Search icon

BROWARD BEHAVIORAL HEALTH COALITION, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD BEHAVIORAL HEALTH COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2011 (14 years ago)
Document Number: N11000009707
FEI/EIN Number 453675836

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3521 West Broward Boulevard, Lauderhill, FL, 33312, US
Mail Address: 3521 West Broward Boulevard, Lauderhill, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821333717 2012-12-03 2012-12-03 1715 SE 4TH AVE, FORT LAUDERDALE, FL, 333162515, US 1715 SE 4TH AVE, FORT LAUDERDALE, FL, 333162515, US

Contacts

Phone +1 954-622-8121
Fax 9546781625

Authorized person

Name MRS. SILVIA QUINTANA
Role CEO
Phone 9546228121

Taxonomy

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF BROWARD BEHAVIORAL HEALTH COALITION, INC. 2020 453675836 2021-10-12 BROWARD BEHAVIORAL HEALTH COALITION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 621399
Sponsor’s telephone number 9546228121
Plan sponsor’s address 3521 W BROWARD BLVD STE 206, LAUDERHILL, FL, 333121049

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing STEVE ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF BROWARD BEHAVIORAL HEALTH COALITION, INC. 2019 453675836 2020-10-12 BROWARD BEHAVIORAL HEALTH COALITION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 621399
Sponsor’s telephone number 9546228121
Plan sponsor’s address 3521 W BROWARD BLVD STE 206, LAUDERHILL, FL, 333121049

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing STEVE ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF BROWARD BEHAVIORAL HEALTH COALITION, INC. 2018 453675836 2019-10-11 BROWARD BEHAVIORAL HEALTH COALITION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 624100
Sponsor’s telephone number 9546228121
Plan sponsor’s address 3521 W. BROWARD BLVD., STE. 206, LAUDERHILL, FL, 33312

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing STEVE ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF BROWARD BEHAVIORAL HEALTH COALITION, INC. 2017 453675836 2018-10-12 BROWARD BEHAVIORAL HEALTH COALITION INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 624100
Sponsor’s telephone number 9546228121
Plan sponsor’s address 1715 SE 4TH AVE, FT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing STEPHEN ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing STEPHEN ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF BROWARD BEHAVIORAL HEALTH COALITION, INC. 2016 453675836 2017-06-29 BROWARD BEHAVIORAL HEALTH COALITION , INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 624100
Sponsor’s telephone number 9546228121
Plan sponsor’s address 1715 SE 4TH AVE, FT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing STEPHEN ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-29
Name of individual signing STEPHEN ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF BROWARD BEHAVIORAL HEALTH COALITION, INC. 2015 453675836 2016-07-13 BROWARD BEHAVIORAL HEALTH COALITION , INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 624100
Sponsor’s telephone number 9546228121
Plan sponsor’s address 1715 SE 4TH AVE, FT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing STEPHEN ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-13
Name of individual signing STEPHEN ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF BROWARD BEHAVIORAL HEALTH COALITION, INC. 2014 453675836 2015-07-27 BROWARD BEHAVIORAL HEALTH COALITION , INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 624100
Sponsor’s telephone number 9546228121
Plan sponsor’s address 1715 SE 4TH AVE, FT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing STEPHEN ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing STEPHEN ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF BROWARD BEHAVIORAL HEALTH COALITION, INC. 2013 453675836 2014-07-31 BROWARD BEHAVIORAL HEALTH COALITION , INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 624100
Sponsor’s telephone number 9546228121
Plan sponsor’s address 1715 SE 4TH AVE, FT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing STEPHEN ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-31
Name of individual signing STEPHEN ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
McGarry Neal Director 1104 Mango Isle, Fort Lauderdale, FL, 333151330
Gottlieb Michael Director 1311 SE 2nd Avenue, Fort Lauderdale, FL, 33316
Valladares Ana Secretary 16731 Harbor Ct., Weston, FL, 33326
Rein Larry Treasurer 313 North State Road 7, Broward, FL, 33317
Africk Pamela Director 15 Southeast 9 Ave., Fort Lauderdale, FL, 33301
Akiti Melida Director 14966 SW 33rd St., Davie, FL, 33331
KLAHR JULIE F Agent GOREN CHEROF DOODY & EZROL, P.A., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3521 West Broward Boulevard, Suite 206, Lauderhill, FL 33312 -
CHANGE OF MAILING ADDRESS 2018-04-30 3521 West Broward Boulevard, Suite 206, Lauderhill, FL 33312 -
REGISTERED AGENT NAME CHANGED 2013-02-08 KLAHR, JULIE F. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-08 GOREN CHEROF DOODY & EZROL, P.A., 3099 E. COMMERCIAL BLVD.,, SUITE 200, FORT LAUDERDALE, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000412427 TERMINATED 1000000829454 BROWARD 2019-06-10 2029-06-12 $ 474.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
BROWARD BEHAVIORAL HEALTH COALITION, INC. VS TRAVIS JONES 4D2018-3479 2018-11-26 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-005087 CF10A

Parties

Name BROWARD BEHAVIORAL HEALTH COALITION, INC.
Role Petitioner
Status Active
Representations Julie F. Klahr
Name TRAVIS JONES LLC
Role Respondent
Status Active
Representations JOSEPH DEWEY, Public Defender-Broward, JAVIERA SUNDAR, Jean A. Costa
Name Hon. Ari Abraham Porth
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-03
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that the November 26, 2018 Petition for Writ of Certiorari is granted. The trial court's October 4, 2018, and October 25, 2018 orders are quashed insofar as they require petitioner to provide placement and competency restoration services. See Broward Behavioral Health Coal., Inc. v. Genestant, 260 So. 3d 293 (Fla. 4th DCA 2018).DAMOORGIAN, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2019-06-03
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2019-01-17
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY ***CONFIDENTIAL***
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2019-01-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2019-01-17
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***CONFIDENTIAL***
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2019-01-07
Type Response
Subtype Response
Description Response ~ AND MOTION TO STRIKE.
Docket Date 2018-12-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the November 16, 2018, petition for writ of certiorari should not be granted. Broward Behavioral Health Coal., Inc. v. Genestant, 43 Fla. L. Weekly 2276 (Fla. 4th DCA Oct. 10, 2018). Respondent shall address both the timeliness and the merits of the petition as it seeks review of the October 4, 2018 and October 25, 2018 orders. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-11-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***SUPPLEMENTAL*** ***CONFIDENTIAL***
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2018-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***CONFIDENTIAL***
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2018-11-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***CONFIDENTIAL***
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
BROWARD BEHAVIORAL HEALTH COALITION, INC. VS MERTILEINE GENESTANT 4D2018-0674 2018-02-28 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-015698 CF10A

Parties

Name BROWARD BEHAVIORAL HEALTH COALITION, INC.
Role Petitioner
Status Active
Representations Julie F. Klahr, Michael D. Cirullo
Name MERTILEINE GENESTANT
Role Respondent
Status Active
Representations Sarah Sandler, Public Defender-Broward, Jean A. Costa
Name Hon. Ari Abraham Porth
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-10
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2018-06-11
Type Response
Subtype Reply
Description Reply
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2018-05-30
Type Response
Subtype Response
Description Response
On Behalf Of MERTILEINE GENESTANT
Docket Date 2018-05-11
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents, defense counsel and the State, shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-04-13
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL.
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2018-04-03
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days of this order, petitioner shall file a supplemental appendix containing transcripts of the hearings held on December 6, 2017 and February 16, 2018.
Docket Date 2018-03-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2018-03-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2018-03-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-03-01
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Fla. R. App. P. 9.030(b)(2)(A). Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2018-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
BROWARD BEHAVIORAL HEALTH COALITION, INC. VS SAMUEL TOUSSAINT 4D2017-0493 2017-02-17 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-016831 CF10A

Parties

Name BROWARD BEHAVIORAL HEALTH COALITION, INC.
Role Petitioner
Status Active
Representations Shari Campbell Wallen, Michael D. Cirullo
Name SAMUEL TOUSSAINT
Role Respondent
Status Active
Representations Public Defender-Broward, Jean A. Costa, Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED, on the court's own motion, that this petition is dismissed for lack of irreparable harm. The trial court has directed the Agency for Persons with Disabilities to provide services to the defendant.WARNER, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2017-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-02-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-02-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within TEN (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-02-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Broward Behavioral Health Coalition, Inc.
Docket Date 2017-02-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Broward Behavioral Health Coalition, Inc.
Docket Date 2017-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Broward Behavioral Health Coalition, Inc.
BROWARD BEHAVIORAL HEALTH COALITION VS WILLIE MOORE 4D2017-0426 2017-02-10 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-002400CF10

Parties

Name BROWARD BEHAVIORAL HEALTH COALITION, INC.
Role Petitioner
Status Active
Representations Shari Campbell Wallen, Michael D. Cirullo
Name WILLIE MOORE
Role Respondent
Status Active
Representations Public Defender-Broward
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the petitioner's February 17, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2017-02-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-02-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2017-02-10
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2017-02-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
BROWARD BEHAVIORAL HEALTH COALITION, INC. VS TIFFANY LASHAY DEFRANCE 4D2015-4673 2015-12-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-3775 CF10A

Parties

Name BROWARD BEHAVIORAL HEALTH COALITION, INC.
Role Petitioner
Status Active
Representations Shari Campbell Wallen, Michael D. Cirullo
Name TIFFANY LASHAY DEFRANCE
Role Respondent
Status Active
Representations Public Defender-Broward
Name Hon. Ari Abraham Porth
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 5555-12-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Consolidated with 4D15-4671 for all purposes - SEE 12/22/15 ORDER**
Docket Date 2017-03-23
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ The petition is dismissed for lack of a showing of irreparable harm and on the basis that the petition is now moot. The order challenged by the petitioner did not require the petitioner to provide any services to the respondent. Where there is a dual diagnosis of incompetent defendants, section 916.302(3), Florida Statutes (2015), requires evaluations to “address which condition is primarily affecting the defendant’s competency to proceed[,]” and referrals are then made to the “facility most appropriate to address” the primary cause of the incompetence. § 916.302(3)(a), Fla. Stat. The trial court ordered such evaluations and then ordered the Agency for Persons with Disabilities (“Agency”) to provide services. Thus, the petitioner has not been required to provide services and has not been “harmed” by the dual diagnosis. Moreover, section 916.302(3)(b), Florida Statutes, permits “[t]ransfer from one civil or forensic facility to another civil or forensic facility . . . when, in the department’s and agency’s judgment, it is in the defendant’s best treatment or training interests. The department and agency shall submit an evaluation and justification for the transfer to the court.” § 916.302(3)(b), Fla. Stat. Thus, the petitioner will have a full opportunity to address any issue with the evaluation of the respondent should the Agency believe that transfer to the petitioner for services is necessary; further,ORDERED that petitioner's January 4, 2017 motion to take judicial notice is granted.WARNER, GROSS and MAY, JJ., concur.
Docket Date 2017-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that petitioner in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within seven (7) days, why the above-styled petition should not be dismissed as moot as the trial court has found that the defendant is intellectually disabled and ordered the Agency for Persons with Disabilities, not petitioner, to provide treatment.
Docket Date 2016-12-20
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ The Court sua sponte redesignates this appeal as a petition for certiorari. See Dep’t of Child. & Fam. Servs. v. Ramos, 82 So. 3d 1121, 1124 (Fla. 2d DCA 2012); Dep’t of Child & Fams. v. Harter, 861 So. 2d 1274, 1275 (Fla. 5th DCA 2003). This Court’s order of January 19, 2016, is vacated. Further, the Court sua sponte orders the petitioner to show cause as to why the petition should not be dismissed for lack of standing, as (1) there is nothing in the record to support the petitioner’s assertion that it stands in the shoes of the Department of Children & Family Services (“DCF”), or that DCF has authorized this petition, and (2) the orders sought to be appealed do not commit the defendant to DCF for treatment, thus making this proceeding premature. Petitioner shall file a response to this order within fifteen (15) days. Respondent may file a response within ten (10) days thereafter.
Docket Date 2016-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2016-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ****IN CONFIDENTIAL FOLDER****
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2016-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ****IN CONFIDENTIAL FOLDER****
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2016-04-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 21, 2016 motion to supplement record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The appellant shall prepare and file the supplemental material, along with the required Notice of Confidentiality, in this court within twenty (20) days from the date of this order.
Docket Date 2016-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2016-03-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2016-01-19
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED that the petition for writ of certiorari filed in this case is treated as a Notice of Appeal from the circuit court's final order dated November 12, 2015, Fla. R. App. P. 9.110. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after appellant's filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended accordingly.
Docket Date 2015-12-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, on the court's own motion, that case number 4D15-4673 is consolidated with 4D15-4671 for all purposes. All further proceedings shall be in case number 4D15-4671; further,ORDERED that petitioner's December 21, 2015 motions to consolidate are determined to be moot.
Docket Date 2015-12-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2015-12-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *IN CONFIDENTIAL FOLDER*
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2015-12-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-12-11
Type Petition
Subtype Petition
Description Petition Filed ~ *IN CONFIDENTIAL FOLDER* **PETITION TREATED AS A NOTICE OF APPEAL - SEE 1/19/16 ORDER**
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2015-12-11
Type Notice
Subtype Notice
Description Notice
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2015-12-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BROWARD BEHAVIORAL HEALTH COALITION, INC. VS TIFFANY LASHAY DEFRANCE 4D2015-4671 2015-12-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-4969 CF10A

Parties

Name BROWARD BEHAVIORAL HEALTH COALITION, INC.
Role Petitioner
Status Active
Representations Shari Campbell Wallen, Julie F. Klahr, Michael D. Cirullo
Name TIFFANY LASHAY DEFRANCE
Role Respondent
Status Active
Representations Public Defender-P.B., Paul Edward Petillo, Tom William Odom
Name Hon. Ari Abraham Porth
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2017-03-23
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ The petition is dismissed for lack of a showing of irreparable harm and on the basis that the petition is now moot. The order challenged by the petitioner did not require the petitioner to provide any services to the respondent. Where there is a dual diagnosis of incompetent defendants, section 916.302(3), Florida Statutes (2015), requires evaluations to “address which condition is primarily affecting the defendant’s competency to proceed[,]” and referrals are then made to the “facility most appropriate to address” the primary cause of the incompetence. § 916.302(3)(a), Fla. Stat. The trial court ordered such evaluations and then ordered the Agency for Persons with Disabilities (“Agency”) to provide services. Thus, the petitioner has not been required to provide services and has not been “harmed” by the dual diagnosis. Moreover, section 916.302(3)(b), Florida Statutes, permits “[t]ransfer from one civil or forensic facility to another civil or forensic facility . . . when, in the department’s and agency’s judgment, it is in the defendant’s best treatment or training interests. The department and agency shall submit an evaluation and justification for the transfer to the court.” § 916.302(3)(b), Fla. Stat. Thus, the petitioner will have a full opportunity to address any issue with the evaluation of the respondent should the Agency believe that transfer to the petitioner for services is necessary; further,ORDERED that petitioner's January 4, 2017 motion to take judicial notice is granted.WARNER, GROSS and MAY, JJ., concur.
Docket Date 2017-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-09
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2017-03-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that petitioner in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within seven (7) days, why the above-styled petition should not be dismissed as moot as the trial court has found that the defendant is intellectually disabled and ordered the Agency for Persons with Disabilities, not petitioner, to provide treatment.
Docket Date 2017-01-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO TAKE JUDICIAL NOTICE.
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2017-01-04
Type Response
Subtype Response
Description Response ~ TO 12/20/16 ORDER.
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2017-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TAKE JUDICIAL NOTICE OF CONTRACTS.
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2016-12-20
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ The Court sua sponte redesignates this appeal as a petition for certiorari. See Dep’t of Child. & Fam. Servs. v. Ramos, 82 So. 3d 1121, 1124 (Fla. 2d DCA 2012); Dep’t of Child & Fams. v. Harter, 861 So. 2d 1274, 1275 (Fla. 5th DCA 2003). This Court’s order of January 19, 2016, is vacated. Further, the Court sua sponte orders the petitioner to show cause as to why the petition should not be dismissed for lack of standing, as (1) there is nothing in the record to support the petitioner’s assertion that it stands in the shoes of the Department of Children & Family Services (“DCF”), or that DCF has authorized this petition, and (2) the orders sought to be appealed do not commit the defendant to DCF for treatment, thus making this proceeding premature. Petitioner shall file a response to this order within fifteen (15) days. Respondent may file a response within ten (10) days thereafter.
Docket Date 2016-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2016-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 8/26/16.
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2016-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TIFFANY LASHAY DEFRANCE
Docket Date 2016-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 07/07/16
On Behalf Of TIFFANY LASHAY DEFRANCE
Docket Date 2016-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 6/27/16
On Behalf Of TIFFANY LASHAY DEFRANCE
Docket Date 2016-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/17/16
On Behalf Of TIFFANY LASHAY DEFRANCE
Docket Date 2016-04-25
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING (INITIAL BRIEF)
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2016-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ****IN CONFIDENTIAL FOLDER****
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2016-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ****IN CONFIDENTIAL FOLDER****
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2016-04-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 21, 2016 motion to supplement record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The appellant shall prepare and file the supplemental material, along with the required Notice of Confidentiality, in this court within twenty (20) days from the date of this order.
Docket Date 2016-03-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2016-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 153 PAGES
Docket Date 2016-03-10
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT SUBMITTED 3/10/16 TO THE L.T. CLERK FOR PREPARATION OF ROA
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2016-03-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-01-19
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED that the petition for writ of certiorari filed in this case is treated as a Notice of Appeal from the circuit court's final order dated November 12, 2015, Fla. R. App. P. 9.110. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after appellant's filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended accordingly.
Docket Date 2015-12-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, on the court's own motion, that case number 4D15-4673 is consolidated with 4D15-4671 for all purposes. All further proceedings shall be in case number 4D15-4671; further,ORDERED that petitioner's December 21, 2015 motions to consolidate are determined to be moot.
Docket Date 2015-12-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-4673
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2015-12-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *APPENDIX IN CONFIDENTIAL*
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2015-12-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *PETITION IN CONFIDENTIAL* **PETITION TREATED AS A NOA - SEE 1/19/16 ORDER**
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2015-12-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-12-11
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING.
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2015-12-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BROWARD BEHAVIORAL HEALTH COALITION, INC. VS RONNIE BELL 4D2015-4583 2015-12-04 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-1425 CF10A

Parties

Name BROWARD BEHAVIORAL HEALTH COALITION, INC.
Role Petitioner
Status Active
Representations Michael D. Cirullo, Shari Campbell Wallen
Name RONNIE BELL
Role Appellee
Status Active
Representations Public Defender-Broward, Sarah Sandler
Name Hon. Ari Abraham Porth
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-02
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2016-02-02
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that having considered the response to the order to show cause, which concedes that the trial court's order exceeds its authority and departs from the essential requirements of law, and petitioner's reply, the petition for writ of certiorari is granted. The trial court's November 4, 2015 order is quashed to the extent it requires petitioner to "pay for the defendant's hotel and/or other lodging expenses."CIKLIN, C.J., WARNER and GERBER, JJ., concur.
Docket Date 2016-01-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2016-01-15
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that respondent's January 6, 2016 Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) This case is a petition for writ of certiorari; (B) The information at issue, a letter regarding placement of respondent, is confidential pursuant to Florida Rule of Judicial Administration 2.420(c)(7) and (8). See § 916.107(8), Fla. Stat. (2015); (C) The parties¿ names are not confidential; (D) The progress docket is not confidential; (E) Respondent¿s Confidential Appendix to Response filed January 6, 2016 is confidential; (F) The District Court, the Seventeenth Judicial Circuit in and for Broward County, their clerks, petitioner, and the attorneys of record shall be permitted to view the confidential information; (G) This Court finds that (i) the degree, duration, and manner of confidentiality are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The Clerk of this Court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.
Docket Date 2016-01-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of RONNIE BELL
Docket Date 2016-01-06
Type Record
Subtype Appendix
Description Appendix ~ TO MISC. MOTION ****IN CONFIDENTIAL FOLDER****
On Behalf Of RONNIE BELL
Docket Date 2016-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS ****APPENDIX IN CONFIDENTIAL FOLDER****
On Behalf Of RONNIE BELL
Docket Date 2015-12-17
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-12-09
Type Notice
Subtype Notice
Description Notice ~ (AMENDED) OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2015-12-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-12-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-12-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (IN CONFIDENTIAL FOLDER)
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2015-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2015-12-04
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING.
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2015-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4230278408 2021-02-06 0455 PPP 3521 West Brpward Boulevard Suite 206, Lauderhill, FL, 33312
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305047.5
Loan Approval Amount (current) 305047.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33312
Project Congressional District FL-20
Number of Employees 26
NAICS code 813212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306401.41
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State