LIFESTREAM BEHAVIORAL CENTER, INC. - Florida Company Profile

Entity Name: | LIFESTREAM BEHAVIORAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 12 Mar 1971 (54 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Aug 2018 (7 years ago) |
Document Number: | 720479 |
FEI/EIN Number |
591561501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1616 S 14TH STREET, LEESBURG, FL, 34748, US |
Mail Address: | p.o. box 491000, LEESBURG, FL, 34749-1000, US |
ZIP code: | 34748 |
City: | Leesburg |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANKEY RICK | Chief Executive Officer | 1616 S 14TH STREET, LEESBURG, FL, 34748 |
PELOT FRANK | Chairman | 1616 S 14TH STREET, LEESBURG, FL, 34748 |
PELOT FRANK | Director | 1616 S 14TH STREET, LEESBURG, FL, 34748 |
JOHNS PAUL | Director | 1616 South 14th Street, LEESBURG, FL, 34748 |
JOHNS PAUL | Vice Chairman | 1616 South 14th Street, LEESBURG, FL, 34748 |
SLEAFORD MICHAEL | Treasurer | 1616 South 14th Street, LEESBURG, FL, 34748 |
SLEAFORD MICHAEL | Director | 1616 South 14th Street, LEESBURG, FL, 34748 |
CHILDERS DOUG | Secretary | 1616 S 14TH STREET, LEESBURG, FL, 34748 |
CHILDERS DOUG | Director | 1616 S 14TH STREET, LEESBURG, FL, 34748 |
EVANS DAVID L | Agent | Dinsmore & Shohl LLP, Orlando, FL, 32801 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000118175 | ADULT CHOICE | ACTIVE | 2024-09-20 | 2029-12-31 | - | PO BOX 491000, LEESBURG, FL, 34749 |
G24000118180 | HOPE SPRINGS VILLAS | ACTIVE | 2024-09-20 | 2029-12-31 | - | PO BOX 491000, LEESBURG, FL, 34749 |
G24000118166 | LIFESTREAM BEHAVIORAL CENTER | ACTIVE | 2024-09-20 | 2029-12-31 | - | PO BOX 491000, LEESBURG, FL, 34749 |
G24000118177 | PHOENIX HOUSE | ACTIVE | 2024-09-20 | 2029-12-31 | - | PO BOX 491000, LEESBURG, FL, 34749 |
G21000035820 | AIMS | ACTIVE | 2021-03-15 | 2026-12-31 | - | P.O. BOX 491000, LEESBURG, FL, 34749-1000 |
G19000063289 | OPEN DOOR | ACTIVE | 2019-05-31 | 2029-12-31 | - | PO BOX 491000, LEESBURG, FL, 34749-1000 |
G19000063285 | OUR TURNING POINT RANCH | ACTIVE | 2019-05-31 | 2029-12-31 | - | PO BOX 491000, LEESBURG, FL, 34749-1000 |
G09000133549 | LAKE ACADEMY | EXPIRED | 2009-07-10 | 2024-12-31 | - | P.O. BOX 491000, LEESBURG, FL, 34749-1000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | Dinsmore & Shohl LLP, 225 E. Robinson Street, Suite 600, Two Landmark Center, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2020-05-20 | 1616 S 14TH STREET, LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-29 | 1616 S 14TH STREET, LEESBURG, FL 34748 | - |
AMENDED AND RESTATEDARTICLES | 2018-08-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-01 | EVANS, DAVID L | - |
AMENDED AND RESTATEDARTICLES | 2010-05-05 | - | - |
NAME CHANGE AMENDMENT | 1993-11-01 | LIFESTREAM BEHAVIORAL CENTER, INC. | - |
AMENDMENT | 1987-07-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Angel E. Gaston, Appellant(s), v. Lifestream Behavioral Center, Inc., Appellee(s). | 5D2024-2407 | 2024-08-28 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Angel E. Gaston |
Role | Appellant |
Status | Active |
Name | Hon. Brian Jerome Welke |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | LIFESTREAM BEHAVIORAL CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | Isabella Sanchez, Scott Allan Cole, Francesca M. Stein |
Docket Entries
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time; AA INDIGENT; NTC/MOT EOT DENIED AS MOOT |
View | View File |
Docket Date | 2024-11-12 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Show Cause Jurisdiction; AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED... |
View | View File |
Docket Date | 2024-11-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief; Mailbox 11/04/24 |
On Behalf Of | Angel E. Gaston |
View | View File |
Docket Date | 2024-10-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order waiving Filing Fee |
View | View File |
Docket Date | 2024-10-31 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | FILED: 10/31 ; PER: 8/28 ORDER |
Docket Date | 2024-10-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Lifestream Behavioral Center, Inc. |
Docket Date | 2024-10-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal-247 pages |
On Behalf Of | Lake Clerk |
Docket Date | 2024-10-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | 2nd Motion for Extension of Time; to comply with order to pay filing fee; Cert of svc 10/23/24; DENIED AS MOOT PER 11/13 ORDER |
On Behalf Of | Angel E. Gaston |
Docket Date | 2024-10-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | LOWER COURT ORDER OF INSOLVENCY BY OCTOBER 24, 2024; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
View | View File |
Docket Date | 2024-09-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing LT NON-FINAL ORDER |
On Behalf Of | Lifestream Behavioral Center, Inc. |
Docket Date | 2024-09-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time to comply with 08/28 order; Mailbox 09/06/24 |
On Behalf Of | Angel E. Gaston |
Docket Date | 2024-09-06 |
Type | Notice |
Subtype | Notice |
Description | "Notice to the Court" (mailbox 9/4/24); FILED IN LT AND FORWARDED |
On Behalf Of | Angel E. Gaston |
Docket Date | 2024-08-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-08-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | MAILBOX DATE: 08/21/2024 |
Docket Date | 2024-12-05 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | JURISDICTION RELINQUISHED UNTIL 1/21/25; IF ORDER NOT RENDERED BEFORE EXPIRATION OF RELINQUISHMENT PERIOD, AAs SHALL FILE A STATUS REPORT. THE 11/2 OTSC IS DISCHARGED |
View | View File |
Docket Date | 2024-11-26 |
Type | Response |
Subtype | Response |
Description | Response to 11/12 order; Mailbox 11/21/24 |
On Behalf Of | Lake Clerk |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2020-CA-000935 |
Parties
Name | LIFESTREAM BEHAVIORAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Representations | Michael R. D'Lugo |
Name | Estate of John Zachary Allerton |
Role | Respondent |
Status | Active |
Name | John Allerton |
Role | Respondent |
Status | Active |
Representations | Andrew A. Harris, Michael Brevda |
Name | Hon. Michael G. Takac |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-28 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2023-02-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Lifestream Behavioral Center, Inc. |
Docket Date | 2023-09-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-09-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-08-29 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - PC Denied ~ PCD |
Docket Date | 2023-08-29 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Grant Att Fees-Remand to JCC 60d fr Mand |
Docket Date | 2023-08-16 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | John Allerton |
Docket Date | 2023-02-02 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Lifestream Behavioral Center, Inc. |
Docket Date | 2023-01-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ TO 2/2 |
Docket Date | 2023-01-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ GRANTED PER 8/29 ORDER |
On Behalf Of | John Allerton |
Docket Date | 2023-01-30 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | Lifestream Behavioral Center, Inc. |
Docket Date | 2023-01-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/28 ORDER |
On Behalf Of | John Allerton |
Docket Date | 2022-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 1/19/23 |
Docket Date | 2022-12-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | John Allerton |
Docket Date | 2022-11-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-11-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED 11/22/22 |
On Behalf Of | Lifestream Behavioral Center, Inc. |
Docket Date | 2022-11-22 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2022-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2020-CA-000935 |
Parties
Name | LIFESTREAM BEHAVIORAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Representations | Michael R. D'Lugo |
Name | Estate of John Zachary Allerton |
Role | Respondent |
Status | Active |
Name | John Allerton |
Role | Respondent |
Status | Active |
Representations | Andrew A. Harris, Grace Streicher, Michael Brevda |
Name | Hon. Cary F. Rada DNU |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-10-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-10-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2021-09-24 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Authored Opinion |
Docket Date | 2021-06-15 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PER 4/13 ORDER |
On Behalf Of | Lifestream Behavioral Center, Inc. |
Docket Date | 2021-06-07 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | Lifestream Behavioral Center, Inc. |
Docket Date | 2021-06-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ DUE 6/17 |
Docket Date | 2021-06-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/13 ORDER |
On Behalf Of | John Allerton |
Docket Date | 2021-05-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | John Allerton |
Docket Date | 2021-05-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 5/28 |
Docket Date | 2021-04-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 5/24 |
Docket Date | 2021-04-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ AMENDED |
On Behalf Of | John Allerton |
Docket Date | 2021-04-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ RS W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2021-04-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | John Allerton |
Docket Date | 2021-04-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | John Allerton |
Docket Date | 2021-04-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Lifestream Behavioral Center, Inc. |
Docket Date | 2021-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-04-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2021-04-12 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Lifestream Behavioral Center, Inc. |
Docket Date | 2021-04-12 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 04/12/21 |
On Behalf Of | Lifestream Behavioral Center, Inc. |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 10-CA-5272 |
Parties
Name | ESTATE OF BLAKE ARIK RUPE |
Role | Petitioner |
Status | Active |
Name | STACY MARIE FORE |
Role | Petitioner |
Status | Active |
Name | M.B., A CHILD |
Role | Petitioner |
Status | Active |
Name | ERNEST A. SELLERS, JR. |
Role | Petitioner |
Status | Active |
Representations | David W. Spicer, Adam Richardson, Howard M. Talenfeld |
Name | R.B. AND T.B., AS ADOPTIVE PAR |
Role | Petitioner |
Status | Active |
Name | KIDS CENTRAL, INC. |
Role | Respondent |
Status | Active |
Name | LAKE COUNTY Department of Children and Familes |
Role | Respondent |
Status | Active |
Representations | MARITZA PENA, JEROME W. WEBB, JR., Robert B. Buchanan, Robert Alden Swift |
Name | LIFESTREAM BEHAVIORAL CENTER, INC. |
Role | Respondent |
Status | Active |
Name | YOUTH AND FAMILY ALTERNATIVES, INC. |
Role | Respondent |
Status | Active |
Name | FAMILY SERVICES OF METRO ORLAN |
Role | Respondent |
Status | Active |
Name | INTERVENTION SERVICES, INC. |
Role | Respondent |
Status | Active |
Name | IMPOWER, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Michael G. Takac |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-08-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2015-08-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-07-15 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-07-15 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2015-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-07-06 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 7/2/15 |
On Behalf Of | ERNEST A. SELLERS, JR. |
Docket Date | 2015-07-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 7/2/15 |
On Behalf Of | ERNEST A. SELLERS, JR. |
Docket Date | 2015-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-08 |
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-27 |
Amended and Restated Articles | 2018-08-29 |
ANNUAL REPORT | 2018-03-28 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State