Search icon

COASTAL BEHAVIORAL HEALTHCARE, INC.

Company Details

Entity Name: COASTAL BEHAVIORAL HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1973 (52 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 725154
FEI/EIN Number 59-1432136
Address: 4579 Northgate Ct, SARASOTA, FL 34234
Mail Address: P. O. BOX 1599, SARASOTA, FL 34230
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598726648 2006-03-29 2020-09-09 4579 NORTHGATE CT, SARASOTA, FL, 342342124, US 4579 NORTHGATE CT, SARASOTA, FL, 342342124, US

Contacts

Phone +1 941-366-5333
Fax 9419276315
Phone +1 941-927-8900
Fax 9413082931

Authorized person

Name CAROL HABERMEHL
Role BILLING/CLAIMS/MANAGEDCARE DIRECTOR
Phone 9413312530

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number 1423
State FL
Is Primary No
Taxonomy Code 323P00000X - Psychiatric Residential Treatment Facility
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 060975721
State FL
Issuer MEDICAID
Number 060975728
State FL
Issuer MEDICAID
Number 060975700
State FL
Issuer MEDICAID
Number 060975725
State FL
Issuer MEDICAID
Number 060975716
State FL
Issuer MEDICAID
Number 060975717
State FL
Issuer MEDICAID
Number 060975726
State FL
Issuer MEDICAID
Number 060975720
State FL
Issuer MEDICAID
Number 060975715
State FL
Issuer MEDICAID
Number 060975722
State FL
Issuer MEDICAID
Number 060975741
State FL

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IJ913Z8O0B2S29 725154 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Radcliffe, Joanne M, 1565 State Street, Sarasota, US-FL, US, 34236
Headquarters 1565 State Street, Sarasota, US-FL, US, 34236

Registration details

Registration Date 2013-12-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-12-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 725154

Agent

Name Role Address
Tiutyama, Victoria Agent 4579 Northgate Ct, SARASOTA, FL 34234

President

Name Role Address
Tiutyama, Victoria President 4579 Northgate Ct, SARASOTA, FL 34234

Chief Executive Officer

Name Role Address
Tiutyama, Victoria Chief Executive Officer 4579 Northgate Ct, SARASOTA, FL 34234

Chief Financial Officer

Name Role Address
Tiutyama, Victoria Chief Financial Officer 4579 Northgate Ct, SARASOTA, FL 34234

Chairman

Name Role Address
Dudley, Carson Chairman 5700 Midnight Pass Rd, 4A Sarasota, FL 34242

Secretary

Name Role Address
Miller, Jay Secretary 800 S. Osprey Ave, Sarasota, FL 34236

Treasurer

Name Role Address
Miller, Jay Treasurer 800 S. Osprey Ave, Sarasota, FL 34236

Director

Name Role Address
Alexander, Ken Director 2180 Tall Oak Court, Sarasota, FL 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 4579 Northgate Ct, SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 4579 Northgate Ct, SARASOTA, FL 34234 No data
REGISTERED AGENT NAME CHANGED 2020-04-23 Tiutyama, Victoria No data
AMENDMENT 2019-11-13 No data No data
AMENDMENT 2011-02-03 No data No data
CHANGE OF MAILING ADDRESS 2004-02-03 4579 Northgate Ct, SARASOTA, FL 34234 No data
NAME CHANGE AMENDMENT 2001-12-05 COASTAL BEHAVIORAL HEALTHCARE, INC. No data
AMENDMENT 1990-09-04 No data No data
NAME CHANGE AMENDMENT 1988-12-30 COASTAL RECOVERY CENTERS, INC. No data

Court Cases

Title Case Number Docket Date Status
LAWRENCE GUDMESTAD VS COASTAL BEHAVIORAL HEALTHCARE, INC. AND THOMAS M. KNIGHT, SHERIFF OF SARASOTA COUNTY 2D2018-3791 2018-09-21 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CF-949

Parties

Name LAWRENCE GUDMESTAD
Role Petitioner
Status Active
Representations JOHN TORRACO, ESQ.
Name COASTAL BEHAVIORAL HEALTHCARE, INC.
Role Respondent
Status Active
Representations Katie Lynn Salemi - Ashby, A.A.G., CRYSTAL BAILEY, ESQ., Attorney General, Tampa
Name THOMAS M. KNIGHT, SHERIFF
Role Respondent
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name HONORABLE LYNN N. SILVERTOOTH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-10-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaRose, C.J., and Morris and Salario
Docket Date 2018-10-08
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied as moot.
Docket Date 2018-10-01
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY FOR WRIT OF HABEAS CORPUS, OR IN THE ALTERNATIVE WRIT OF CERTIORARI
On Behalf Of LAWRENCE GUDMESTAD
Docket Date 2018-09-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LAWRENCE GUDMESTAD
Docket Date 2018-09-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS OR, IN THEALTERNATIVE, PETITION FOR WRIT OF CERTIORARI
On Behalf Of COASTAL BEHAVIORAL HEALTHCARE, INC.
Docket Date 2018-09-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS OR, IN THE ALTERNATIVE, PETITION FOR WRIT OF CERTIORARI
On Behalf Of COASTAL BEHAVIORAL HEALTHCARE, INC.
Docket Date 2018-09-21
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LAWRENCE GUDMESTAD
Docket Date 2018-09-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LAWRENCE GUDMESTAD
Docket Date 2018-09-21
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-21
Type Order
Subtype Quick Response to Habeas by AG
Description quick response to habeas by AG ~ The Attorney General shall file and serve a response to the petition for writ of habeas corpus or in the alternative writ of certiorari on or before September 28, 2018. The petitioner may file a reply within three days of service of the response. Any electronic filing shall be designated as an emergency by checking the box for this purpose.

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-23
Amendment 2019-11-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-18
AMENDED ANNUAL REPORT 2013-05-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State