Search icon

OSCEOLA MENTAL HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: OSCEOLA MENTAL 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: 19 May 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2012 (12 years ago)
Document Number: 735870
FEI/EIN Number 591677912

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

Address: 206 PARK PLACE BLVD, KISSIMMEE, FL, 34741, US
Mail Address: 206 PARK PLACE BLVD, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336583574 2013-04-18 2013-04-18 200 PARK PLACE BLVD, KISSIMMEE, FL, 347412344, US 200 PARK PLACE BLVD, KISSIMMEE, FL, 347412344, US

Contacts

Phone +1 407-846-0023
Fax 4074831064

Authorized person

Name MR. JAMES A SHANKS
Role PRESIDENT/CEO
Phone 4078460023

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number 8503
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ALMONTE YUBERKY Officer 402 Simpson Road, KISSIMMEE, FL, 34744
SIDDIQUI ALINA Officer 1800 Denn John Lane, KISSIMMEE, FL, 34744
Tompkins Marcia Dr. Director 1731 Boggy Creek Road, Kissimmee, FL, 34744
Jancewicz Stefania Director 2 Courthouse Square, Kissimmee, FL, 34741
Ivins Steve Director 6358 Oak Meadow Bend, Orlando, FL, 32819
GRIFFIN GARRETT Dr. Agent 206 PARK PLACE BLVD, KISSIMMEE, FL, 34741
GRIFFIN Garrett Dr. President 206 PARK PLACE BLVD., KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000000178 DILLINGHAM APARTMENTS ACTIVE 2023-01-03 2028-12-31 - 206 PARK PLACE BLVD, KISSIMMEE, FL, 34741
G19000064981 PARK PLACE BEHAVIORAL HEALTH CARE ACTIVE 2019-06-06 2029-12-31 - 206 PARK PLACE BOULEVARD, KISSIMMEE, FL, 34741
G11000077266 PARK PLACE BEHAVIORAL HELATH CARE EXPIRED 2011-08-03 2016-12-31 - 206 PARK PLACE BLVDFL, KISSIMMEE, FL, 34741
G09000104637 SUNNY SIDE VILLAGE EXPIRED 2009-05-06 2014-12-31 - 81 BEEHIVE CIRCLE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-07 GRIFFIN, GARRETT, Dr. -
AMENDMENT 2012-11-13 - -
AMENDMENT 2012-09-17 - -
CHANGE OF MAILING ADDRESS 2010-01-05 206 PARK PLACE BLVD, KISSIMMEE, FL 34741 -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-07-27 206 PARK PLACE BLVD, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-27 206 PARK PLACE BLVD, KISSIMMEE, FL 34741 -
AMENDMENT AND NAME CHANGE 1993-06-11 OSCEOLA MENTAL HEALTH, INC. -

Court Cases

Title Case Number Docket Date Status
OSCEOLA MENTAL HEALTH, INC., ETC. VS JEAN PIERROT, ETC., ET AL. SC2013-0578 2013-03-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-1472

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D11-2513

Parties

Name PARK PLACE BEHAVIORAL HEALTH CARE
Role Petitioner
Status Active
Name OSCEOLA MENTAL HEALTH, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name OSCEOLA REGIONAL HOSPITAL, INC.
Role Respondent
Status Active
Name OSCEOLA REGIONAL MEDICAL CENTE
Role Respondent
Status Active
Name HCA INC.
Role Respondent
Status Active
Representations RICHARD BARRY SCHWAMM
Name FARRAH KRYSTLE JEAN
Role Respondent
Status Active
Name JEAN PIERROT
Role Respondent
Status Active
Representations JOSE FRANCISCO GARCIA
Name Hon. JEFFREY M FLEMING
Role Judge/Judicial Officer
Status Active
Name HON. KIM HENNECY, ACTING CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-20
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Hon. Pamela R. Masters, Clerk D5 (ORDER DATED 10/10/2013) (RETN TO SENDER ATTEMPTED - NOT KNOWN UNABLE TO FORWARD) (NOTE: ADDRESS HAS NOT CHANGED FROM 300 SOUTH BEACH ST., DAYTONA BEACH, FL. - 02/06/14: RE-MAILED
Docket Date 2013-10-10
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-06-21
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2013-04-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner's jurisdictional initial brief was filed April 4, 2013.
Docket Date 2013-04-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-04-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-04-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX (SENT TO E-FILE INBOX)
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2013-04-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ ***AMENDED***
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2013-04-01
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ AMENDED 04/02/2013
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2013-03-22
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2013-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
JEAN PIERROT, AS PERSONAL REPRESENTATIVE, ETC. VS OSCEOLA MENTAL HEALTH, INC., ETC., ET AL. 5D2011-2513 2011-08-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-1472

Parties

Name JEAN PIERROT
Role Appellant
Status Active
Representations Jose F. Garcia
Name ESTATE OF FARRAH KRYSTLE JEAN
Role Appellant
Status Active
Name OSCEOLA REGIONAL MEDICAL CENTER
Role Appellee
Status Active
Name HCA INC.
Role Appellee
Status Active
Name PARK PLACE BEHAVIORAL HEALTH
Role Appellee
Status Active
Name OSCEOLA MENTAL HEALTH, INC.
Role Appellee
Status Active
Representations OSCEOLA MENTAL HEALTH INC, BARBARA A. FLANAGAN, Michael R. D'Lugo, Richard B. Schwamm, ROBERT L. OLSEN
Name OSCEOLA REGIONAL HOSPITAL, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2015-02-26
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-04-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC13-578 Decline Juris - DENIED - no mot rehg
Docket Date 2013-04-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC13-578 NDJ
Docket Date 2013-03-18
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ NDJ
Docket Date 2013-03-15
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2013-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-13
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2013-01-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & CERT;Pa,Gr,Of
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2013-01-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED
Docket Date 2012-08-22
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2012-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ IF AA SEEKS OA, HE MUST REQ IT BY A SEPARATE PLEADING FILED W/ THIS COURT W/I 10 DYS OF THE DATE HEREOF. AA'S REQ FOR OA MADE ON THE COVER OF HIS REPLY BRF IS NOTED;HOWEVER, REQ FOR OA MUST BE MADE BY SEPARATE PLEADING AND MAY NOT BE MADE IN A REPLY BRF. THEREFORE, IT IS....
Docket Date 2012-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEAN PIERROT
Docket Date 2012-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2012-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ 2ND
On Behalf Of JEAN PIERROT
Docket Date 2012-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2012-01-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SERVE REPLY TO RESPONSE
On Behalf Of JEAN PIERROT
Docket Date 2012-01-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2011-12-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2011-12-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2011-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2011-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-12-19
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 OSCEOLA MENTAL HEALTH, INC.
Docket Date 2011-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 4VOL
Docket Date 2011-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2011-11-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of JEAN PIERROT
Docket Date 2011-11-21
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 OSCEOLA MENTAL HEALTH, INC.
Docket Date 2011-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEAN PIERROT
Docket Date 2011-08-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON. COHEN
Docket Date 2011-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OSCEOLA MENTAL HEALTH, INC.
Docket Date 2011-08-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Jose F. Garcia 510211
Docket Date 2011-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of JEAN PIERROT
Docket Date 2011-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-12-13
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1677912 Corporation Unconditional Exemption 206 PARK PLACE BLVD, KISSIMMEE, FL, 34741-2344 1977-07
In Care of Name -
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 2024-06
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 Jun
Asset Amount 17844968
Income Amount 23198603
Form 990 Revenue Amount 23198603
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 OSCEOLA MENTAL HEALTH INC
EIN 59-1677912
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name OSCEOLA MENTAL HEALTH INC
EIN 59-1677912
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name OSCEOLA MENTAL HEALTH INC
EIN 59-1677912
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name OSCEOLA MENTAL HEALTH INC
EIN 59-1677912
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name OSCEOLA MENTAL HEALTH INC
EIN 59-1677912
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name OSCEOLA MENTAL HEALTH INC
EIN 59-1677912
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name OSCEOLA MENTAL HEALTH INC
EIN 59-1677912
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name OSCEOLA MENTAL HEALTH INC
EIN 59-1677912
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name OSCEOLA MENTAL HEALTH INC
EIN 59-1677912
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6022517101 2020-04-14 0455 PPP 206 PARK PLACE BLD., KISSIMMEE, FL, 34741
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2566624.95
Loan Approval Amount (current) 2566624.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 279
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2595596.17
Forgiveness Paid Date 2021-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State