flhosp.org
Lars Houmann
President & CEO
601 East Altamonte Drive
Altamonte Springs, FL 32701
(407) 303-4321
(407) 200-4965
Lars.Houmann@flhosp.org
Lars Houmann
President & CEO
201 N. Park Avenue
Apopka, FL 32703
Administrator
(407) 889-1000
(407) 200-4965
Lars.Houmann@flhosp.org
Lars Houmann
President & CEO
400 Celebration Place
Celebration, FL 34747
(407) 303-4000
(407) 200-4965
Lars.Houmann@flhosp.org
Lars Houmann
President & CEO
7727 Lake Underhill Drive
Orlando, FL 32822
(407) 303-8110
(407) 200-4965
Lars.Houmann@flhosp.org
Warren Santander
Interim CEO
4200 Sun N' Lake Blvd
Sebring, FL 33872
(863) 402-3108
(863) 402-3110
warren.santander@ahss.org
Lars Houmann
President & CEO
200 Hilda Street
Kissimmee, FL 34741
(407) 846-4343
(407) 200-4965
Lars.Houmann@flhosp.org
Bruce Bergherm
President & CEO
Administrator
1395 South Pinellas Avenue
Tarpon Springs, FL 34689
(727) 942-5107
(727) 942-5161
bruce.bergherm@ahss.org
Denise Grimsley
Administrator
533 West Carlton Street
Wauchula, FL 33873
(863) 767-8342
(863) 773-0126
denise.grimsley@ahss.org
Eric Peburn
CFO
303 N. Clyde Morris Boulevard
Daytona Beach, FL 32114
(386) 254-4000
(386) 253-7593
eric.peburn@halifax.org
RD Williams
CEO
524 W Sagamore Ave
Clewiston, FL 33440
(863) 983-9121
(863) 983-1809
rwilliams@hrmc.us
Mike Hutchins
Administrator
14114 Alabama Street
Jay, FL 32565
(850) 675-8015
mike.hutchins@bhcpns.org
Administrator
Gina A. Melby
Chief Executive Officer
5301 South Congress Avenue
Atlantis, FL 33462
(561) 965-7300
(561) 642-3685
gina.melby@hcahealthcare.com
Scott A. Cihak
Chief Executive Officer
11750 Bird Road
Miami, FL 33175
(305) 223-3000
(305) 229-2444
scott.cihak@hcahealthcare.com
Pam Howard
CEO
P.O. Box 748
Lake Butler, FL 32054
(386) 496-2323
(386) 496-1611
PHoward@lakebutlerhospital.com
Richard Fletcher
Chief Executive Officer
8330 Lakewood Ranch Blvd.
Lakewood Ranch, FL 34202
(941) 782-2104
(941) 782-2119
richard.fletcher@uhsinc.com
Administrator
Anthony Degina
Chief Executive Officer
201 14th Street Southwest
Largo, FL 33770
(727) 588-5200
(727) 588-5906
anthony.degina@hcahealthcare.com
Steve Daugherty
Chief Executive Officer - Interim
1700 South 23rd Street
Fort Pierce, FL 34950
(772) 461-4000
(772) 460-1353
steve.daugherty@hcahealthcare.com
Lisa Sgarlata
Chief Administrative Officer
2776 Cleveland Avenue
Fort Myers, FL 33901
(239) 343-2000
Don Henderson
President and CEO
600 E. Dixie Avenue
Leesburg, FL 34748
(352) 323-5001
(352) 323-5009
donhenderson@cfhalliance.org
Rick Hankey
Senior Vice President
P.O. Box 491000
Leesburg, FL 34749-1000
(352) 315-7815
(352) 360-6610
rhankey@lsbc.net
Administrator
Mark Robitaille
President & CEO
301 SE Hospital Avenue
Stuart, FL 34995
martin.robitaille@martinhealth.org
Louis Galderi
Chief Operating Officer
601 Main Street
Dunedin, FL 34698
(727) 734-6395
(727) 734-6887
louis.galderi@baycare.org
Kristopher Hoce
Chief Operating Officer
300 Pinellas Street
Clearwater, FL 33756
(727) 462-7100
(727) 461-8101
kris.hoce@baycare.org
Harrell Ziecheck
Chief Operating Officer
6600 Madison Street
New Port Richey, FL 34652
(727) 843-4599
(727) 848-8762
harrell.ziecheck@baycare.org
Leigh Massengill
Chief Executive Officer
9330 State Road 54
Trinity, FL 34655
(727) 834-4000
(727) 834-4912
Administrator
leigh.massengill@hcahealthcare.com
Wayne Chutkan
Senior VP of Finance
4300 Alton Road
Miami Beach, FL 33140
(305) 674-2662
(305) 674-2007
wayne.chutkan@msmc.com
Dia Nichols
Chief Executive Officer
6000 49th Street North
St. Petersburg, FL 33709
(727) 521-4411
(727) 521-5007
dia.nichols@hcahealthcare.com
Patrick Schlenker
CEO
PO Box 889
Chipley, FL 32428
(850) 415-8103
(850) 638-5764
pschlenker@nfch.org
W. Mark Rader
Chief Executive Officer
2801 North State Road 7
Margate, FL 33063
Administrator
(954) 974-0400
(954) 978-4183
william.rader@hcahealthcare.com
Jesse Smith
Chief Executive Officer
11375 Cortez Boulevard
Brooksville, FL 34613
(352) 596-6632
(352) 597-3024
mickey.smith@hcahealthcare.com
Thomas Yoesle
Chief Operating Officer, Revenue Management
3160 Southgate Commerce Blvd., Suite 40
Orlando, FL 32806
(407) 650-3768
(321) 843-6520
thomas.yoesle@orlandohealth.com
Eric Goldman
Chief Executive Officer
13001 Southern Boulevard
Loxahatchee, FL 33470
(561) 798-3300
(561) 791-8108
eric.goldman@hcahealthcare.com
Randy Gross
Chief Executive Officer
401 Northwest 42nd Avenue
Plantation, FL 33317
(954) 587-5010
(954) 587-3220
randy.gross@hcahealthcare.com
Robert H. Lee
Chief Executive Officer
1796 Highway 441 North
Administrator
Okeechobee, FL 34972
(863) 763-2151
(863) 824-2991
robert.lee@hcahealthcare.com
C. Shayne George
Chief Executive Officer
14000 Fivay Road
Hudson, FL 34667
(727) 819-2929
(727) 869-5491
shayne.george@hcahealthcare.com
Henry Stovall
President
5151 North 9th Avenue
Pensacola, FL 32504
(850) 416-7681
(850) 416-7618
henry.stovall@shhpens.org
Roger Hall
President
7800 U.S. Highway 98 West
Miramar Beach, FL 32550
(850) 278-3006
(850) 278-3010
rhall@shhpens.org
Roger Hall
President
7800 U.S. Highway 98 West
Miramar Beach, FL 32550
(850) 278-3006
(850) 278-3010
rhall@shhpens.org
Administrator
Tim Goldfarb
CEO
1600 SW Archer Road
Gainesville, FL 32606
(352) 265-0111
goldft@shands.ufl.edu
Russ Armistead
CEO
655 West 8th Street
Jacksonville, FL 32209
(904) 244-3002
(904) 244-4027
russ.armistead@jax.ufl.edu
Sharon Roush
Chief Executive Officer
4016 Sun City Center Boulevard
Sun City Center, FL 33573
(813) 634-3301
(813) 634-8712
sharon.roush@hcahealthcare.com
Karen Kerr
Chief Operating Officer - Interim
301 North Alexander Street
Plant City, FL 33566
(813) 757-1205
(813) 757-8204
Karen.Kerr@baycare.org
Kenneth Wicker
Chief Executive Officer
17240 Cortez Boulevard
Brooksville, FL 34601
(352) 799-5111
Administrator
(352) 754-3215
ken.wicker@hma.com
Lorraine Lutton
Chief Operating Officer
3001 W. Dr. M.L. King Jr. Blvd.
Tampa, FL 33607
(813) 870-4020
(813) 870-4639
lorraine.lutton@baycare.org
Cathy Wambles
PFS Manager
PO Box 45167
Jacksonville, FL 32232
(904) 308-5919
(904) 308-2903
cwambles@jaxhealth.com
Cathy Wambles
PFS Manager
PO Box 45167
Jacksonville, FL 32232
(904) 308-5919
(904) 308-2903
cwambles@jaxhealth.com
G. Mark O'Bryant
President and Chief Executive Officer
1300 Miccosukee Road
Administrator
Tallahassee, FL 32308
(850) 431-5380
(850) 431-5883
mark.obryant@tmh.org
James Burkhart
President & Chief Executive Officer
1 Tampa General Circle
Tampa, FL 33606
(813) 844-4520
(813) 844-4144
jburkhart@tgh.org
Don Henderson
President and CEO
600 E. Dixie Avenue
Leesburg, FL 34748
(352) 323-5001
(352) 323-5009
donhenderson@cfhalliance.org
Joseph D. Melchiode
Chief Executive Officer
7201 North University Drive
Tamarac, FL 33321
(954) 721-2200
(954) 724-6567
joseph.melchiode@hcahealthcare.com
Lee B. Chaykin
Chief Executive Officer
Administrator
8201 West Broward Boulevard
Plantation, FL 33324
(954) 473-6600
(954) 452-2133
lee.chaykin@hcahealthcare.com
Lars Houmann
President & CEO
200 N. Lakemont Avenue
Winter Park, FL 32792
(407) 646-7000
(407) 200-4965
Lars.Houmann@flhosp.org