65E-9 Licensure Information Residential Treatment Centers and Therapeutic Group Homes (8/2/06)

Similar documents
2019 AFC BOARD OF DIRECTORS

LEASE Please bundle the hardware and maintenance pricing into the Unit Price. i.e. Monthly Hardware Cost + Monthly Maintenance Cost = Unit Price

STATE OF FLORIDA CONTRACT NUMBER: ORDERING INSTRUCTIONS

FLORIDA DEPARTMENT OF JUVENILE JUSTICE Slot Utilization/Residential Programs Report June 19, 2018

CHILD WELFARE PRE-SERVICE TRAINING PROVIDERS March Pre-Service Provider CPI & FSC Pre-Service Provider CPI Pre-Service Provider - FSC

ICSC West Florida Idea Exchange Retail Market Overview. February 2015 ICSC

Group: Electric Rhythm Location: Jacksonville Director: Anne Lanier Phone: Website: N/A

Diversified Electrical Systems. Corporate Resume

Expenditures Report, March 2017.xlsx

Consumer Services, Division of Forestry; and Florida Department of Environmental Protection.

Case 1:16-cv DPG Document 251 Entered on FLSD Docket 12/20/2016 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Florida Courts E-Filing Authority Board. April Readiness Report

CE Division of Professions Course List. Lic Type: Building Code Course

MEMORANDUM. DATE: July 1, Whom It May Concern. FROM: C. Patrick Walker, P.E. Technical Services Manager Manufactured Building Division

Amy Wells Brennan, Esq. Assistant General Counsel (813) x. 4658

DISTRICT 1A Escambia, Santa Rosa. DISTRICT 1B Walton, Okaloosa

POLK. Winter Haven, FL Lakeland, FL Sunshine Health

Region 6A Foster Care Resource Guide DRAFT February 8, 2017

State Breastfeeding Directory

Helena, AL address: FACTS ID#:

Disaster Economic Impact

2015 NCPSB Members and Committees Note: Terms end December 31 of year indicated. Board Chair Jennifer Booge

State Energy Management Plan Annual Summary Report Fiscal Year

Case 1:16-cv DPG Document 317 Entered on FLSD Docket 04/19/2017 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

P.O. BOX 707 LOUGHMAN FL CONNECTION POINT, SUITE 1000 OVIEDO FL CLAYTON CT. FORT MYERS FL 33907

2018 Stackpole-Hall Summer Job Employers

MN Asbestos Contractors and Consultants

Jennifer Machia; Justin Eddy; Ramzi Chehaib; Cabrera, Richard

CAPITAL PROJECTS PLAN

2016 NCPSB Members and Committees Note: Terms officially end at the January NCPSB meeting following the year indicated.

GORE BUILDING. 238 N. Massachusetts Avenue, Lakeland, FL 33801

The School District of Palm Beach County, Florida Construction Purchasing Department

DUMAS WESLEY COMMUNITY CENTER BOARD OF DIRECTORS

City of Tampa Transportation Impact Fee Update Study. Presentation to Mayor Iorio February 23, 2009

Section 3 Business (Certifications are in effect for three years from date of certification)

Ridgewood Trails. Community Development District

City of Port St. Lucie Planning and Zoning Department

2018 NCPSB Members Note: Terms officially end at the January NCPSB meeting following the year indicated.

VIA May 11,

SAME SPACE COAST POST ANNUAL SMALL BUSINESS & NETWORKING EVENT

The School District of Palm Beach County, Florida Construction Purchasing Department

Preparing for Cyber Threats Against Your City

Note: Courses may be held at locations different from those listed here. Please contact each provider directly for details.

Executive

Little League Baseball and Softball 2018 Central Region Master Tournament Schedule - State Level Tournaments 8-10 Baseball ILLINOIS INDIANA IOWA

Florida. Technology Education Prepares and Inspires Students

JOINT APPLICATION FOR INDIVIDUAL ENVIRONMENTAL RESOURCE PERMIT/ AUTHORIZATION TO USE STATE-OWNED SUBMERGED LANDS/ FEDERAL DREDGE AND FILL PERMIT

Nevada Contractors Board Directory

District (K-12) ITV Contacts

Lakeland, Florida Entitled 44 Acre Site: Retail / Multi-Family

Maryland Stormwater Management Program County Contact List Revised: May Baltimore County. Allegany County

Certified Abatement and Testing Firms

Town Center - Mixed Use Site 44+ Acres

Department Total Worker Count by Location/Budget Unit Count of Worker Row Labels Total 1100D Board of Supervisors

EXISTING STRUCTURE 2252 THIRD AVENUE

Florida Birth-to-Five Child Outcomes Measurement System

North Carolina Division of Aging and Adult Services

We re All Connected. Residential Web Portal Quick Guide. To Login to your personal web portal go to:

Florida. Education and technology are two of our greatest social equalizers.

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST CRH FUNDING II PTE. LTD. - and - SAGE GOLD INC. SERVICE LIST (AS OF JULY 19, 2018)

Florida Birth-to-Five Child Outcomes Measurement System

May 1, The May 2010 election included the run-off for the Justice of the Peace seat as well as three propositions from the Parish Commission.

Using Geographical Information Systems to Enhance Public Finance Analyses

Contractor Name: Lexmark International, Inc. Contractor Information (for Ordering and Contract Administration Purposes)

Tip Sheets for Running the Macro

Section 7.2, Authorized Servicing Dealer & Manufacturer's Representatives Form

SALE LEASE CALL CENTER

Ameriflex Attn: Michele Harms / Diego Prieto 2508 Highlander Way, Suite 200 Carrollton, TX 75006

37 SOUTH LAKESIDE OFFICE PARK

Nevada Contractors Board Directory

TOLL-FLA ( ) FAX: (U.S. Only)

Service Excellence Team Corporate Headquarters & Parts Depot. Internal Document Only Not for Distribution Outside of Lochinvar

Joseph M. Aquino 93 (Therese) Term: 2 Expire: Br. Chris Belleman, FSC. John J. Berger, Jr. 84 (Suzanne) Term: 1 Expire 2018 Vice Chairman

Bids Recommended for Award November 13, See Purchasing Agenda Summary for details.

Adobe Acrobat Tips and Tricks Dave Palmer Instructional Media Agent South Central District

2014 BOND PROGRAM UPDATE

Florida Procedures for the Launch of GED Computer-Based Testing

F O R S A L E 2 Acre Outparcel Four Lane Exposure Gateway Corridor to Downtown 0 Kathleen Road, Lakeland, Florida 33801

1.1. Driving Around Euclid. Goals. Launch 1.1

FLAGLER COUNTY TAX COLLECTOR SUZANNE JOHNSTON NEW BUSINESS LIST

Liaison Contact Information Brad Martin

Montgomery-Bucks Dental Society Directory

Florida s Turnpike Enterprise Tentative Five-Year Work Program - FY 2015/16 thru FY 2019/20 Summary of Projects in FDOT District Seven

Nevada Contractors Board Directory

National Fire Information Council Metro Program Managers

Nevada Contractors Board Directory

St.Vincent Foundation Board of Directors

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY (SFMTA) Pre-Proposal Attendance Roster

Section 3 Business (Certifications are in effect for three years from date of certification)

A state-of-the-art class A warehouse opportunity

ICDVVA Approved Domestic Violence Offender Intervention Programs 2014

Court IT in the Cloud

I-4 DISTRIBUTION WAREHOUSE

Augusta Pines Small Cell Network

APPENDIX F: PUBLIC AGENCY INTEREST REVIEW (Copy of Notice of Availability, Copies of comment letters and responses, Copies of compliance

Orange County Public Schools School Grades Grade Grade

Important Announcements

SUMMER 2015 EARLY KINDERGARTEN TRANSITION PROGRAMS

Florida Regional Domestic Security Task Forces

Oconee Co. Board of Commissioners BUSINESS MASTER LIST BY BUSINESS NAME

Transcription:

District 1 Agency Name Belle Point Mailing Address 1221 West Lakeview Avenue, Pensacola Fl 32501 Phone (850) 432-1222 Contact Craig Woolard or Lee Riley License Expiration 071507 Agency Name Coppenger House Mailing Address 1221 West Lakeview Avenue, Pensacola Fl 32501 Phone (850) 432-1222 Contact Craig Woolard or Lee Riley License Expiration 7/19/07 Agency Name Lakeview Meridian Mailing Address 1221 West Lakeview Avenue, Pensacola Fl 32501 Phone (850) 469-3675 Contact Jay Layfield Lee Riley License Expiration 9/16/06 1

District 2 Agency Name Apalachicola Forest Youth Camp Mailing Address P.O. Box 240 Hosford, Fl 32405 Phone (850) 379-3973 Contact Donnie Reed Type JITP Residential Treatment Center License s # 02bcca 010201 License Expiration 12/31/06 Agency Name Devereux Specialized Therapeutic Group Home Mailing Address 5850 TG Lee Blvd, Suite 400, Orlando Fl 32822 Phone (850) 488-7168 Contact Eddie Hadley License Expiration 6/26/07 Agency Name Devereux SIPP Mailing Address 5850 TG Lee Blvd, Suite 400, Orlando Fl 32822 Phone (850) 410-0543 Contact Mary Ann Davenport License Expiration 1/31/07 2

District 3 Agency Name The Achievement Center Mailing Address 173 SE Baya Drive, Lake City, Fl 32025 Phone (352) 755-0337 Contact Darrin Marshall License Expiration 11/28/005 3

District 4 Agency Name St. Augustine Youth Services Mailing Address 50 Saragossa Street, St. Augustine Fl 32084 Phone (904) 829-1770 Contact Schuyler Siefker License Expiration 2/20/07 Agency Name Daniel Memorial Mailing Address 3725 Belfort Road, Jacksonville, Fl 32216 Phone (904) 296-1055 Contact James D. Clark License Expiration Agency Name Ten Broeck - Jacksonville Mailing Address 6300 Beach Blvd., Jacksonville, Fl 32216 Phone (904) 724-9202 Contact Paul Andrews License Expiration 4

Suncoast Pinellas, Hillsborough, Pasco, Sarasota, Desoto (p. 1 of 2) Agency Name Carlton Manor ECP Mailing Address 7272 64 th Street North, Pinellas Park, Fl 33781 Phone (727) 546-1117 Contact Paul Buxbaum License s # 0205-004-010 License Expiration 2/13/2006 Agency Name Carlton Manor-Group Home 2 Mailing Address 5802 Fairfield Avenue North, St. Petersburg, Fl 33707 Phone (727) 343-3662 Contact Paul Buxbaum License Expiration 10/24/06 Agency Name Manatee Palms Youth Services Mailing Address 44880 51 st Street West, Bradenton, Fl 34210 Phone (941) 792-2222 Contact Linda Kautz Type SIPP Residential Treatment Center License Expiration Specialty Hospital 5

Suncoast (p 2 of 2) Agency Name Tampa Bay Academy Mailing Address 12012 Boyette Road, Riverview, Fl 33509 Phone (813) 677-6700 Contact Margaret Stept License Expiration 6/01/07 Agency Name PEMHS Mailing Address 1125 58 th Street North Pinellas Park, Fl 33782 Phone (772) 893-1177 Contact Gerald Wennlund License Expiration 12/26/06 Agency Name PEMHS (Paces) Mailing Address 1614 Palm Way, Largo, Fl 337711 Phone (727 545-6477 Contact Gerald Wennlund License Expiration 12/26/06 6

District 7 (p 1 of 2) Agency Name Devereux (Cocoa) Mailing Address 225 Burnett Road Cocoa, Fl 32922 Phone (321) 632-9472 Contact Michael Becker License Expiration 10/18/2006 Agency Name Devereux (Chuluota) Mailing Address 2180 Snowhill Road Chuluota, Fl 32766 Phone (407) 977-0336 Contact License s # 07-2343-016-05 License Expiration 06/26/2006 Agency Name Sunnyside (aka Park Place) Mailing Address 84 Beehive Circle Ave. St. Cloud, Fl 34769 Phone (407) 847-6048 Contact James Shanks License Expiration 02/25/2006 7

District 7 (2 of 2) Agency Name Devereux - Orlando Mailing Address 6147 Christian Way, Orlando, Fl 32216 Phone (407) 296-5300 Contact Michael Becker License Expiration Agency Name University Behavioral Center Mailing Address 2500 Discovery Drive, Orlando Fl 32826 Phone (407) 281-7000 Contact David l. Beardsley License Expiration 8

District 8 Agency Name Alternate Family Care Mailing Address 4055 Pinewood Road, Melbourne, Fl 32934 Phone (321) 253-9690 Contact David Ferguson License Expiration 12/10/2005 Agency Name David Lawrence Center Mailing Address 6075 Golden Gate Parkway, Naples Fl 34116 Phone (239) 455-1031 Contact David Schimmel License Expiration 01/03/2006 9

District 9 Agency Name The Children s Place at Home Safe Mailing Address 2840 6 th Avenue South Phone (561) 832-6185 Contact Linda Wyckoff License Expiration 11/30/06 10

District 10 p. 1 0f 2) Agency Name Chrysalis Center-Monarch House Mailing Address 3521 W. Broward Blvd, 3 rd Floor, Ft. Lauderdale, Fl 33312 Phone (954) 587-1008 Contact Lisa Bates License Expiration 02/26/2006 Agency Name Alternate Family Care Omega Group Home Mailing Address 1001 W. Oakland Park Blvd 3 rd Floor Sunrise, Fl 33351 Phone (954) 746-5200 Contact Sarah Cummings r License Expiration 9/08/06 Agency Name Alternate Family Care Alpha Group Home Mailing Address 1001 W. Oakland Park Blvd 3 rd Floor Sunrise, Fl 33351 Phone (954) 746-5200 Contact Sarah Cummings r License Expiration 9/08/06 11

District 10 (P. 2 of 2) Agency Name Alternate Family Care Alpha Group Home Mailing Address 5925 McKinley Street, Hollywood, Florida 33021, Fl 33351 Phone (954) 963-0992 Contact Jennifer Fulmer Type Residential Treatment Center License Expiration 10/04/06 Agency Name Citrus Mental Health Mailing Address 4175 W. 20 th Avenue #rd Floor Hialeah, Fl 33-12 Phone (305) 588-0151 Contact Gisela Suarez License Expiration 7/27/07 12

District 11 Agency Name Citrus Mental Health Dade Mailing Address 4175 West 20 th Avenue, Hialeah, Fl 33012 Phone (305) 825-0300 Contact Maria A. Alonson License Expiration Agency Name Citrus Mental Health Dade Mailing Address 4175 West 20 th Avenue, Hialeah, Fl 33012 Phone (305) 825-0300 Contact Maria A. Alonson License Expiration Agency Name Center for Family and Child Enrichment Mailing Address Phone Contact Type License Expiration 13

District 12 Agency Name Florida United Methodist Mailing Address P.O. Box 6299 Enterprise, fl 32727 Phone (386) 668-4774 Contact Wayne Strickland License Expiration 3/13/07 14

District 13 (p. 1 of 2) Agency Name: Life Stream Behavioral Center-Estes House Address: 34603 Estes Road, Eustis, FL 32726 Mailing Address: PO Box 491000, Leesburg, FL 34749-1000 Phone: (352) 357-1538 Executive Director: Jonathan M. Cherry-Pres/CEO Type: Therapeutic Group Home License Number: #13-1665-006-04 License Expiration: 11/19/05 Agency Name Trinity Point Ranch Mailing Address 19812 East 5 th Street, Umatilla, fl 32784 Phone (352) 771-8996 Contact Shelby Chavis License Expiration 7/20/06 Agency Name: Life Stream Behavioral Center-SIPP Address: 2020 Tally Road, Leesburg, FL 34748 Mailing Address: PO Box 491000, Leesburg, FL 34749-1000 Phone: (352) 315-7803 Executive Director: Jonathan M. Cherry Type: SIPP Residential Treatment Center License Number: #13-2173-012-05 License Expiration: 04/05/06 15

District 13 (p 2 of 2) Agency Name Ten Broeck - Ocala Mailing Address 3130 S.W. 25 th Avenune, Ocala, Fl 34974 Phone (352) 671-3130 Contact Robert Weinholdi Type SIPP Residential Treatment Center License Expiration 10/27/06 16

District 14 Agency Name Riverview Mailing Address Phone Contact License Expiration Agency Name Park Place Mailing Address Phone Contact License Expiration 17

District 15 Agency Name Deveruex Mailing Address 225 North Burnett Road, Cocoa Fl 32926 Phone (321) 504-2050 Contact Scott LeGrand License Expiration 10/18/06 Agency Name Sandy Pines Mailing Address 11301 SE Tequesta Terrace, Tequesta, Fl Phone (561) 744-0211 Contact Michael Anthony License Expiration 8/7/06 Source: SAMH Program Office 18