Search icon

BAYCARE BEHAVIORAL HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: BAYCARE BEHAVIORAL HEALTH, 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: 30 Jun 1971 (54 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 08 Oct 2008 (17 years ago)
Document Number: 721283
FEI/EIN Number 591371752

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

Address: 7809 MASSACHUSETTS AVENUE, NEW PORT RICHEY, FL, 34653, US
Mail Address: P.O. BOX 428, NEW PORT RICHEY, FL, 34656, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598519613 2024-04-15 2024-04-15 2995 DREW ST FL 2, CLEARWATER, FL, 337593012, US 8002 KING HELIE BLVD, NEW PORT RICHEY, FL, 346531435, US

Contacts

Phone +1 727-315-6974
Fax 8136352613
Phone +1 727-841-6430
Fax 7278161844

Authorized person

Name LYNDA GORKEN
Role VICE PRESIDENT
Phone 7272819202

Taxonomy

Taxonomy Code 283Q00000X - Psychiatric Hospital
Is Primary Yes

Key Officers & Management

Name Role Address
RYDER GAIL Vice President 2985 DREW STREET, CLEARWATER, FL, 33759
Beamon Ron Treasurer 2985 Drew Street, Clearwater, FL, 33759
Galdieri Lou President 2985 Drew Street, Clearwater, FL, 33759
BAYCARE HEALTH SYSTEM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08282900011 THE HARBOR BEHAVIORAL HEALTH CARE INSTITUTE, INC. EXPIRED 2008-10-15 2013-12-31 - 7809 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653
G04177900161 THE HARBOR ACTIVE 2004-06-25 2029-12-31 - P O BOX 428, NEW PORT RICHEY, FL, 34656

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-27 BAYCARE HEALTH SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 7809 MASSACHUSETTS AVENUE, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2012-03-29 7809 MASSACHUSETTS AVENUE, NEW PORT RICHEY, FL 34653 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2008-10-08 BAYCARE BEHAVIORAL HEALTH, INC. -
AMENDMENT 1998-11-12 - -
AMENDMENT 1993-11-10 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1993-06-09 THE HARBOR BEHAVIORAL HEALTH CARE INSTITUTE, INC. -
AMENDMENT 1985-02-14 - -
NAME CHANGE AMENDMENT 1979-03-27 HUMAN DEVELOPMENT CENTER OF PASCO, INC. -

Court Cases

Title Case Number Docket Date Status
TRACEY R. STEPHENS, AS PERSONAL REPRESENTATIVE VS FAY CANNON, JR. M. D., ET AL 2D2017-0653 2017-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-9615

Parties

Name TRACEY R. STEPHENS, AS PERSONAL REPRESENTATIVE
Role Appellant
Status Active
Representations PETER W. VAN DEN BOOM, ESQ.
Name FAY CANNON, JR. M. D.
Role Appellee
Status Active
Representations ANDREW S. BOLIN, ESQ.
Name BAYCARE BEHAVIORAL HEALTH, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of TRACEY R. STEPHENS, AS PERSONAL REPRESENTATIVE
Docket Date 2017-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRACEY R. STEPHENS, AS PERSONAL REPRESENTATIVE
Docket Date 2017-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
THERESA SOFSKY VS MICHELLE MARTIN KING , INDIVIDUALLY AND A. SCOTT TONEY, AS NEXT FRIEND OF RK1, A MINOR AND RK2, A MINOR 5D2015-0540 2015-02-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
10-3780-CA-G

Parties

Name THERESA SOFSKY
Role Appellant
Status Active
Representations J. RAY POOLE
Name MICHELLE MARTIN KING
Role Appellee
Status Active
Name AMY RANGER
Role Appellee
Status Active
Name MARION COUNTY Department of Children and Families
Role Appellee
Status Active
Representations Maria Elena Abate, Andrew S. Bolin, JOEL FASS, GLORIA FLETCHER, Robert B. Buchanan
Name KIMBERLY SCOTT, LLC
Role Appellee
Status Active
Name BAYCARE BEHAVIORAL HEALTH, INC.
Role Appellee
Status Active
Name KIDS CENTRAL, INC.
Role Appellee
Status Active
Name CAMELOT COMMUNITY CARE, INC.
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-12-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2015-12-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO AMEND CASE STYLE
Docket Date 2015-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND CASE STYLE; GRANTED PER 12/2 ORDER
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISED OF CHANGE IN STYLE
Docket Date 2015-07-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2015-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THERESA SOFSKY
Docket Date 2015-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "MOTION FOR OA";AA J. Ray Poole 0983470
Docket Date 2015-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-06-12
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 THERESA SOFSKY
Docket Date 2015-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THERESA SOFSKY
Docket Date 2015-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 3/23.
Docket Date 2015-02-27
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 THERESA SOFSKY
Docket Date 2015-02-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA J. Ray Poole 0983470
Docket Date 2015-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/12/15
On Behalf Of THERESA SOFSKY
Docket Date 2015-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-10-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
TI021264 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2010-09-30 2015-09-29 VETERAN AND INEBRIATE PROGRAM (VIP)
Recipient BAYCARE BEHAVIORAL HEALTH, INC.
Recipient Name Raw BAYCARE BEHAVIORAL HEALTH INC. DBA HARBOR BE
Recipient UEI DNZ9PBYHBKF6
Recipient DUNS 096592951
Recipient Address 7809 MASSACHUSETTS AVENUE, NEW PORT RICHEY, PASCO, FLORIDA, 34653, UNITED STATES
Obligated Amount 1750000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SM059886 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2010-09-30 2011-09-29 VETERAN FAMILY AND COMMUNITY NETWORK (VFCN)
Recipient BAYCARE BEHAVIORAL HEALTH, INC.
Recipient Name Raw BAYCARE BEHAVIORAL HEALTH INC. DBA HARBOR BE
Recipient UEI DNZ9PBYHBKF6
Recipient DUNS 096592951
Recipient Address 7809 MASSACHUSETTS AVENUE, NEW PORT RICHEY, PASCO, FLORIDA, 34653, UNITED STATES
Obligated Amount 200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SP015663 Department of Health and Human Services 93.276 - DRUG-FREE COMMUNITIES SUPPORT PROGRAM GRANTS 2009-09-30 2014-09-29 ALLIANCE FOR SUBSTANCE ABUSE PREVENTION DRUG FREE COMMUNITIES SUPPORT PROGRAM
Recipient BAYCARE BEHAVIORAL HEALTH, INC.
Recipient Name Raw BAYCARE BEHAVIORAL HEALTH INC. DBA HARBOR BE
Recipient UEI DNZ9PBYHBKF6
Recipient DUNS 096592951
Recipient Address 7809 MASSACHUSETTS AVENUE, NEW PORT RICHEY, PASCO, FLORIDA, 34653, UNITED STATES
Obligated Amount 1125000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1371752 Corporation Unconditional Exemption PO BOX 428, NEW PRT RCHY, FL, 34656-0428 1974-08
In Care of Name % JANICE POLO EVP & CFO
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 11061999
Income Amount 48717345
Form 990 Revenue Amount 48717345
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BAYCARE BEHAVIORAL HEALTH INC
EIN 59-1371752
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name BAYCARE BEHAVIORAL HEALTH INC
EIN 59-1371752
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name BAYCARE BEHAVIORAL HEALTH INC
EIN 59-1371752
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name BAYCARE BEHAVIORAL HEALTH INC
EIN 59-1371752
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name BAYCARE BEHAVIORAL HEALTH INC
EIN 59-1371752
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name BAYCARE BEHAVIORAL HEALTH INC
EIN 59-1371752
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name BAYCARE BEHAVIORAL HEALTH INC
EIN 59-1371752
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name BAYCARE BEHAVIORAL HEALTH INC HARBORS
EIN 59-1371752
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name BAYCARE BEHAVIORAL HEALTH INC HARBORS
EIN 59-1371752
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name BAYCARE BEHAVIORAL HEALTH INC HARBORS
EIN 59-1371752
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name BAYCARE BEHAVIORAL HEALTH INC HARBORS
EIN 59-1371752
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name BAYCARE BEHAVIORAL HEALTH INC HARBORS
EIN 59-1371752
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name BAYCARE BEHAVIORAL HEALTH INC HARBORS
EIN 59-1371752
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name BAYCARE BEHAVIORAL HEALTH INC HARBORS
EIN 59-1371752
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State