Entity Name: | FLORIDA ASSOCIATION OF RECOVERY RESIDENCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Sep 2011 (13 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Jun 2017 (8 years ago) |
Document Number: | N11000009177 |
FEI/EIN Number | 46-0634210 |
Address: | 2240 Woolbright Rd, Suite 413, Boynton Beach, FL, 33426, US |
Mail Address: | 2240 Woolbright Rd, Suite 413, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramsey Susan BEsq. | Agent | 525 Okeechobee Blvd, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Gordon Michael | Treasurer | 2240 Woolbright Rd, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
Cabot Michael | President | 2240 Woolbright Rd, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
Hurley Karyn | Secretary | 2240 Woolbright Rd, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
Slattery Patrick | Vice President | 2240 Woolbright Rd, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
Atkinson Will | Director | 2240 Woolbright Rd, Boynton Beach, FL, 33426 |
McGarry Neal | Director | 2240 Woolbright Rd, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2240 Woolbright Rd, Suite 413, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2240 Woolbright Rd, Suite 413, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Ramsey, Susan B, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 525 Okeechobee Blvd, Suite 1700, West Palm Beach, FL 33401 | No data |
AMENDED AND RESTATEDARTICLES | 2017-06-01 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN LEHMAN and FLORIDA ASSOCIATION OF RECOVERY RESIDENCES, INC. VS ROYAL RECOVERY RESOURCES, INC. and FRANK CID | 4D2019-1156 | 2019-04-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN LEHMAN |
Role | Petitioner |
Status | Active |
Representations | Matthew S. Nelles, Neil F. McGuinness |
Name | FLORIDA ASSOCIATION OF RECOVERY RESIDENCES, INC. |
Role | Petitioner |
Status | Active |
Name | ROYAL RECOVERY RESOURCES INC. |
Role | Respondent |
Status | Active |
Representations | Staci H. Genet, JOHN F. MARIANI |
Name | FRANK CID |
Role | Respondent |
Status | Active |
Name | Hon. Janis Brustares Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-30 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-05-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the April 24, 2019 petition for writ of certiorari is denied.GERBER, C.J., MAY and KUNTZ, JJ., concur. |
Docket Date | 2019-05-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL, FOR IN CAMERA REVIEW PER 5/13/19 ORDER **IN CONFIDENTIAL** |
On Behalf Of | JOHN LEHMAN |
Docket Date | 2019-05-13 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that this Court’s order dated April 30, 2019 is amended as follows: Within ten (10) days from the date of this order, petitioners shall file a supplemental appendix containing a copy of the discovery at issue for this court’s in-camera review. On the cover page of the supplemental appendix, petitioners shall prominently indicate that the supplemental appendix: (1) is being filed for this court’s in-camera review pursuant to this order; and (2) is not subject to disclosure to the opposing party or the public. Further, when petitioners are ready to file the supplemental appendix through the Florida Courts E-Filing Portal, petitioners shall contact the Clerk’s Office at 561-242-2000 to coordinate a date and time to electronically file the supplemental appendix to ensure proper handling by the court. |
Docket Date | 2019-04-30 |
Type | Order |
Subtype | Order to File (Supplemental) Appendix |
Description | Order Requiring Supplemental Appendix ~ **AMENDED ORDER ISSUED**ORDERED that within ten (10) days of this order, petitioners shall file a supplemental appendix as offered containing the discovery that was the subject of the trial court's in camera review. See Fla. R. Jud. Admin. 2.420(g)(8). |
Docket Date | 2019-04-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-04-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-04-24 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | JOHN LEHMAN |
Docket Date | 2019-04-24 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY* |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-27 |
AMENDED ANNUAL REPORT | 2022-08-12 |
AMENDED ANNUAL REPORT | 2022-06-11 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State