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 |
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 | |||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
REIN LARRY CEO and | Agent | 1100 W MCNAB ROAD, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
BLACK AMY | Chairman | 1100 W MCNAB ROAD, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
BROCK REBECCA | Secretary | 1100 W MCNAB ROAD, FORT LAUDERDALE, FL, 33309 |
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 |
Name | Role | Address |
---|---|---|
Eprifania Donna | Chief Financial Officer | 1100 W McNab Road, Fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
Rein Larry | Chief Executive Officer | 1100 W. McNab Rd., Fort Lauderdale, FL, 33309 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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