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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300IJ913Z8O0B2S29 | 725154 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Tiutyama, Victoria | Agent | 4579 Northgate Ct, SARASOTA, FL 34234 |
Name | Role | Address |
---|---|---|
Tiutyama, Victoria | President | 4579 Northgate Ct, SARASOTA, FL 34234 |
Name | Role | Address |
---|---|---|
Tiutyama, Victoria | Chief Executive Officer | 4579 Northgate Ct, SARASOTA, FL 34234 |
Name | Role | Address |
---|---|---|
Tiutyama, Victoria | Chief Financial Officer | 4579 Northgate Ct, SARASOTA, FL 34234 |
Name | Role | Address |
---|---|---|
Dudley, Carson | Chairman | 5700 Midnight Pass Rd, 4A Sarasota, FL 34242 |
Name | Role | Address |
---|---|---|
Miller, Jay | Secretary | 800 S. Osprey Ave, Sarasota, FL 34236 |
Name | Role | Address |
---|---|---|
Miller, Jay | Treasurer | 800 S. Osprey Ave, Sarasota, FL 34236 |
Name | Role | Address |
---|---|---|
Alexander, Ken | Director | 2180 Tall Oak Court, Sarasota, FL 34232 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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