Search icon

COVE RECOVERY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COVE RECOVERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVE RECOVERY CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2005 (20 years ago)
Document Number: P97000015745
FEI/EIN Number 650732716

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

Address: 5851 NW 28 ST, LAUDERHILL, FL, 33313
Mail Address: 5851 NW 28 ST, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184803314 2007-10-24 2007-10-24 5821 NW 28TH ST, LAUDERHILL, FL, 333132333, US 5821 NW 28TH ST, LAUDERHILL, FL, 333132333, US

Contacts

Phone +1 754-264-2946

Authorized person

Name CHRISTIAN R SPAW
Role PRESIDENT
Phone 7542642946

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
SPAW SUSAN Director 5851 NW 28 ST, LAUDERHILL, FL, 33313
SPAW WILLIAM C Vice President 5851 NW 28 ST, LAUDERHILL, FL, 33313
SPAW WILLIAM C Secretary 5851 NW 28 ST, LAUDERHILL, FL, 33313
SPAW WILLIAM C Treasurer 5851 NW 28 ST, LAUDERHILL, FL, 33313
SPAW SUSAN Agent 5851 NW 28 ST, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 5851 NW 28 ST, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2010-05-01 5851 NW 28 ST, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 5851 NW 28 ST, LAUDERHILL, FL 33313 -
AMENDMENT 2005-06-27 - -
REINSTATEMENT 1998-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
SUSAN SPAW, WILLIAM C. SPAW, HOLLI RAVINE, ET AL. VS AGENCY FOR HEALTH CARE ADMIN 4D2016-0158 2016-01-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15001663 (07)

Parties

Name SUSAN SPAW
Role Appellant
Status Active
Representations ARAM CALDARERA BLOOM
Name HOLLI RAVINE
Role Appellant
Status Active
Name WILLIAM C. SPAW
Role Appellant
Status Active
Name SPAW FAMILY HOLDINGS, INC.
Role Appellant
Status Active
Name COVE RECOVERY CENTER, INC.
Role Appellant
Status Active
Name LAUDERHILL FAMILY CARE RETIREMENT
Role Appellant
Status Active
Name AGENCY FOR HEALTH CARE ADMIN
Role Appellee
Status Active
Representations Tracy Cooper George, ALBA RODRIGUEZ, DAVID SAMUEL GROSSMAN, Jonathan A. Glogau, PETE ALLAN LEWIS
Name ROBERT ROSENTHALL
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of SUSAN SPAW
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 8, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 14, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ ORDERED that appellant's July 18, 2016 motion for extension of time to file the reply brief is denied.
Docket Date 2016-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SUSAN SPAW
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' June 21, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ *AMENDED*
On Behalf Of SUSAN SPAW
Docket Date 2016-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **SEE AMENDED MOTION FILED 6/21/16
On Behalf Of SUSAN SPAW
Docket Date 2016-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 19, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SUSAN SPAW
Docket Date 2016-05-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AGENCY FOR HEALTH CARE ADMIN
Docket Date 2016-05-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of AGENCY FOR HEALTH CARE ADMIN
Docket Date 2016-04-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee¿s March 31, 2016 motion to strike is denied.
Docket Date 2016-03-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SECOND AMENDED INITIAL BRIEF
On Behalf Of AGENCY FOR HEALTH CARE ADMIN
Docket Date 2016-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AGENCY FOR HEALTH CARE ADMIN
Docket Date 2016-02-24
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's February 3, 2016 motion to strike is denied as moot.
Docket Date 2016-02-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's amended initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-02-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SUSAN SPAW
Docket Date 2016-02-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ *STRICKEN 2/11/16*
On Behalf Of SUSAN SPAW
Docket Date 2016-02-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not include a table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. FurtherThe appellants are advised that an appendix must accompany the initial brief. See Fla. R. App. P. 9.130(e) and 9.220.
Docket Date 2016-02-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of AGENCY FOR HEALTH CARE ADMIN
Docket Date 2016-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (STRICKEN)
On Behalf Of SUSAN SPAW
Docket Date 2016-01-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of SUSAN SPAW
Docket Date 2016-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AGENCY FOR HEALTH CARE ADMIN
Docket Date 2016-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-14
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. 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 2016-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUSAN SPAW
Docket Date 2016-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6359218608 2021-03-23 0455 PPS 5851 NW 28th St, Lauderhill, FL, 33313-2333
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18110
Loan Approval Amount (current) 18110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33313-2333
Project Congressional District FL-20
Number of Employees 7
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18228.22
Forgiveness Paid Date 2021-11-16
4582767105 2020-04-13 0455 PPP 5851 NW 28TH ST, LAUDERHILL, FL, 33313-2333
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAUDERHILL, BROWARD, FL, 33313-2333
Project Congressional District FL-20
Number of Employees 6
NAICS code 721310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15020.86
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State