Search icon

SPENCER RECOVERY CENTERS FLORIDA, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
SPENCER Christopher Agent 140 COREY AVE., ST. PETE BEACH, FL, 33706

Chief Executive Officer

Name Role Address
Spencer Christopher Chief Executive Officer 1316 S Coast Hwy, Laguna Beach, CA, 92652

Vice President

Name Role Address
Kanute Charles Vice President 140 COREY AVE., ST. PETE BEACH, FL, 33706

President

Name Role Address
Cameron William C President 3110 23RD DR, Valley, AL, 36854

Treasurer

Name Role Address
Brown Ashton Treasurer 1316 South Coast Highway, Laguna Beach, CA, 92651

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
DEPARTMENT OF CHILDREN AND FAMILIES VS SPENCER RECOVERY CENTERS FLORIDA, INC. 5D2020-0967 2020-04-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2018-CA-000972

Parties

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

Documents

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