Search icon

CORECIVIC, INC.

Company Details

Entity Name: CORECIVIC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 26 Oct 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Nov 2016 (8 years ago)
Document Number: F98000005944
FEI/EIN Number 06-4763875
Address: 5501 Virginia Way, Brentwood, TN 37027
Mail Address: 5501 Virginia Way, Brentwood, TN 37027
Place of Formation: MARYLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Hininger, Damon T. President 5501 Virginia Way, Brentwood, TN 37027

Director

Name Role Address
Mariucci, Anne L. Director 5501 Virginia Way, Brentwood, TN 37027
Overby, Charles L. Director 5501 Virginia Way, Brentwood, TN 37027
Murphy, Devin Director 5501 Virginia Way, Brentwood, TN 37027
Alvarado, Donna M. Director 5501 Virginia Way, Brentwood, TN 37027
Lapin, Harley Director 5501 Virginia Way, Brentwood, TN 37027
Prann, John R., Jr. Director 5501 Virginia Way, Brentwood, TN 37027
Emkes, Mark A. Director 5501 Virginia Way, Brentwood, TN 37027
Dennis, Robert J. Director 5501 Virginia Way, Brentwood, TN 37027
Hylton, Stacia Director 5501 Virginia Way, Brentwood, TN 37027
Marshall, Thurgood, Jr. Director 5501 Virginia Way, Brentwood, TN 37027

Vice President

Name Role Address
Verhulst, Bart E. Vice President 5501 Virginia Way, Brentwood, TN 37027
Elrod, Ben Vice President 5501 Virginia Way, Brentwood, TN 37027
Dalius, Bill Vice President 5501 Virginia Way, Brentwood, TN 37027
Swenson, Daren M. Vice President 5501 Virginia Way, Brentwood, TN 37027
Churchill, David Vice President 5501 Virginia Way, Brentwood, TN 37027
Wooden, John Paul Vice President 5501 Virginia Way, Brentwood, TN 37027
Charpentier, Ronald Vice President 5501 Virginia Way, Brentwood, TN 37027
Conry, Steven Vice President 5501 Virginia Way, Brentwood, TN 37027
Metcalf, Natasha K. Vice President 5501 Virginia Way, Brentwood, TN 37027
Ferrell, Brian K. Vice President 5501 Virginia Way, Brentwood, TN 37027

Customer Relations

Name Role Address
Verhulst, Bart E. Customer Relations 5501 Virginia Way, Brentwood, TN 37027

Compensation

Name Role Address
Elrod, Ben Compensation 5501 Virginia Way, Brentwood, TN 37027

Benefits

Name Role Address
Elrod, Ben Benefits 5501 Virginia Way, Brentwood, TN 37027

Compliance Diversity

Name Role Address
Elrod, Ben Compliance Diversity 5501 Virginia Way, Brentwood, TN 37027

Facility Operations

Name Role Address
Dalius, Bill Facility Operations 5501 Virginia Way, Brentwood, TN 37027
Conry, Steven Facility Operations 5501 Virginia Way, Brentwood, TN 37027

Managing Director

Name Role Address
Hopewell, Cameron Managing Director 5501 Virginia Way, Brentwood, TN 37027
Murray, Don Managing Director 5501 Virginia Way, Brentwood, TN 37027
Rasmussen, Erik Managing Director 5501 Virginia Way, Brentwood, TN 37027
Owen, Steve Managing Director 5501 Virginia Way, Brentwood, TN 37027

Investor Relations

Name Role Address
Hopewell, Cameron Investor Relations 5501 Virginia Way, Brentwood, TN 37027

General Counsel

Name Role Address
Carter, Cole General Counsel 5501 Virginia Way, Brentwood, TN 37027

Community Corrections

Name Role Address
Swenson, Daren M. Community Corrections 5501 Virginia Way, Brentwood, TN 37027

Human Resources

Name Role Address
Churchill, David Human Resources 5501 Virginia Way, Brentwood, TN 37027
White, Kim Human Resources 5501 Virginia Way, Brentwood, TN 37027

Executive Vice President

Name Role Address
Garfinkle, David M. Executive Vice President 5501 Virginia Way, Brentwood, TN 37027
White, Kim Executive Vice President 5501 Virginia Way, Brentwood, TN 37027
Swindle, Patrick D. Executive Vice President 5501 Virginia Way, Brentwood, TN 37027
Grande, Tony Executive Vice President 5501 Virginia Way, Brentwood, TN 37027

CFO and Treasurer

Name Role Address
Garfinkle, David M. CFO and Treasurer 5501 Virginia Way, Brentwood, TN 37027

Quality Assurance

Name Role Address
Murray, Don Quality Assurance 5501 Virginia Way, Brentwood, TN 37027

Strategic Development

Name Role Address
Rasmussen, Erik Strategic Development 5501 Virginia Way, Brentwood, TN 37027

Chief Compliance Officer

Name Role Address
Swindle, Patrick D. Chief Compliance Officer 5501 Virginia Way, Brentwood, TN 37027

Health Services

Name Role Address
Charpentier, Ronald Health Services 5501 Virginia Way, Brentwood, TN 37027

Assistant General Counsel

Name Role Address
Hargraves, Stephen D. Assistant General Counsel 5501 Virginia Way, Brentwood, TN 37027

Assistant Secretary

Name Role Address
Hargraves, Stephen D. Assistant Secretary 5501 Virginia Way, Brentwood, TN 37027
Craddock, Scott Assistant Secretary 5501 Virginia Way, Brentwood, TN 37027

Communications

Name Role Address
Owen, Steve Communications 5501 Virginia Way, Brentwood, TN 37027

Managing Director

Name Role Address
Simmons, Susie Managing Director 5501 Virginia Way, Brentwood, TN 37027

Accounting

Name Role Address
Simmons, Susie Accounting 5501 Virginia Way, Brentwood, TN 37027

CDO

Name Role Address
Grande, Tony CDO 5501 Virginia Way, Brentwood, TN 37027

Chief Executive Officer

Name Role Address
Hininger, Damon T. Chief Executive Officer 5501 Virginia Way, Brentwood, TN 37027

Executive VP

Name Role Address
Mayberry, Lucibeth N Executive VP 5501 Virginia Way, Brentwood, TN 37027

Real Estate

Name Role Address
Mayberry, Lucibeth N Real Estate 5501 Virginia Way, Brentwood, TN 37027

Secretary

Name Role Address
Carter, Cole Secretary 5501 Virginia Way, Brentwood, TN 37027

Partnership Development

Name Role Address
Metcalf, Natasha K. Partnership Development 5501 Virginia Way, Brentwood, TN 37027

Proposal Development

Name Role Address
Ferrell, Brian K. Proposal Development 5501 Virginia Way, Brentwood, TN 37027

Partnership Relations

Name Role Address
Regens, Brad T. Partnership Relations 5501 Virginia Way, Brentwood, TN 37027

Corp. E

Name Role Address
Craddock, Scott Corp. E 5501 Virginia Way, Brentwood, TN 37027

C Officer

Name Role Address
Craddock, Scott C Officer 5501 Virginia Way, Brentwood, TN 37027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 5501 Virginia Way, Brentwood, TN 37027 No data
CHANGE OF MAILING ADDRESS 2024-04-05 5501 Virginia Way, Brentwood, TN 37027 No data
NAME CHANGE AMENDMENT 2016-11-15 CORECIVIC, INC. No data
NAME CHANGE AMENDMENT 2000-12-11 CORRECTIONS CORPORATION OF AMERICA No data
REINSTATEMENT 1999-12-27 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
NAME CHANGE AMENDMENT 1999-06-04 PRISON REALTY TRUST, INC. No data

Court Cases

Title Case Number Docket Date Status
CORECIVIC, INC. f/k/a CORRECTIONS CORPORATION OF AMERICA, INC. VS CITY OF PEMBROKE PINES 4D2020-0195 2020-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12007337 (25)

Parties

Name CORRECTIONS CORPORATION OF AMERICA, INC.
Role Appellant
Status Active
Name CORECIVIC, INC.
Role Appellant
Status Active
Representations Paul Settle Figg, Leonard K. Samuels, Justen Fischer
Name City of Pembroke Pines
Role Appellee
Status Active
Representations Keith M. Poliakoff, Hudson Carter Gill, Alan G. Kipnis, E. Bruce Johnson, Alan Richard Poppe
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 11, 2021 motion for written opinion is denied.
Docket Date 2021-03-19
Type Response
Subtype Response
Description Response
On Behalf Of City of Pembroke Pines
Docket Date 2021-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of CORECIVIC, INC.
Docket Date 2021-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-01-26
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of City of Pembroke Pines
Docket Date 2021-01-25
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENTS
On Behalf Of CORECIVIC, INC.
Docket Date 2021-01-25
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the February 24, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, February 1, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, February 1, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2020-12-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 24, 2021, at 11:00 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2020-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CORECIVIC, INC.
Docket Date 2020-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORECIVIC, INC.
Docket Date 2020-09-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/24/20
Docket Date 2020-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of CORECIVIC, INC.
Docket Date 2020-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Pembroke Pines
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 20, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 31, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of City of Pembroke Pines
Docket Date 2020-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of City of Pembroke Pines
Docket Date 2020-06-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 7/31/20
Docket Date 2020-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORECIVIC, INC.
Docket Date 2020-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 7723 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-03-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/15/2020
Docket Date 2020-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of CORECIVIC, INC.
Docket Date 2020-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CORECIVIC, INC.
Docket Date 2020-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORECIVIC, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
Name Change 2016-11-15
ANNUAL REPORT 2016-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State