Search icon

FLORIDA ASSOCIATION OF RECOVERY RESIDENCES, INC.

Company Details

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

Agent

Name Role Address
Ramsey Susan BEsq. Agent 525 Okeechobee Blvd, West Palm Beach, FL, 33401

Treasurer

Name Role Address
Gordon Michael Treasurer 2240 Woolbright Rd, Boynton Beach, FL, 33426

President

Name Role Address
Cabot Michael President 2240 Woolbright Rd, Boynton Beach, FL, 33426

Secretary

Name Role Address
Hurley Karyn Secretary 2240 Woolbright Rd, Boynton Beach, FL, 33426

Vice President

Name Role Address
Slattery Patrick Vice President 2240 Woolbright Rd, Boynton Beach, FL, 33426

Director

Name Role Address
Atkinson Will Director 2240 Woolbright Rd, Boynton Beach, FL, 33426
McGarry Neal Director 2240 Woolbright Rd, Boynton Beach, FL, 33426

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA011682XXXXMB

Parties

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*

Documents

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