Search icon

SOUTH COUNTY MENTAL HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH COUNTY MENTAL HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 1991 (34 years ago)
Document Number: 728856
FEI/EIN Number 591519622

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

Address: 16158 S. MILITARY TRAIL, DELRAY BEACH, FL, 33484-3501
Mail Address: 16158 S. MILITARY TRAIL, DELRAY BEACH, FL, 33484
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whigham Gladys Boar 12299 Pleasant Green, Boynton Beach, FL, 33437
Rubin Ken Imme 695 Enfield Court, DELRAY BEACH, FL, 33444
Vinikoor Lori President 10626 La Reina Road, DELRAY BEACH, FL, 33446
BROOKS LORENZNO Secretary 6304 INDIAN WELLS BLVD, BOYNTON BEACH, FL, 33437
Moschette Michael Boar 300 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33444
Mason Ingrid Boar 147 SW 24th Avenue, Boynton Beach, FL, 33435
SPEICHER JOSEPH SCEO Agent 16158 S. MILITARY TRAIL, DELRAY BEACH, FL, 334843501

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
U8WJNCHUGKK3
CAGE Code:
595Y3
UEI Expiration Date:
2025-07-29

Business Information

Doing Business As:
SOUTH COUNTY MENTAL HEALTH CENTER
Activation Date:
2024-07-31
Initial Registration Date:
2008-11-20

National Provider Identifier

NPI Number:
1932875507
Certification Date:
2021-08-03

Authorized Person:

Name:
SANDRA ANN BEDNER
Role:
BILLING SUPERVISOR
Phone:

Taxonomy:

Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
No
Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
591519622
Plan Year:
2009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064749 SOUTH COUNTY PHARMACY ACTIVE 2024-05-20 2029-12-31 - 16158 S MILITARY TRAIL, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-13 SPEICHER, JOSEPH S, CEO -
CHANGE OF MAILING ADDRESS 2011-03-10 16158 S. MILITARY TRAIL, DELRAY BEACH, FL 33484-3501 -
AMENDMENT 1991-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 1991-03-27 16158 S. MILITARY TRAIL, DELRAY BEACH, FL 33484-3501 -
REGISTERED AGENT ADDRESS CHANGED 1991-03-27 16158 S. MILITARY TRAIL, DELRAY BEACH, FL 33484-3501 -

Court Cases

Title Case Number Docket Date Status
ANDREA ANDERSON VS STATE OF FLORIDA 4D2022-0002 2021-12-30 Closed
Classification Original Proceedings - Circuit Guardianship - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
21MH003349ASB

Parties

Name Andrea Anderson
Role Petitioner
Status Active
Representations Narine N. Austin, Public Defender-P.B.
Name SOUTH COUNTY MENTAL HEALTH CENTER, INC.
Role Respondent
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.

Docket Entries

Docket Date 2022-01-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 18, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Andrea Anderson
Docket Date 2022-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding.
Docket Date 2022-01-07
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Andrea Anderson
Docket Date 2022-01-04
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner's December 31, 2021 petition for writ of habeas corpus is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2021-12-30
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Andrea Anderson
Docket Date 2021-12-30
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
ROYER BORGES, ET AL. VS NIKOLAS CRUZ, ET AL. SC2020-0895 2020-06-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-1513

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CA008568AXXXCE

Parties

Name Emely Delfin
Role Petitioner
Status Active
Name Anthony Borges
Role Petitioner
Status Active
Name Royer Borges
Role Petitioner
Status Active
Representations Joel S. Perwin, Alex Arreaza
Name Nikolas Cruz
Role Respondent
Status Active
Representations Melisa A. McNeill
Name SOUTH COUNTY MENTAL HEALTH CENTER, INC.
Role Respondent
Status Active
Name Andrew Medina
Role Respondent
Status Active
Representations CRISTOPHER S. RAPP, David S. Henry
Name HENDERSON BEHAVIORAL HEALTH, INC.
Role Respondent
Status Active
Representations Eric J. Netcher, Joshua B. Walker, C. Dewitt Revels
Name Estate of Lynda Cruz
Role Respondent
Status Active
Representations Drew J. Dadonno
Name James Snead
Role Respondent
Status Active
Representations James S. Lewis Jr.
Name Kimberly Snead
Role Respondent
Status Active
Name HON. PATTI ENGLANDER HENNING, JUDGE
Role Judge/Judicial Officer
Status Active
Name Scot Peterson
Role Respondent
Status Active
Representations MICHAEL R. PIPER, Christopher J. Stearns Jr.
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-07-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Henderson Behavioral Health, Inc.
View View File
Docket Date 2020-06-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Royer Borges
View View File
Docket Date 2020-06-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-06-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-06-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Royer Borges
View View File
Docket Date 2020-06-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Royer Borges
View View File
Docket Date 2020-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANDREW POLLACK, ET AL. VS NIKOLAS CRUZ, ET AL. SC2020-0897 2020-06-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-1512

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CA009607AXXXCE

Parties

Name Shara Kaplan
Role Petitioner
Status Active
Name Estate of Meadow Pollack, Deceased
Role Petitioner
Status Active
Name Nikolas Cruz
Role Respondent
Status Active
Representations Melisa A. McNeill
Name Scot Peterson
Role Respondent
Status Active
Representations MICHAEL R. PIPER, Christopher J. Stearns Jr.
Name James Snead
Role Respondent
Status Active
Representations James S. Lewis Jr.
Name Kimberly Snead
Role Respondent
Status Active
Name HENDERSON BEHAVIORAL HEALTH, INC.
Role Respondent
Status Active
Representations Eric J. Netcher, Joshua B. Walker, C. Dewitt Revels
Name Andrew Medina
Role Respondent
Status Active
Representations David S. Henry, CRISTOPHER S. RAPP
Name SOUTH COUNTY MENTAL HEALTH CENTER, INC.
Role Respondent
Status Active
Name Estate of Lynda Cruz
Role Respondent
Status Active
Representations Drew J. Dadonno
Name HON. PATTI ENGLANDER HENNING, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active
Name Andrew Pollack
Role Petitioner
Status Active
Representations Joseph J. Rinaldi, Jr., Zackary D. Slankard, David W. Brill, Joel S. Perwin

Docket Entries

Docket Date 2020-07-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Henderson Behavioral Health, Inc.
View View File
Docket Date 2020-06-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-06-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Andrew Pollack
View View File
Docket Date 2020-06-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-06-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Andrew Pollack
View View File
Docket Date 2020-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Andrew Pollack
View View File
Docket Date 2020-12-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
ROYER BORGES, et al. VS NIKOLAS JACOB CRUZ, et al. 4D2019-1513 2019-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-8568 (26)

Parties

Name ROYER BORGES
Role Appellant
Status Active
Representations Joel S. Perwin
Name A.B., A MINOR
Role Appellant
Status Active
Name EMELY DELFIN
Role Appellant
Status Active
Name Scot Peterson
Role Appellee
Status Active
Name Andrew Medina
Role Appellee
Status Active
Name SOUTH COUNTY MENTAL HEALTH CENTER, INC.
Role Appellee
Status Active
Name Estate of Lynda Cruz
Role Appellee
Status Active
Name JAMES SNEAD
Role Appellee
Status Active
Name KIMBERLY SNEAD
Role Appellee
Status Active
Name HENDERSON BEHAVIORAL HEALTH, INC.
Role Appellee
Status Active
Name Nikolas Jacob Cruz
Role Appellee
Status Active
Representations Alex F. Arreaza, Eric J Netcher, James S. Lewis, JOSE MANUEL LORENZO, Joshua B. Walker
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***19-1512 AND 19-1513 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY. SEE 06/17/2019 ORDER.***
Docket Date 2020-12-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-895 DENIED
Docket Date 2020-06-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-895
Docket Date 2020-06-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROYER BORGES
Docket Date 2020-06-19
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on April 28, 2020 are cancelled.  So as not to delay the disposition of this case, the court will decide the case on the briefs of the parties.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ORDERED that the above-styled cases are consolidated for purposes of oral argument. This case is set for Oral Argument on April 28, 2020, at 10:00 A.M. for 20 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellants’ February 4, 2020 motion for continuance of oral argument is granted. Oral argument scheduled for March 3, 2020 is cancelled and rescheduled for April 28, 2020 at 10:00 A.M.
Docket Date 2020-02-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ROYER BORGES
Docket Date 2020-01-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Nikolas Jacob Cruz
Docket Date 2020-01-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ORDERED that the above-styled cases are consolidated for purposes of oral argument. The cases are set for Oral Argument on March 3, 2020, at 10:00 A.M. for 20 minutes per side for both cases. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Nikolas Jacob Cruz
Docket Date 2019-12-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROYER BORGES
Docket Date 2019-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ROYER BORGES
Docket Date 2019-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/10/2019
Docket Date 2019-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ HENDERSON BEHAVIORAL HEALTH, INC.
On Behalf Of Nikolas Jacob Cruz
Docket Date 2019-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/24/2019
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Nikolas Jacob Cruz
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROYER BORGES
Docket Date 2019-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROYER BORGES
Docket Date 2019-08-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' August 15, 2019 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-08-16
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ROYER BORGES
Docket Date 2019-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROYER BORGES
Docket Date 2019-07-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/31/19
Docket Date 2019-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ROYER BORGES
Docket Date 2019-06-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellants’ June 3, 2019 responses, and appellees’ June 12, 2019 replies, it is ORDERED that the above-styled cases are consolidated for purposes of assignment to the same panel only.
Docket Date 2019-06-12
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Nikolas Jacob Cruz
Docket Date 2019-06-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT PURSUANT TO THIS COURT'S ORDER OF MAY 28, 2019
On Behalf Of ROYER BORGES
Docket Date 2019-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nikolas Jacob Cruz
Docket Date 2019-06-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellants shall show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-1512 and 4D19-1513 should not be consolidated for purposes of assignment to the same panel only. Appellees may file a reply within ten (10) days of service of the response.
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nikolas Jacob Cruz
Docket Date 2019-06-03
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ROYER BORGES
Docket Date 2019-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-28
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROYER BORGES
Docket Date 2019-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANDREW POLLACK, et al. VS NIKOLAS JACOB CRUZ, et al. 4D2019-1512 2019-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-9607 (26)

Parties

Name SHARA KAPLAN
Role Appellant
Status Active
Name ESTATE OF MEADOW POLLACK, deceased
Role Appellant
Status Active
Name ANDREW POLLACK
Role Appellant
Status Active
Representations Joseph J. Rinaldi, Jr., Joel S. Perwin, David W. Brill
Name Scot Peterson
Role Appellee
Status Active
Name HENDERSON BEHAVIORAL HEALTH, INC.
Role Appellee
Status Active
Name Andrew Medina
Role Appellee
Status Active
Name Estate of Lynda Cruz
Role Appellee
Status Active
Name Nikolas Jacob Cruz
Role Appellee
Status Active
Representations Eric M. Yesner, Michael R. Piper, Eric J Netcher, David A. Frankel, James S. Lewis, Cristopher Stephen Rapp, Joshua B. Walker, Irwin R. Gilbert, Christopher J. Stearns
Name SOUTH COUNTY MENTAL HEALTH CENTER, INC.
Role Appellee
Status Active
Name KIMBERLY SNEAD
Role Appellee
Status Active
Name JAMES SNEAD
Role Appellee
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellants’ June 3, 2019 responses, and appellees’ June 12, 2019 replies, it is ORDERED that the above-styled cases are consolidated for purposes of assignment to the same panel only.
Docket Date 2019-06-12
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Nikolas Jacob Cruz
Docket Date 2019-06-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT PURSUANT TO THIS COURT'S ORDER OF MAY 28, 2019
On Behalf Of ANDREW POLLACK
Docket Date 2019-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANDREW POLLACK
Docket Date 2019-06-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellants shall show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-1512 and 4D19-1513 should not be consolidated for purposes of assignment to the same panel only. Appellees may file a reply within ten (10) days of service of the response.
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nikolas Jacob Cruz
Docket Date 2019-06-03
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ANDREW POLLACK
Docket Date 2019-07-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/31/19
Docket Date 2019-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 462 PAGES
On Behalf Of Clerk - Broward
Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***19-1512 AND 19-1513 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY. SEE 06/17/2019 ORDER.***
Docket Date 2020-12-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-897 DENIED
Docket Date 2020-06-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-897
Docket Date 2020-06-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ANDREW POLLACK
Docket Date 2020-06-18
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on April 28, 2020 are cancelled.  So as not to delay the disposition of this case, the court will decide the case on the briefs of the parties.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ORDERED that the above-styled cases are consolidated for purposes of oral argument. This case is set for Oral Argument on April 28, 2020, at 10:00 A.M. for 20 minutes per side for both cases. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellants’ February 4, 2020 motion for continuance of oral argument is granted. Oral argument scheduled for March 3, 2020 is cancelled and reschedule for April 28, 2020 at 10:00 A.M.
Docket Date 2020-02-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ANDREW POLLACK
Docket Date 2020-02-03
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF LAW FIRM AFFILIATION
On Behalf Of Nikolas Jacob Cruz
Docket Date 2020-01-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Nikolas Jacob Cruz
Docket Date 2020-01-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Eric J. Netcher's January 29, 2020 notice of change of law firm affiliation is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-01-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of Nikolas Jacob Cruz
Docket Date 2020-01-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ORDERED that the above-styled cases are consolidated for purposes of oral argument. The cases are set for Oral Argument on March 3, 2020, at 10:00 A.M. for 20 minutes per side for both cases. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Nikolas Jacob Cruz
Docket Date 2019-12-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANDREW POLLACK
Docket Date 2019-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ANDREW POLLACK
Docket Date 2019-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/10/2019
Docket Date 2019-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ HENDERSON BEHAVIORAL HEALTH, INC.
On Behalf Of Nikolas Jacob Cruz
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Nikolas Jacob Cruz
Docket Date 2019-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/24/2019
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANDREW POLLACK
Docket Date 2019-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANDREW POLLACK
Docket Date 2019-08-16
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ANDREW POLLACK
Docket Date 2019-08-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' August 15, 2019 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANDREW POLLACK
Docket Date 2019-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ANDREW POLLACK
Docket Date 2019-05-28
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2019-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREW POLLACK

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-19

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-63000.00
Total Face Value Of Loan:
1919000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-09
Type:
Complaint
Address:
16158 S MILITARY TRAIL, DELRAY BEACH, FL, 33484
Safety Health:
Safety
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-1519622
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1977-02
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1982000
Current Approval Amount:
1919000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1943627.17

Date of last update: 02 Jun 2025

Sources: Florida Department of State