Search icon

APALACHEE CENTER, INC.

Company Details

Entity Name: APALACHEE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jun 1966 (59 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Oct 2021 (3 years ago)
Document Number: 711041
FEI/EIN Number 59-1162148
Address: 2634 CAPITAL CIRCLE NE, BUILDING J, TALLAHASSEE, FL 32308
Mail Address: 2634 CAPITAL CIRCLE NE, Building J, TALLAHASSEE, FL 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
REEVE, JAY Agent 2634 CAPITAL CIRCLE NE, Building J, TALLAHASSEE, FL 32308

President

Name Role Address
REEVE, JAY President 2634 CAPITAL CIRCLE NE, Building J TALLAHASSEE, FL 32308

Vice President

Name Role Address
Hilton, Dean E Vice President 2634 CAPITAL CIRCLE NE, Building J TALLAHASSEE, FL 32308
CONGER, SUE Vice President 2634 CAPITAL CIRCLE NE, Building J TALLAHASSEE, FL 32308

Treas

Name Role Address
Hilton, Dean E Treas 2634 CAPITAL CIRCLE NE, Building J TALLAHASSEE, FL 32308

Director

Name Role Address
HOSFORD, KENNETH Director 2634 CAPITAL CIRCLE NE, Building J TALLLAHASSEE, FL 32308
Barnhill, Kim Director 2634 CAPITAL CIRCLE NE, TALLAHASSEE, FL 32308
Falk, Harry Director 2634 CAPITAL CIRCLE NE, TALLAHASSEE, FL 32308
Miller, Lou Director 2634 CAPITAL CIRCLE NE, TALLAHASSEE, FL 32308
Hannah, Denise Director 2634 CAPITAL CIRCLE NE, TALLAHASSEE, FL 32308
HARVEY DAVID CORPORATION Director No data
Howard, Oscar Director 2634 CAPITAL CIRCLE NE, TALLAHASSEE, FL 32308
Bryant, Sterling Director 2634 CAPITAL CIRCLE NE, TALLAHASSEE, FL 32308
Rush, Delorise Director 2634 CAPITAL CIRCLE NE, TALLAHASSEE, FL 32308
Dailey, John Director 2634 CAPITAL CIRCLE NE, TALLAHASSEE, FL 32308

Secretary

Name Role Address
CONGER, SUE Secretary 2634 CAPITAL CIRCLE NE, Building J TALLAHASSEE, FL 32308

Officer

Name Role Address
Johnson, Guy Officer 2634 CAPITAL CIRCLE NE, BUILDING J TALLAHASSEE, FL 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099621 CAPITAL THERAPY EXPIRED 2012-10-11 2017-12-31 No data 2634 J CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308
G04349900174 EASTSIDE PSYCHIATRIC HOSPITAL EXPIRED 2004-12-14 2024-12-31 No data 2634 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-20 2634 CAPITAL CIRCLE NE, BUILDING J, TALLAHASSEE, FL 32308 No data
AMENDED AND RESTATEDARTICLES 2021-10-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 2634 CAPITAL CIRCLE NE, Building J, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2014-02-24 2634 CAPITAL CIRCLE NE, BUILDING J, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2011-02-15 REEVE, JAY No data
NAME CHANGE AMENDMENT 2001-11-05 APALACHEE CENTER, INC. No data
AMENDMENT 1993-04-16 No data No data
NAME CHANGE AMENDMENT 1986-11-07 APALACHEE CENTER FOR HUMAN SERVICES, INC. No data
AMENDMENT 1984-06-11 No data No data
NAME CHANGE AMENDMENT 1972-11-13 APALACHEE COMMUNITY MENTAL HEALTH SERVICES,INC. No data

Court Cases

Title Case Number Docket Date Status
Jarrell L. Murchison VS Apalachee Center, Inc. 1D2022-3929 2022-12-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
21-CA-000650

Parties

Name Jarrell L. Murchison
Role Petitioner
Status Active
Representations Richard A. Gilbert, David M. Caldevilla, Donald C.P. Greiwe
Name APALACHEE CENTER, INC.
Role Respondent
Status Active
Representations Jesse F. Suber, Hon. Angela Cote Dempsey, Halley M. Stephens, Miriam R. Coles

Docket Entries

Docket Date 2023-11-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Jarrell L. Murchison
Docket Date 2023-10-05
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2023-09-28
Type Notice
Subtype Notice
Description Notice of Settlement and Request to Temporarily Hold Case in Abeyance
On Behalf Of Jarrell L. Murchison
Docket Date 2023-07-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-06-16
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend (other than brief)
On Behalf Of Jarrell L. Murchison
Docket Date 2023-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jarrell L. Murchison
Docket Date 2023-06-16
Type Response
Subtype Reply to Petition
Description Reply to Petition
On Behalf Of Jarrell L. Murchison
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jarrell L. Murchison
Docket Date 2023-05-15
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-05-09
Type Response
Subtype Response
Description Response to amended motion to withdraw and amend response to petitioners petition for writ of certiorari and supplemental appendix
On Behalf Of Jarrell L. Murchison
Docket Date 2023-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description amended Motion to withdraw and amend response to petitioners petition for writ of certiorari and supplemental appendix
On Behalf Of Apalachee Center, Inc.
Docket Date 2023-05-04
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description motion to withdraw and strike respondent's response and appendix to petitioner's petition; and for leave to file amended response and amended supp petition
On Behalf Of Apalachee Center, Inc.
View View File
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Apalachee Center, Inc.
Docket Date 2023-04-26
Type Record
Subtype Supplemental Appendix
Description Appendix to response
On Behalf Of Apalachee Center, Inc.
View View File
Docket Date 2023-04-26
Type Response
Subtype Response
Description Response to petition
On Behalf Of Apalachee Center, Inc.
View View File
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jarrell L. Murchison
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Apalachee Center, Inc.
Docket Date 2023-04-11
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time
View View File
Docket Date 2023-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time 30 days
On Behalf Of Apalachee Center, Inc.
Docket Date 2023-03-10
Type Order
Subtype Order to Respond to Petition
Description Order to Respond to Petition
View View File
Docket Date 2022-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jarrell L. Murchison
Docket Date 2022-12-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jarrell L. Murchison
Docket Date 2022-12-07
Type Order
Subtype Order to File (Supplemental) Appendix
Description File Amended Appendix ~      Petitioner shall have 30 days from the date of this order to file a supplemental appendix which contains the following documents or orders filed in the lower tribunal:  transcripts of any hearings on the motions to compel.  Petitioner shall include a certificate of service showing that the supplemental appendix has been served on counsel for respondent(s).      Petitioner is warned that the failure to comply with the terms of this order within the time allowed may result in the imposition of sanctions, including dismissal without further notice or opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-07
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Jarrell L. Murchison
Docket Date 2022-12-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on December 6, 2022.
Docket Date 2022-12-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ filing fee paid
On Behalf Of Jarrell L. Murchison
Docket Date 2022-12-06
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Jarrell L. Murchison
Docket Date 2022-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DWIGHT VIRGILE VS REEMPLOY. ASSIST. APPEALS COMM, ET AL. 4D2016-0325 2016-01-28 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
RAAC #15-04943

Parties

Name Dwight Virgile
Role Appellant
Status Active
Name APALACHEE CENTER, INC.
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff

Docket Entries

Docket Date 2016-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 133 PAGES
Docket Date 2016-04-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ADDITIONAL INFORMATION RE: UNTIMELINESS
Docket Date 2016-04-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Dwight Virgile
Docket Date 2016-04-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 22, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (RAAC)
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2016-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 6, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2016-05-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
Docket Date 2016-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ ORDERED that upon consideration of appellant's response filed April 21, 2016, this court's April 12, 2016 order to show cause is discharged. ORDERED that appellant shall file the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-22
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2016-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. COPY FILED 2/2/16
Docket Date 2016-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dwight Virgile
Docket Date 2016-01-28
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-01-28
Amended and Restated Articles 2021-10-20
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State