Search icon

THE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: THE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 1973 (52 years ago)
Date of dissolution: 15 Jun 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Jun 2021 (4 years ago)
Document Number: 726916
FEI/EIN Number 510177273

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

Address: 5664 SW 60TH AVENUE, BLDG 1, OCALA, FL, 34474, US
Mail Address: 5664 SW 60th Ave, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346229259 2006-01-10 2019-03-25 5664 SW 60TH AVE, OCALA, FL, 344745677, US 5664 SW 60TH AVE, OCALA, FL, 344745677, US

Contacts

Phone +1 352-291-5555
Fax 3522915581

Authorized person

Name DR. DONALD J BARACSKAY II
Role CHIEF EXECUTIVE OFFICER
Phone 3522915555

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
License Number 1451
State FL
Is Primary Yes
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary No
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
State FL
Is Primary No
Taxonomy Code 283Q00000X - Psychiatric Hospital
License Number 4477
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 760733400
State FL
Issuer MEDICAID
Number 060270102
State FL
Issuer MEDICAID
Number 060270101
State FL
Issuer HARMONY BEHAVIORAL HEALTH
Number 211998
State FL
Issuer BLUE CROSS BLUE SHEILD
Number E-15
State FL
Issuer MEDICAID
Number 060270100
State FL

Key Officers & Management

Name Role Address
Norman Gary President 5664 SW 60th Ave, OCALA, FL, 34474
Naugle Ryan Secretary 5664 SW 60th Ave, Ocala, FL, 34474
Peterson John Treasurer 5664 SW 60th Ave, OCALA, FL, 34474
Joree Salima Chief Financial Officer 5664 SW 60th Avenue, Ocala, FL, 34474
Lanier Robin Chief Executive Officer 5664 SW 60TH AVENUE, OCALA, FL, 34474
Lanier Robin Agent 5664 SW 60TH AVENUE, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069523 ECCLESIA BEHAVORIAL HEALTH EXPIRED 2019-06-21 2024-12-31 - 5664 SW 60TH AVENUE., OCALA, FL, 34474

Events

Event Type Filed Date Value Description
MERGER 2021-06-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 703211. MERGER NUMBER 500000216065
REGISTERED AGENT NAME CHANGED 2021-02-01 Lanier, Robin -
CHANGE OF MAILING ADDRESS 2014-01-29 5664 SW 60TH AVENUE, BLDG 1, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-26 5664 SW 60TH AVENUE, BLDG 1, OCALA, FL 34474 -
AMENDED AND RESTATEDARTICLES 2010-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-01 5664 SW 60TH AVENUE, BLDG 1, OCALA, FL 34474 -
AMENDED AND RESTATEDARTICLES 2007-09-28 - -
NAME CHANGE AMENDMENT 2005-06-17 THE CENTERS, INC. -
AMENDED AND RESTATEDARTICLES 1996-08-21 - -
AMENDED AND RESTATEDARTICLES 1995-08-21 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-11-17
AMENDED ANNUAL REPORT 2017-08-09
AMENDED ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344477062 0419700 2019-11-26 5664 SW 60TH AVENUE, OCALA, FL, 34474
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-02-27
Case Closed 2020-06-12

Related Activity

Type Complaint
Activity Nr 1519929
Safety Yes
Type Inspection
Activity Nr 1457687
Safety Yes
Type Inspection
Activity Nr 1447930
Safety Yes
Type Inspection
Activity Nr 1457683
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2020-05-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-06-08
Nr Instances 1
Nr Exposed 125
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(1): A log of all recordable work-related injuries and illnesses (OSHA Form 300 or equivalent), was not completed in the detail as required by the regulation: a. On or about November 26, 2019, the employers calendar year 2019 OSHA 300 injury and illness log, was not completed in the detail as required by the regulation. The employer did not classify all of the recordable injuries and illnesses that had been entered on the OSHA 300 log columns G, H, I and J. The employer had not recorded the number of days away or days of job transfer or restriction for the cases that were classified as days away or job transfer or restriction in columns K and L. The employer had not provided an adequate description for all accidents as to the actual injury, body part and object/substance that injured or made employee ill in column F.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7352527210 2020-04-28 0491 PPP 5664 SW 60th Avenue, Ocala, FL, 34474
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2899624.75
Loan Approval Amount (current) 2899624.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124053
Servicing Lender Name Millennium Bank
Servicing Lender Address 6392 Artesian Cir, OOLTEWAH, TN, 37363-7295
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-0001
Project Congressional District FL-03
Number of Employees 342
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17221
Originating Lender Name Millennium Bank
Originating Lender Address Lake City, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2932164.98
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State