Search icon

UNITY RECOVERY CENTER, INC.

Company Details

Entity Name: UNITY RECOVERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Aug 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000074374
FEI/EIN Number 26-3163883
Address: 630 US Highway One, North Palm Beach, FL 33408
Mail Address: 630 US Highway One, North Palm Beach, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235515651 2015-08-07 2015-08-07 630 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408, US 10778 SE FEDERAL HIGHWAY, HOBE SOUND, FL, 33455, US

Contacts

Phone +1 561-459-3909

Authorized person

Name ALISON SACCENTO
Role REVENUE CYCLE LIAISON
Phone 5614593909

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
State FL
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YYDT8H65D5YZ19 P08000074374 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Norman, Kenneth A, 4th Floor, 2400 South East Federal Highway, Stuart, US-FL, US, 34994
Headquarters 1240 US Highway 1, Suite 200, North Palm Beach, US-FL, US, 33408

Registration details

Registration Date 2013-10-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-09-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P08000074374

Agent

Name Role Address
Lopinto, Annamarie L Agent 630 US Highway One, North Palm Beach, FL 33408

Director

Name Role
MY 5 KIDS, LLC Director

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067230 LAKESIDE TREATMENT CENTER EXPIRED 2012-07-05 2017-12-31 No data 1240 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408
G12000065551 UNITY DETOX EXPIRED 2012-06-29 2017-12-31 No data 1240 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 630 US Highway One, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2020-06-26 630 US Highway One, North Palm Beach, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 630 US Highway One, North Palm Beach, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 Lopinto, Annamarie L No data

Court Cases

Title Case Number Docket Date Status
UNITY RECOVERY CENTER, INC. and JASON ACKNER VS SOUTH FLORIDA PROPERTY VENTURES II, LLC 4D2020-2288 2020-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013673XXXXMB

Parties

Name UNITY RECOVERY CENTER, INC.
Role Appellant
Status Active
Representations Jessica Vanvalkenburgh, Robert P. Summers
Name Jason Ackner
Role Appellant
Status Active
Name South Florida Property Ventures II, LLC
Role Appellee
Status Active
Representations Dave K. Roy
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants’ December 3, 2021 motion for rehearing is denied.
Docket Date 2021-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Unity Recovery Center, Inc.
Docket Date 2021-11-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s June 11, 2021 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-11-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Unity Recovery Center, Inc.
Docket Date 2021-07-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed June 30, 2021, Brian T. Scher and the law firm of Scher & Meltzer, P.A., shall be temporarily substituted as counsel for the appellee, South Florida Property Ventures II, LLC, and Dave K. Roy, Esq., and Roy & Associates, P.A., will withdraw as counsel for the appellee. Such stipulation shall commence on the date of this order, and automatically expire July 11, 2021. Thereafter, beginning on July 12, 2021, Dave Roy, Esq., and Roy & Associates, P.A., shall resume as counsel for the appellee and Brian T. Scher, Esq., of Scher & Melter, P.A., shall no longer be counsel of record of this case and shall have no further responsibility on this case.
Docket Date 2021-06-30
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel ~ STIPULATION FOR TEMPORARY SUBSTITUTION OF COUNSEL
On Behalf Of South Florida Property Ventures II, LLC
Docket Date 2021-06-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/13/21
Docket Date 2021-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Unity Recovery Center, Inc.
Docket Date 2021-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Unity Recovery Center, Inc.
Docket Date 2021-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of South Florida Property Ventures II, LLC
Docket Date 2021-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of South Florida Property Ventures II, LLC
Docket Date 2021-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of South Florida Property Ventures II, LLC
Docket Date 2021-03-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 5/28/21
Docket Date 2021-03-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Unity Recovery Center, Inc.
Docket Date 2021-03-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Unity Recovery Center, Inc.
Docket Date 2021-02-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 3/1/21***
On Behalf Of Unity Recovery Center, Inc.
Docket Date 2021-02-22
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellants' February 19, 2021 motion for extension of time is determined to be moot. See appellants’ notice of agreed extension filed February 19, 2021.
Docket Date 2021-02-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 2/26/21
Docket Date 2021-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Unity Recovery Center, Inc.
Docket Date 2021-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Unity Recovery Center, Inc.
Docket Date 2021-02-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 2/19/21
Docket Date 2021-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Unity Recovery Center, Inc.
Docket Date 2021-01-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/12/21
Docket Date 2021-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Unity Recovery Center, Inc.
Docket Date 2020-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/28/2021
Docket Date 2020-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Unity Recovery Center, Inc.
Docket Date 2020-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 614 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-10-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Unity Recovery Center, Inc.
Docket Date 2020-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Unity Recovery Center, Inc.
Docket Date 2020-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18
AMENDED ANNUAL REPORT 2014-08-11
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-14

Date of last update: 26 Jan 2025

Sources: Florida Department of State