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 |
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 | |||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
HAMILTON, SHAWN | Agent | 3451 WEST MIDWAY ROAD, FORT PIERCE, FL 34981 |
Name | Role | Address |
---|---|---|
HAMILTON, SHAWN | President | 3451 WEST MIDWAY ROAD, FORT PIERCE, FL 34981 |
Name | Role | Address |
---|---|---|
WEINSTOCK, AUDREY | Vice President | 3451 WEST MIDWAY ROAD, FORT PIERCE, FL 34981 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZIGMUND BRACH, Appellant(s) v. FLORIDA CENTER FOR RECOVERY, INC., Appellee(s). | 4D2024-2847 | 2024-11-07 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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