Entity Name: | SPENCER RECOVERY CENTERS FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 May 2008 (17 years ago) |
Document Number: | F08000002167 |
FEI/EIN Number | 680542374 |
Mail Address: | PO BOX 9296, LAGUNA BEACH, CA, 92652 |
Address: | 140 COREY AVE., ST. PETE BEACH, FL, 33706 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | CALIFORNIA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1790163319 | 2015-05-14 | 2023-10-02 | PO BOX 9296, LAGUNA BEACH, CA, 926527261, US | 189 SAN MARCO AVE, ST AUGUSTINE, FL, 320842733, US | |||||||||||||||||||||||||||||||||||
|
Phone | +1 800-334-0394 |
Fax | 9493135222 |
Authorized person
Name | CHARLES FRANCIS KANUTE |
Role | CHIEF OPERATIONS OFFICER |
Phone | 9493159225 |
Taxonomy
Taxonomy Code | 323P00000X - Psychiatric Residential Treatment Facility |
Is Primary | Yes |
Taxonomy Code | 324500000X - Substance Abuse Rehabilitation Facility |
License Number | 0755AD237401 |
State | FL |
Is Primary | No |
Other Provider Identifiers
Issuer | FLORIDA BLUE |
Number | S5B |
State | FL |
Issuer | FLORIDA BLUE |
Number | E5N |
State | FL |
Name | Role | Address |
---|---|---|
SPENCER Christopher | Agent | 140 COREY AVE., ST. PETE BEACH, FL, 33706 |
Name | Role | Address |
---|---|---|
Spencer Christopher | Chief Executive Officer | 1316 S Coast Hwy, Laguna Beach, CA, 92652 |
Name | Role | Address |
---|---|---|
Kanute Charles | Vice President | 140 COREY AVE., ST. PETE BEACH, FL, 33706 |
Name | Role | Address |
---|---|---|
Cameron William C | President | 3110 23RD DR, Valley, AL, 36854 |
Name | Role | Address |
---|---|---|
Brown Ashton | Treasurer | 1316 South Coast Highway, Laguna Beach, CA, 92651 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000011330 | DR. PAUL'S AT THE BAY | ACTIVE | 2023-01-24 | 2028-12-31 | No data | 140 COREY AVENUE, ST. PETE BEACH, FL, 33706 |
G23000011332 | PASA TIEMPO RESORT | ACTIVE | 2023-01-24 | 2028-12-31 | No data | 7141 BAY ST, ST. PETE BEACH, FL, 33706 |
G23000010485 | COZY INN | ACTIVE | 2023-01-23 | 2028-12-31 | No data | 202 SAN MARCO AVE, ST.AUGUSTINE, FL, 32177 |
G23000010611 | COZY INN | ACTIVE | 2023-01-23 | 2028-12-31 | No data | 197 SAN MARCO AVE, ST.AUGUSTINE, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-16 | SPENCER, Christopher | No data |
CHANGE OF MAILING ADDRESS | 2011-04-06 | 140 COREY AVE., ST. PETE BEACH, FL 33706 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEPARTMENT OF CHILDREN AND FAMILIES VS SPENCER RECOVERY CENTERS FLORIDA, INC. | 5D2020-0967 | 2020-04-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Tallahassee Department of Children and Families |
Role | Appellant |
Status | Active |
Name | ST JOHNS COUNTY Department of Children and Families |
Role | Appellant |
Status | Active |
Representations | Kelly L. Degance, Todd A. Wright |
Name | SPENCER RECOVERY CENTERS FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | Mitchell A. Schermer, Ethan J. Loeb, Jon Tasso |
Name | Hon. R. Lee Smith |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-09-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-09-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-09-09 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-09-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ JT STIPULATION OF DISMISSAL |
On Behalf Of | Spencer Recovery Centers Florida, Inc. |
Docket Date | 2020-08-11 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 8/31; AB BY 9/8 |
Docket Date | 2020-08-07 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Spencer Recovery Centers Florida, Inc. |
Docket Date | 2020-07-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/7 |
On Behalf Of | Spencer Recovery Centers Florida, Inc. |
Docket Date | 2020-06-15 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | ST JOHNS COUNTY Department of Children and Families |
Docket Date | 2020-04-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 6/15 |
On Behalf Of | ST JOHNS COUNTY Department of Children and Families |
Docket Date | 2020-04-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-04-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2020-04-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/15/2020 |
On Behalf Of | ST JOHNS COUNTY Department of Children and Families |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-09-15 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State