Search icon

SPENCER RECOVERY CENTERS FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPENCER RECOVERY CENTERS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 12 May 2008 (17 years ago)
Document Number: F08000002167
FEI/EIN Number 680542374

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

Mail Address: PO BOX 9296, LAGUNA BEACH, CA, 92652
Address: 140 COREY AVE., ST. PETE BEACH, FL, 33706
ZIP code: 33706
City: Saint Petersburg
County: Pinellas
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Spencer Christopher Chief Executive Officer 1316 S Coast Hwy, Laguna Beach, CA, 92652
Kanute Charles Vice President 140 COREY AVE., ST. PETE BEACH, FL, 33706
Cameron William C President 3110 23RD DR, Valley, AL, 36854
Brown Ashton Treasurer 1316 South Coast Highway, Laguna Beach, CA, 92651
SPENCER Christopher Agent 140 COREY AVE., ST. PETE BEACH, FL, 33706

National Provider Identifier

NPI Number:
1790163319
Certification Date:
2023-10-02

Authorized Person:

Name:
CHARLES FRANCIS KANUTE
Role:
CHIEF OPERATIONS OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
No
Selected Taxonomy:
323P00000X - Psychiatric Residential Treatment Facility
Is Primary:
Yes

Contacts:

Fax:
9493135222

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 - 140 COREY AVENUE, ST. PETE BEACH, FL, 33706
G23000011332 PASA TIEMPO RESORT ACTIVE 2023-01-24 2028-12-31 - 7141 BAY ST, ST. PETE BEACH, FL, 33706
G23000010485 COZY INN ACTIVE 2023-01-23 2028-12-31 - 202 SAN MARCO AVE, ST.AUGUSTINE, FL, 32177
G23000010611 COZY INN ACTIVE 2023-01-23 2028-12-31 - 197 SAN MARCO AVE, ST.AUGUSTINE, FL, 32177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-16 SPENCER, Christopher -
CHANGE OF MAILING ADDRESS 2011-04-06 140 COREY AVE., ST. PETE BEACH, FL 33706 -

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 2025-02-11
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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State