Search icon

PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC.

Company Details

Entity Name: PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Jun 1967 (58 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 May 1996 (29 years ago)
Document Number: 712968
FEI/EIN Number 59-0818924
Address: 1239 EAST MAIN STREET, BARTOW, FL 33830
Mail Address: PO BOX 1559, BARTOW, FL 33831
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558122580 2024-01-17 2024-01-17 PO BOX 1559, BARTOW, FL, 338311559, US 715 N LAKE AVE, LAKELAND, FL, 338011908, US

Contacts

Fax 8635829251
Phone +1 863-519-0575

Authorized person

Name JO DECK
Role CREDENTIALING SPECIALIST
Phone 8635190575

Taxonomy

Taxonomy Code 284300000X - Special Hospital
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 103255700
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC RETIREMENT SAVINGS PLAN 2010 590818924 2010-04-26 PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-03-01
Business code 624100
Sponsor’s telephone number 8635190575
Plan sponsor’s mailing address 1239 E. MAIN STREET, BARTOW, FL, 33830
Plan sponsor’s address 1239 E. MAIN STREET, BARTOW, FL, 33830

Plan administrator’s name and address

Administrator’s EIN 590818924
Plan administrator’s name PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC.
Plan administrator’s address 1239 E. MAIN STREET, BARTOW, FL, 33830
Administrator’s telephone number 8635190575

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2010-04-26
Name of individual signing DAVID TOURNADE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Williams, Jr., Larry G. Agent 1239 EAST MAIN STREET, BARTOW, FL 33830

Secretary

Name Role Address
BAGGETT, PAUL, MAJOR Secretary 2278 LONGLEAF CIRCLE, LAKELAND, FL 33809

Chairman

Name Role Address
Golotko, Peter C. Chairman 205 East Orange Street, Third Floor Lakeland, FL 33801

Vice Chairman

Name Role Address
Dorsett, Al Vice Chairman 262 Wood Hall Drive, Mulberry, FL 33860

Director

Name Role Address
Dee, Cheryl, Ph.D. Director 2215 Jonila Avenue, Lakeland, FL 33803
Reed, Stanley B. Director Post Office Box 1645, Lakeland, FL 33802
Walsh, Lori Director 745 Crescent Hills Dr, Lakeland, FL 33813
Floyd, Ian Director 6233 Riverlake Ln, Bartow, FL 33830
Cannon, Cara, Dr. Director 1414 Spruce Rd S, Lakeland, FL 33809
Robare, Brian Director 6512 Emerald Woods Ln, Lakeland, FL 33813
Villarreal, Laura Director 1950 N Lake Eloise Dr, Winter Haven, FL 33884

2nd Vice Chair

Name Role Address
Bodolay, Robert S. 2nd Vice Chair 91 Lake Morton Drive, Lakeland, FL 33801

Treasurer

Name Role Address
Baker, Cindy Treasurer 427 Lake Ned Rd, Winter Haven, FL 33884

Chief Financial Officer

Name Role Address
Tournade, David Chief Financial Officer PO BOX 1559, BARTOW, FL 33831-1559

Chief Operating Officer

Name Role Address
Barnes, Candace Chief Operating Officer PO BOX 1559, BARTOW, FL 33831-1559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005641 PEACE RIVER CENTER WELLNESS CLINIC ACTIVE 2013-01-16 2028-12-31 No data POST OFFICE BOX 1559, BARTOW, FL, 33831
G11000079971 PEACE RIVER CENTER ACTIVE 2011-08-11 2026-12-31 No data 1239 E. MAIN STREET, BARTOW, FL, 33830
G11000037675 PEACE RIVER CENTER EXPIRED 2011-04-12 2016-12-31 No data PO BOX 1559, BARTOW, FL, 33831

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-09 Williams, Jr., Larry G. No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 1239 EAST MAIN STREET, BARTOW, FL 33830 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 1239 EAST MAIN STREET, BARTOW, FL 33830 No data
CHANGE OF MAILING ADDRESS 2005-05-02 1239 EAST MAIN STREET, BARTOW, FL 33830 No data
CORPORATE MERGER 1996-05-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000010121
NAME CHANGE AMENDMENT 1979-02-26 PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC. No data

Court Cases

Title Case Number Docket Date Status
PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC. D/B/A PEACE RIVER CENTER VS RUTH MERHAR AND ROBERT J. MORGENTHAL, M. D. 6D2023-0842 2022-10-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019-CA-004489

Parties

Name D/B/A PEACE RIVER CENTER
Role Petitioner
Status Active
Name PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC.
Role Petitioner
Status Active
Representations MICHAEL R. D'LUGO, ESQ.
Name RUTH MERHAR
Role Respondent
Status Active
Representations W. JOHN GADD, ESQ., DEAN BURNETTI, ESQ., RYAN W. ROYCE, ESQ.
Name ROBERT J. MORGENTHAL, M. D.
Role Respondent
Status Active
Name HON. JAMES A. YANCEY
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this petition is dismissed per Fla R. App. P. 9.350(c).
Docket Date 2023-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Smith, and Mize
Docket Date 2023-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PETITIONER'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-08
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC.
Docket Date 2022-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RUTH MERHAR
Docket Date 2022-11-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO DEFENDANT PEACE RIVER CENTERS FOR PERSONAL DEVELOPMENT PETITION FOR WRIT OF CERTIORARI
On Behalf Of RUTH MERHAR
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RUTH MERHAR
Docket Date 2022-10-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC.
Docket Date 2022-10-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC.
Docket Date 2022-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Peace River Center (“Petitioner”) has filed a Petition for Writ of Certiorari (“Petition”). Petitioner is seeking to quash the trial court’s order granting certain discovery requests despite certain privilege objections. This Court does have jurisdiction over this non-final order. In cases regarding writs of certiorari for non-final orders, the Florida Supreme Court has held that writs of certiorari may be granted when “a discovery order departs from the essential requirements of law, causing material injury to a petitioner throughout the remainder of the proceedings below and effectively leaving no adequate remedy on appeal.” Allstate Ins. Co. v. Langston, 655 So. 2d 91, 94 (Fla. 1995). The elements of material injury and remedy can be combined into the concept of “irreparable harm”. See Holmes Reg'l Med. Ctr., Inc. v. Dumigan, 151 So. 3d 1282, 1284 (Fla. 5th DCA 2014). Irreparable harm is jurisdictional and must be considered before this Court turns to the question of whether the challenged order departs from the essential requirements of the law. Id. To find that the “order departs from the essential requirements of law,” this Court must find that “there has been a violation of a clearly established principle of law resulting in a miscarriage of justice.” Combs v. State, 436 So. 2d 93, 96 (Fla. 1983).Irreparable harm may exist here as the lower court’s order potentially requires disclosure of documents that may be privileged or work product. If the privileges exist, the disclosure cannot be undone therefore this question should be addressed prior to the completion of trial. The resolution of this Petition for a Writ of Certiorari hinges on whether the lower court departed from the essential requirements of the law.Here, the trial court conducted an in camera review of the documents in question. The order compelling discovery followed this review. Petitioner has partially contested this order on appeal. To correctly rule on this Petition, this Court must conduct a review of its own. See United States Auto. Ass'n v. Bay Area Inj. Rehab Specialists Holdings, Inc., 311 So. 3d 172, 176 (Fla. 2d DCA 2020). (Holding that a sufficient record is needed to reverse a factual determination of the trial court). In USAA, the Second District Court of Appeal held that it was impossible to grant relief on a petition for certiorari when the lower court record did not contain a copy of the allegedly privileged material reviewed by the trial court. Here, a similar situation has occurred as there is no proof that the allegedly privileged or work product records reviewed in camera by the lower court were filed under seal in the lower court prior to the filing of this petition.Therefore, it is ORDERED AND ADJUDGED that Petitioner is directed, within 15 days of this order, to file under seal any privileged or work product documents that were filed in the lower court under seal prior to the date of filing of this Petition. If no such documents were filed under seal in the lower court prior to the filing of this Petition, then Petitioner shall file a notice advising the court that there are no documents meeting this criteria. To be clear, Petitioner is not to file any documents with this Court that were not already filed under seal in the lower court prior to the filing of this Petition.
PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC. D/B/A PEACE RIVER CENTER VS RUTH MERHAR AND ROBERT J. MORGENTHAL, M. D. 2D2022-3343 2022-10-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019-CA-004489

Parties

Name D/B/A PEACE RIVER CENTER
Role Petitioner
Status Active
Name PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC.
Role Petitioner
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name RUTH MERHAR
Role Respondent
Status Active
Representations RYAN W. ROYCE, ESQ., W. JOHN GADD, ESQ., DEAN BURNETTI, ESQ.
Name ROBERT J. MORGENTHAL, M. D.
Role Respondent
Status Active
Name HON. JAMES A. YANCEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-08
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC.
Docket Date 2022-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RUTH MERHAR
Docket Date 2022-11-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO DEFENDANT PEACE RIVER CENTERS FOR PERSONAL DEVELOPMENT PETITION FOR WRIT OF CERTIORARI
On Behalf Of RUTH MERHAR
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RUTH MERHAR
Docket Date 2022-10-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC.
Docket Date 2022-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PEACE RIVER CENTER FOR PERSONAL DEVELOPMENT, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State