Search icon

FLORIDA CENTER FOR RECOVERY INC.

Company Details

Entity Name: FLORIDA CENTER FOR RECOVERY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2006 (18 years ago)
Document Number: P02000059285
FEI/EIN Number 04-3698633
Address: 3451 W. MIDWAY ROAD, FORT PIERCE, FL 34981
Mail Address: PO Box 695, Hampton Bays, NY 11946
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477033173 2018-08-21 2018-08-21 3463 W. MIDWAY RD., FT PIERCE, FL, 34981, US 3463 W. MIDWAY RD., FT PIERCE, FL, 34981, US

Contacts

Phone +1 772-460-2777

Authorized person

Name JOSEPH BRADY
Role ACCOUNTS MANAGER
Phone 7724602777

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes

Agent

Name Role Address
HAMILTON, SHAWN Agent 3451 WEST MIDWAY ROAD, FORT PIERCE, FL 34981

President

Name Role Address
HAMILTON, SHAWN President 3451 WEST MIDWAY ROAD, FORT PIERCE, FL 34981

Vice President

Name Role Address
WEINSTOCK, AUDREY Vice President 3451 WEST MIDWAY ROAD, FORT PIERCE, FL 34981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117233 A CENTER FOR ADDICTION RECOVERY EXPIRED 2011-12-05 2016-12-31 No data 3451 W. MIDWAY RD., FORT PIERCE, FL, 34981
G11000109653 LAST STEP TO RECOVERY EXPIRED 2011-11-10 2016-12-31 No data 3451 W. MIDWAY ROAD, FORT PIERCE, FL, 34981
G10000025146 A AA A ACCREDITED DRUG REHAB EXPIRED 2010-03-18 2015-12-31 No data 3451 WEST MIDWAY ROAD, FT PIERCE, FL, 34981
G10000026089 A&A AAAAABA A DRUG REHAB EXPIRED 2010-03-18 2015-12-31 No data 3451 WEST MIDWAY ROAD, FT PIERCE, FL, 34981
G10000026090 A AA A ACCREDITED DETOX EXPIRED 2010-03-18 2015-12-31 No data 3451 WEST MIDWAY ROAD, FT PIERCE, FL, 34981
G10000026091 A AA A ACCREDITED DRUG REHAB EXPIRED 2010-03-18 2015-12-31 No data 3451 WEST MIDWAY ROAD, FT PIERCE, FL, 34981
G10000026092 A AA A ACCREDITED ALCOHOL DETOX EXPIRED 2010-03-18 2015-12-31 No data 3451 WEST MIDWAY ROAD, FT PIERCE, FL, 34981
G10000025072 A&A AAAAABA ALCOHOL DETOX EXPIRED 2010-03-18 2015-12-31 No data 3451 WEST MIDWAY ROAD, FORT PIERCE, FL, 34981
G10000015129 A AA A AABACA ACCREDITED HELPLINE EXPIRED 2010-02-16 2015-12-31 No data 3451 WEST MIDWAY ROAD, FORT PIERCE, FL, 34981
G09000174133 A ABACA ABUSE ACCREDITED ALCOHOL DRUG HELPLINE EXPIRED 2009-11-10 2014-12-31 No data 3451 W MIDWAY RD, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 3451 W. MIDWAY ROAD, FORT PIERCE, FL 34981 No data
CHANGE OF MAILING ADDRESS 2022-04-08 3451 W. MIDWAY ROAD, FORT PIERCE, FL 34981 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 3451 WEST MIDWAY ROAD, FORT PIERCE, FL 34981 No data
REGISTERED AGENT NAME CHANGED 2011-03-29 HAMILTON, SHAWN No data
CANCEL ADM DISS/REV 2006-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
ZIGMUND BRACH, Appellant(s) v. FLORIDA CENTER FOR RECOVERY, INC., Appellee(s). 4D2024-2847 2024-11-07 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA001892

Parties

Name FLORIDA CENTER FOR RECOVERY INC.
Role Appellee
Status Active
Representations Scott Konopka, Alan Benjamin Rose
Name Hon. Steven Joel Levin
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active
Name Zigmund Brach
Role Appellant
Status Active
Representations Jesús E. Cuza, J. Raul Cosio, Daniel M Mahfood, Monica Vila Castro

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1337 pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Zigmund Brach
Docket Date 2024-11-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Zigmund Brach
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to February 10, 2025
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Zigmund Brach
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Center For Recovery, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-16

Date of last update: 31 Jan 2025

Sources: Florida Department of State