Search icon

CHILDNET, INC.

Company Details

Entity Name: CHILDNET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jul 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Oct 2002 (22 years ago)
Document Number: N01000005255
FEI/EIN Number 651149351
Address: 1100 W MCNAB ROAD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1100 W MCNAB ROAD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245697606 2016-01-15 2016-01-15 1100 W MCNAB RD, FORT LAUDERDALE, FL, 333091116, US 1100 W MCNAB RD, FORT LAUDERDALE, FL, 333091116, US

Contacts

Phone +1 954-414-6000
Fax 9544146010

Authorized person

Name MR. EMILIO BENITEZ
Role PRESIDENT/CHIEF EXECUTIVE OFFICER
Phone 9544146000

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role Address
REIN LARRY CEO and Agent 1100 W MCNAB ROAD, FORT LAUDERDALE, FL, 33309

Chairman

Name Role Address
BLACK AMY Chairman 1100 W MCNAB ROAD, FORT LAUDERDALE, FL, 33309

Secretary

Name Role Address
BROCK REBECCA Secretary 1100 W MCNAB ROAD, FORT LAUDERDALE, FL, 33309

Director

Name Role Address
Lepera Michael Director 1100 W MCNAB ROAD, FORT LAUDERDALE, FL, 33309
Dhooge Mark Director 1100 W MCNAB ROAD, FORT LAUDERDALE, FL, 33309

Chief Financial Officer

Name Role Address
Eprifania Donna Chief Financial Officer 1100 W McNab Road, Fort Lauderdale, FL, 33309

Chief Executive Officer

Name Role Address
Rein Larry Chief Executive Officer 1100 W. McNab Rd., Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019830 CHILDNET, INC. ACTIVE 2023-02-10 2028-12-31 No data 1100 W. MCNAB ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-20 REIN, LARRY, CEO and President No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-09 1100 W MCNAB ROAD, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2015-06-09 1100 W MCNAB ROAD, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-09 1100 W MCNAB ROAD, FORT LAUDERDALE, FL 33309 No data
NAME CHANGE AMENDMENT 2002-10-10 CHILDNET, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000561771 ACTIVE 50-2022-DP-000277 FIFTEENTH JUDICIAL CIRCUIT 2022-11-30 2027-12-21 $2,110,000.00 SALVATORE MATTHEW FARINA, 131 SE 12TH AVE, BOYNTON BEACH, FL, 33435

Court Cases

Title Case Number Docket Date Status
FIRST NONPROFIT INSURANCE COMPANY VS VIVIENNE OTERO, as Mother and Natural Guardian, etc., et al. 4D2022-0735 2022-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA006343

Parties

Name First Nonprofit Insurance Company
Role Appellant
Status Active
Representations Dustin C. Blumenthal, Rostyslaw Smyk
Name A.M., a minor
Role Appellee
Status Active
Name The Children's Home Society of Florida, Inc.
Role Appellee
Status Active
Name Vivienne Otero
Role Appellee
Status Active
Representations Renee Gomez, Maritza Pena, Lisa Jean Augspurger, Dylan J. Hall, Philip E. Glatzer
Name CHILDNET, INC.
Role Appellee
Status Active
Name Department of Children & Families - Palm Beach
Role Appellee
Status Active
Name C.B., a minor
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s March 31, 2022 jurisdictional brief and appellee’s April 28, 2022 response, the above-styled appeal is dismissed for lack of jurisdiction. See Nationwide Mut. Ins. Co. v. Harrick, 763 So. 2d 1133 (Fla. 4th DCA 1999) (holding an order which adjudicates the duty to defend but leaves the issue of indemnity pending is a non-appealable, non-final order); Schmidt v. Schmidt, 319 So. 3d 65 (Fla. 4th DCA 2021) (“An order merely finding entitlement to attorney’s fees is a non-final, non-appealable order.”).GROSS, DAMOORGIAN and GERBER, JJ., concur.
Docket Date 2022-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-28
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT REGARDING SUBJECT MATTER JURISDICTION
On Behalf Of Vivienne Otero
Docket Date 2022-04-21
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s March 31, 2022 jurisdictional brief.
Docket Date 2022-04-05
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellant’s April 5, 2022 amended verified motion for permission to appear pro hac vice is granted, and Rostyslaw J. Smyk, Esquire, is permitted to appear in this appeal as counsel for appellant. Rostyslaw J. Smyk, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2022-04-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ AMENDED
On Behalf Of First Nonprofit Insurance Company
Docket Date 2022-04-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s March 31, 2022 motion to appear pro hac vice is denied without prejudice for failure to comply with the certificate of service requirement set forth in Florida Rule of General Practice and Judicial Administration 2.510(b)(7), in that the certificate of service fails to state that the motion was served upon The Florida Bar at its Tallahassee office accompanied by a nonrefundable $250.00 filing fee made payable to The Florida Bar.
Docket Date 2022-03-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of First Nonprofit Insurance Company
Docket Date 2022-03-31
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of First Nonprofit Insurance Company
Docket Date 2022-03-31
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of First Nonprofit Insurance Company
Docket Date 2022-03-23
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the February 9, 2022 order is an appealable final order, as it appears the order defers on entering a final judgment until all issues in the third-party complaint are “fully resolved” and determines entitlement to attorney's fees without awarding an amount. See Mendez v. W. Flagler Fam. Ass’n, 303 So. 2d 1, 5 (Fla. 1974) (“We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.”); Flinn v. Flinn, 68. So. 3d 424 (Fla. 4th DCA 2011) (dismissing an appeal for lack of jurisdiction because interrelated claims remained pending in the lower court); S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (holding an order solely determining entitlement to attorney's fees is not an appealable order). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-03-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of First Nonprofit Insurance Company
Docket Date 2022-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of First Nonprofit Insurance Company
Docket Date 2022-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of First Nonprofit Insurance Company
Docket Date 2022-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CHILDNET, INC. VS I.N. and G.N., etc. 4D2011-1792 2011-05-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-5405 25

Parties

Name CHILDNET, INC.
Role Petitioner
Status Active
Representations Rosemary B. Wilder
Name G & N LLC
Role Respondent
Status Active
Name IRA GLAZER
Role Respondent
Status Active
Name MARIETTA GLAZER
Role Respondent
Status Active
Name I. N. P. C. CO.
Role Respondent
Status Active
Representations JOEL S. FASS (DNU), MARY M. DOWNEY, HOWARD TALENFELD (DNU)
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-07-29
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed
Docket Date 2011-07-29
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2011-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-06-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR STAY (WITH APPENDIX)
On Behalf Of I.N.
Docket Date 2011-06-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING REVIEW.
On Behalf Of Childnet, Inc.
Docket Date 2011-06-06
Type Response
Subtype Response
Description Response ~ TO SUGGESTION OF LACK OF JURISDICTION
On Behalf Of Childnet, Inc.
Docket Date 2011-06-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Rosemary B. Wilder 0442615
Docket Date 2011-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUGGESTION OF LACK OF JURISDICTION
On Behalf Of I.N.
Docket Date 2011-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-05-23
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of Childnet, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-10-30
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State