Search icon

TWIN OAKS JUVENILE DEVELOPMENT, INC.

Company Details

Entity Name: TWIN OAKS JUVENILE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 1998 (27 years ago)
Document Number: N98000002453
FEI/EIN Number 593512790
Mail Address: 2930 Kerry Forest Parkway, Suite 101, Tallahassee, FL, 32309, US
Address: 11939 NW State Road 20, BRISTOL, FL, 32321, US
ZIP code: 32321
County: Liberty
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649221011 2006-05-12 2007-10-18 PO BOX 68, BRISTOL, FL, 323210068, US 11939 NW STATE ROAD 20, BRISTOL, FL, 323213416, US

Contacts

Phone +1 850-643-1090
Fax 8506431091

Authorized person

Name MR. DONALD B READ
Role CEO
Phone 8506431090

Taxonomy

Taxonomy Code 104100000X - Social Worker
Is Primary Yes

Agent

Name Role Address
READ BENJIE Agent 2930 Kerry Forest Parkway, Tallahassee, FL, 32309

Director

Name Role Address
READ DONNIE Director 11939 NW State Road 20, BRISTOL, FL, 32321
READ DAVID A Director 11939 NW State Road 20, BRISTOL, FL, 32321
BUCHANON VENISHA W Director 11239 NW 35TH AVENUE., GAINESVILLE, FL, 32606
Chervanick Charles R Director 2518 Manassas Way, Tallahassee, FL, 32312
Read Benjiman D Director 2910 Kerry Forest Parkway, Tallahassee, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011932 WAYPOINT CHARTER ACADEMY ACTIVE 2023-01-25 2028-12-31 No data 2930 KERRY FOREST PKWY, SUITE 101, TALLAHASSEE, FL, 32309
G23000011937 GLUESTREAM AMERICA ACTIVE 2023-01-25 2028-12-31 No data 2930 KERRY FOREST PKWY, SUITE 101, TALLAHASSEE, FL, 32309
G20000143365 TWIN OAKS COMMUNITY SERVICES ACTIVE 2020-11-06 2025-12-31 No data 2930 KERRY FOREST PARKWAY STE 101, TALLAHASSEE, FL, 32309
G20000129820 APALACHICOLA FOREST YOUTH CAMP ACTIVE 2020-10-06 2025-12-31 No data 2930 KERRY FOREST PARKWAY STE 101, TALLAHASSEE, FL, 32309
G20000105442 WAYPOINT TREATMENT CENTER ACTIVE 2020-08-17 2025-12-31 No data 2930 KERRY FOREST PKWY STE 101, TALLAHASSEE, FL, 32309
G20000027515 TWIN OAKS ACTIVE 2020-03-03 2025-12-31 No data 2930 KERRY FOREST PARKWAY STE 101, TALLAHASSEE, FL, 32309
G14000112387 APALACHICOLA FOREST YOUTH CAMP EXPIRED 2014-11-07 2019-12-31 No data P.O. BOX 240, HOSFORD, FL, 32334-0240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 11939 NW State Road 20, BRISTOL, FL 32321 No data
CHANGE OF MAILING ADDRESS 2015-04-08 11939 NW State Road 20, BRISTOL, FL 32321 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 2930 Kerry Forest Parkway, Suite 101, Tallahassee, FL 32309 No data

Court Cases

Title Case Number Docket Date Status
Ronnie Gaines, Appellant(s) v. Twin Oaks Juvenile Development, Inc., d/b/a Project Connect, and Florida Department of Juvenile Justice, Appellee(s). 1D2024-2615 2024-10-10 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
24-CA-000148

Parties

Name Ronnie Gaines
Role Appellant
Status Active
Representations Marie A Mattox
Name TWIN OAKS JUVENILE DEVELOPMENT, INC.
Role Appellee
Status Active
Representations Jamie Lynn White
Name PROJECT CONNECT INCORPORATED
Role Appellee
Status Active
Representations Jamie Lynn White
Name Florida Department of Juvenile Justice
Role Appellee
Status Active
Representations John Lewis Milla, Pamela Evans Langham
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Department of Juvenile Justice
Docket Date 2024-10-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Twin Oaks Juvenile Development, Inc.
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Ronnie Gaines
Docket Date 2025-01-03
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-12-16
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 143 pages
On Behalf Of Escambia Clerk
Docket Date 2024-12-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-10-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ronnie Gaines
Docket Date 2024-10-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached cert. serv.
On Behalf Of Ronnie Gaines

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State