Search icon

BAYVIEW CENTER FOR MENTAL HEALTH, INC.

Company Details

Entity Name: BAYVIEW CENTER FOR MENTAL HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1979 (46 years ago)
Date of dissolution: 11 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2013 (12 years ago)
Document Number: 747764
FEI/EIN Number 59-2031288
Address: 700 SE THIRD AVE., SUITE 100, FT LAUDERDALE, FL 33316
Mail Address: 700 SE THIRD AVE., SUITE 100, FT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912123456 2007-04-17 2011-04-12 700 SE 3RD AVE, SUITE 100, FT LAUDERDALE, FL, 333161139, US 633 NE 167TH ST, SUITE 801, NORTH MIAMI BEACH, FL, 331622442, US

Contacts

Phone +1 954-414-8700
Fax 9544679966
Phone +1 305-892-4600

Authorized person

Name MR. JAMES SLEEPER
Role CEO & PRES
Phone 9544148700

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 060279501
State FL
Issuer MEDICAID
Number 060279513
State FL
Issuer MEDICAID
Number 060279500
State FL
Issuer MEDICAID
Number 060279504
State FL
Issuer MEDICAID
Number 060279503
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAX DEFERRED ANNUITY PLAN OF BAYVIEW CENTER FOR MENTAL HEALTH, INC. 2012 592031288 2013-10-15 BAYVIEW CENTER FOR MENTAL HEALTH, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-04-01
Business code 813000
Sponsor’s telephone number 9544148700
Plan sponsor’s address 633 NE 167 ST., SUITE 913, N. MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 592031288
Plan administrator’s name MARISOL SLATON
Plan administrator’s address 2240 NE 197TH STREET, AVENTURA, FL, 33180
Administrator’s telephone number 3057759039

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing RUDOLPH LARRIMORE
Valid signature Filed with authorized/valid electronic signature
BAYVIEW CENTER FOR MENTAL HEALTH, INC. DEFINED CONTRIBUTION PLAN 2012 592031288 2013-10-15 BAYVIEW CENTER FOR MENTAL HEALTH, INC. 234
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-09-01
Business code 813000
Sponsor’s telephone number 9544148700
Plan sponsor’s mailing address 633 NE 167 STREET, SUITE 913, N. MIAMI BEACH, FL, 33162
Plan sponsor’s address 633 NE 167 STREET, SUITE 913, N. MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 592031288
Plan administrator’s name MARISOL SLATON
Plan administrator’s address 2240 NE 197TH STREET, AVENTURA, FL, 33180
Administrator’s telephone number 3057759039

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 172
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 172
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 29

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing RUDOLPH LARRIMORE
Valid signature Filed with authorized/valid electronic signature
BAYVIEW CENTER FOR MENTAL HEALTH, INC. DEFINED CONTRIBUTION PLAN 2011 592031288 2012-10-10 BAYVIEW CENTER FOR MENTAL HEALTH, INC. 266
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-09-01
Business code 813000
Plan sponsor’s mailing address 633 N E 167 STREET, SUITE 913, N. MIAMI BEACH, FL, 33162
Plan sponsor’s address 633 N E 167 STREET, SUITE 913, N. MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 592031288
Plan administrator’s name BAYVIEW CENTER FOR MENTAL HEALTH, INC.
Plan administrator’s address 633 N E 167 STREET, SUITE 913, N. MIAMI BEACH, FL, 33162

Number of participants as of the end of the plan year

Active participants 159
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 74
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 233
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 37

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing MARISOL SLATON
Valid signature Filed with authorized/valid electronic signature
TAX DEFERED ANNUITY PLAN OF BAYVIEW CENTER FOR MENTAL HEALTH, INC. 2010 592031288 2011-10-13 BAYVIEW CENTER FOR MENTAL HEALTH, INC. 284
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-04
Business code 813000
Sponsor’s telephone number 9544148709
Plan sponsor’s mailing address 700 S. E. 3 AVE., SUITE 100, FT. LAUDERDALE, FL, 33316
Plan sponsor’s address 700 S. E. 3 AVE., SUITE 100, FT. LAUDERDALE, FL, 33316

Plan administrator’s name and address

Administrator’s EIN 592031288
Plan administrator’s name BAYVIEW CENTER FOR MENTAL HEALTH, INC.
Plan administrator’s address 700 S. E. 3 AVE., SUITE 100, FT. LAUDERDALE, FL, 33316
Administrator’s telephone number 9544148709

Number of participants as of the end of the plan year

Active participants 252
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 31
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 66
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing LEONARD LOPEZ
Valid signature Filed with authorized/valid electronic signature
BAYVIEW CENTER FOR MENTAL HEALTH, INC. DEFINED CONTRIBUTION PLAN 2010 592031288 2011-10-13 BAYVIEW CENTER FOR MENTAL HEALTH, INC. 247
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-09-01
Business code 813000
Sponsor’s telephone number 9544148709
Plan sponsor’s mailing address 700 S. E. 3 AVE. SUITE 100, FT. LAUDERDALE, FL, 33316
Plan sponsor’s address 700 S. E. 3 AVE. SUITE 100, FT. LAUDERDALE, FL, 33316

Plan administrator’s name and address

Administrator’s EIN 592031288
Plan administrator’s name BAYVIEW CENTER FOR MENTAL HEALTH, INC.
Plan administrator’s address 700 S. E. 3 AVE. SUITE 100, FT. LAUDERDALE, FL, 33316
Administrator’s telephone number 9544148709

Number of participants as of the end of the plan year

Active participants 207
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 59
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 266
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 19

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing LEONARD LOPEZ
Valid signature Filed with authorized/valid electronic signature
BAYVIEW CENTER FOR MENTAL HEALTH, INC. DEFINED CONTRIBUTION PLAN 2009 592031288 2010-10-13 BAYVIEW CENTER FOR MENTAL HEALTH, INC. 243
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-09-01
Business code 813000
Sponsor’s telephone number 9544148709
Plan sponsor’s mailing address 700 SE 3RD AVENUE SUITE100, FT. LAUDERDALE, FL, 33316
Plan sponsor’s address 700 SE 3RD AVENUE SUITE100, FT. LAUDERDALE, FL, 33316

Plan administrator’s name and address

Administrator’s EIN 592031288
Plan administrator’s name BAYVIEW CENTER FOR MENTAL HEALTH, INC.
Plan administrator’s address 700 SE 3RD AVENUE SUITE100, FT. LAUDERDALE, FL, 33316
Administrator’s telephone number 9544148709

Number of participants as of the end of the plan year

Active participants 194
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 53
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 247
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 16

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing CHARLES HUISS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARISOL U. SLATON Agent 700 SE THIRD AVE., SUITE 100, FT LAUDERDALE, FL 33316

President

Name Role Address
SLEEPER, JAMES R President 111 NW 183RD STREET, SUITE 500, MIAMI GARDENS, FL 33169

Manager

Name Role Address
WAGIE, WAYNE Manager 1291 EUCLID AVE, APT 11 MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-11 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-09 MARISOL U. SLATON No data
AMENDMENT 2011-03-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-07-22 700 SE THIRD AVE., SUITE 100, FT LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-22 700 SE THIRD AVE., SUITE 100, FT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2010-07-22 700 SE THIRD AVE., SUITE 100, FT LAUDERDALE, FL 33316 No data
AMENDMENT 1995-06-06 No data No data
NAME CHANGE AMENDMENT 1993-06-01 BAYVIEW CENTER FOR MENTAL HEALTH, INC. No data
AMENDMENT 1987-10-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000164642 ACTIVE 1000000738077 BROWARD 2017-03-17 2027-03-24 $ 3,655.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001037882 ACTIVE 1000000690336 BROWARD 2015-08-07 2025-12-04 $ 18,300.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000523802 LAPSED 1000000606898 BROWARD 2014-04-09 2024-05-01 $ 95,060.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000996273 LAPSED 1000000514315 LEON 2013-05-17 2023-05-22 $ 226,287.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000434806 LAPSED 1000000276433 BROWARD 2012-05-15 2022-05-23 $ 40,497.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000021876 TERMINATED 1000000245839 BROWARD 2012-01-05 2022-01-11 $ 37,287.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Off/Dir Resignation 2013-03-18
Off/Dir Resignation 2013-02-06
Off/Dir Resignation 2012-12-17
ANNUAL REPORT 2012-02-09
Amendment 2011-03-22
ANNUAL REPORT 2011-01-24
Reg. Agent Change 2010-07-22
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-10-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State