Search icon

BAYCARE BEHAVIORAL HEALTH, INC.

Company Details

Entity Name: BAYCARE BEHAVIORAL HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jun 1971 (54 years ago)
Document Number: 721283
FEI/EIN Number 591371752
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

Agent

Name Role
BAYCARE HEALTH SYSTEM, INC. Agent

Treasurer

Name Role Address
Beamon Ron Treasurer 2985 Drew Street, Clearwater, FL, 33759

Vice President

Name Role Address
RYDER GAIL Vice President 2985 DREW STREET, CLEARWATER, FL, 33759

President

Name Role Address
Galdieri Lou President 2985 Drew Street, Clearwater, FL, 33759

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 No data 7809 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653
G04177900161 THE HARBOR ACTIVE 2004-06-25 2029-12-31 No data P O BOX 428, NEW PORT RICHEY, FL, 34656

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2008-10-08 BAYCARE BEHAVIORAL HEALTH, INC. No data
AMENDMENT 1998-11-12 No data No data
AMENDMENT 1993-11-10 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1993-06-09 THE HARBOR BEHAVIORAL HEALTH CARE INSTITUTE, INC. No data
AMENDMENT 1985-02-14 No data No data
NAME CHANGE AMENDMENT 1979-03-27 HUMAN DEVELOPMENT CENTER OF PASCO, INC. No data

Court Cases

Title Case Number Docket Date Status
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State