Search icon

CLAY BEHAVIORAL HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CLAY BEHAVIORAL HEALTH CENTER, 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: 03 Aug 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jan 2003 (22 years ago)
Document Number: 764399
FEI/EIN Number 592219317

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

Address: 3292 COUNTY ROAD 220, MIDDLEBURG, FL, 32068
Mail Address: 41 Knight Boxx Road, Orange Park, FL, 32065, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841934510 2022-04-27 2022-04-27 1726 KINGSLEY AVE STE 2, ORANGE PARK, FL, 320734411, US 1726 KINGSLEY AVE STE 26, ORANGE PARK, FL, 320734401, US

Contacts

Phone +1 904-278-5644

Authorized person

Name HOLLY MCCANN
Role ADMINISTRATIVE ASST./ CREDENTIALING
Phone 9042915561

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLAY BEHAVIORAL HEALTH CENTER HEALTH AND WELFARE BENEFIT PLAN 2023 592219317 2025-02-18 CLAY BEHAVIORAL HEALTH CENTER, INC. 151
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 624100
Sponsor’s telephone number 9042915561
Plan sponsor’s mailing address 41 KNIGHT BOXX RD, ORANGE PARK, FL, 320657305
Plan sponsor’s address 41 KNIGHT BOXX RD, ORANGE PARK, FL, 320657305

Number of participants as of the end of the plan year

Active participants 151
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2025-02-18
Name of individual signing IRENE TOTO
Valid signature Filed with authorized/valid electronic signature
CLAY BEHAVIORAL HEALTH CENTER HEALTH AND WELFARE BENEFIT PLAN 2022 592219317 2024-02-29 CLAY BEHAVIORAL HEALTH CENTER, INC. 138
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 624100
Sponsor’s telephone number 9042915561
Plan sponsor’s mailing address 41 KNIGHT BOXX RD, ORANGE PARK, FL, 320657305
Plan sponsor’s address 41 KNIGHT BOXX RD, ORANGE PARK, FL, 320657305

Number of participants as of the end of the plan year

Active participants 151
Other retired or separated participants entitled to future benefits 9

Signature of

Role Plan administrator
Date 2024-02-29
Name of individual signing IRENE TOTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-02-29
Name of individual signing IRENE TOTO
Valid signature Filed with authorized/valid electronic signature
CLAY BEHAVIORAL HEALTH CENTER HEALTH AND WELFARE BENEFIT PLAN 2021 592219317 2023-02-16 CLAY BEHAVIORAL HEALTH CENTER, INC. 146
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 624100
Sponsor’s telephone number 9042915561
Plan sponsor’s mailing address 1726 KINGSLEY AVE STE 2, ORANGE PARK, FL, 320734411
Plan sponsor’s address 1726 KINGSLEY AVE, ORANGE PARK, FL, 320734463

Number of participants as of the end of the plan year

Active participants 138
Other retired or separated participants entitled to future benefits 10

Signature of

Role Plan administrator
Date 2023-02-16
Name of individual signing IRENE TOTO
Valid signature Filed with authorized/valid electronic signature
CLAY BEHAVIORAL HEALTH CENTER HEALTH AND WELFARE BENEFIT PLAN 2021 592219317 2023-02-24 CLAY BEHAVIORAL HEALTH CENTER, INC. 146
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 624100
Sponsor’s telephone number 9042915561
Plan sponsor’s mailing address 1726 KINGSLEY AVE STE 2, ORANGE PARK, FL, 320734411
Plan sponsor’s address 1726 KINGSLEY AVE, ORANGE PARK, FL, 320734463

Number of participants as of the end of the plan year

Active participants 138
Other retired or separated participants entitled to future benefits 10

Signature of

Role Plan administrator
Date 2023-02-24
Name of individual signing IRENE TOTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-02-24
Name of individual signing IRENE TOTO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROGERS RACHEL BOAR 862 GLENDALE LANE, ORANGE PARK, FL, 32065
KEENE MARY Vice President 3744 WATERSIDE DRIVE, ORANGE PARK, FL, 32073
TOTO IRENE L Chief Executive Officer 8368 CINNAMON CT, JACKSONVILLE, FL, 32244
SWATHWOOD TINA Othe 2653 TRAMORE PLACE, ORANGE PARK, FL, 32065
ELIA MIKE Director 3036 PADDLE CREEK DRIVE, GREEN COVE SPRINGS, FL, 32043
RUTHERFORD KENT Director 205 N. BARTRAM TRAIL, JACKSONVILLE, FL, 322598816
TOTO IRENE M Agent 3292 COUNTY ROAD 220, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-20 3292 COUNTY ROAD 220, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2005-07-01 TOTO, IRENE M -
NAME CHANGE AMENDMENT 2003-01-17 CLAY BEHAVIORAL HEALTH CENTER, INC. -
REINSTATEMENT 2001-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2001-10-17 3292 COUNTY ROAD 220, MIDDLEBURG, FL 32068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1994-12-14 3292 COUNTY ROAD 220, MIDDLEBURG, FL 32068 -
NAME CHANGE AMENDMENT 1994-11-28 CLAY COUNTY BEHAVIORAL HEALTH CENTER, INC. -
NAME CHANGE AMENDMENT 1991-07-03 CLAY COUNTY COMMUNITY SERVICES, INC. -
REINSTATEMENT 1990-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
SP13658 Department of Health and Human Services 93.276 - DRUG-FREE COMMUNITIES SUPPORT PROGRAM GRANTS 2006-09-30 2011-09-29 CLAY ACTION COALITION DRUG FREE COMMUNITIES SUPPORT PROGRAM
Recipient CLAY BEHAVIORAL HEALTH CENTER, INC.
Recipient Name Raw CLAY BEHAVIORAL HEALTH CENTER
Recipient UEI FYV9KVQWGVE8
Recipient DUNS 616059333
Recipient Address 3292 CR 220, MIDDLEBURG, CLAY, FLORIDA, 32068
Obligated Amount 300000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2219317 Corporation Unconditional Exemption 41 KNIGHT BOXX RD, ORANGE PARK, FL, 32065-7305 1983-05
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-06
Asset 5,000,000 to 9,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 5573484
Income Amount 9953421
Form 990 Revenue Amount 9953421
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 CLAY BEHAVIORAL HEALTH CENTER INC
EIN 59-2219317
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name CLAY BEHAVIORAL HEALTH CENTER INC
EIN 59-2219317
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CLAY BEHAVIORAL HEALTH CENTER INC
EIN 59-2219317
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name CLAY BEHAVIORAL HEALTH CENTER INC
EIN 59-2219317
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CLAY BEHAVIORAL HEALTH CENTER INC
EIN 59-2219317
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CLAY BEHAVIORAL HEALTH CENTER INC
EIN 59-2219317
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CLAY BEHAVIORAL HEALTH CENTER INC
EIN 59-2219317
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CLAY BEHAVIORAL HEALTH CENTER INC
EIN 59-2219317
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
9776857109 2020-04-15 0491 PPP 3292 CR 220, MIDDLEBURG, FL, 32068-4357
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1054100
Loan Approval Amount (current) 1054100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURG, CLAY, FL, 32068-4357
Project Congressional District FL-04
Number of Employees 140
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1062041.85
Forgiveness Paid Date 2021-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State