Search icon

ASPIRE HEALTH PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: ASPIRE HEALTH PARTNERS, 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: 20 Jun 1983 (42 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Jun 2014 (11 years ago)
Document Number: 769011
FEI/EIN Number 592301233

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

Address: 5151 Adanson Street, ORLANDO, FL, 32804, US
Mail Address: 5151 Adanson Street, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hankey Babette President 5151 Adanson Street, ORLANDO, FL, 32804
Bryan Paul Secretary 5151 Adanson Street, ORLANDO, FL, 32804
Ward Michelle Vice President 5151 Adanson Street, ORLANDO, FL, 32804
Adams Preston Treasurer 5151 Adanson Street, ORLANDO, FL, 32804
Christner David Director 5151 Adanson Street, ORLANDO, FL, 32804
Ehrlich Gary Director 5151 Adanson Street, ORLANDO, FL, 32804
CARBONE EDWARD J Agent BURNS WHITE - One Urban Centre, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000049571 ASPIRE HEALTH PARTNERS ACTIVE 2025-04-11 2030-12-31 - 5151 ADANSON STREET, ORLANDO, FL, 32804
G18000134213 ASPIRE HEALTH ACTIVE 2018-12-20 2029-12-31 - 5151 ADANSON STREET, ORLANDO, FL, 32804
G18000134214 ASPIREHEALTH ACTIVE 2018-12-20 2029-12-31 - 5151 ADANSON STREET, ORLANDO, FL, 32804
G14000118235 DONALD J. FEULNER MIDNIGHT BASKETBALL EXPIRED 2014-11-25 2019-12-31 - 5151 ADANSON STREET, ORLANDO, FL, 32804
G14000118231 FLORIDA YOUTH SERVICES COALITION EXPIRED 2014-11-25 2019-12-31 - 5151 ADANSON STREET, ORLANDO, FL, 32804
G14000118233 HOME EXPIRED 2014-11-25 2024-12-31 - 5151 ADANSON STREET, ORLANDO, FL, 32804
G14000118232 RECOVERY SERVICES NETWORK EXPIRED 2014-11-25 2019-12-31 - 5151 ADANSON STREET, ORLANDO, FL, 32804
G14000118230 OASIS AN INTEGRATED BEHAVIORAL HEALTH COMPANY EXPIRED 2014-11-25 2019-12-31 - 5151 ADANSON STREET, ORLANDO, FL, 32804
G14000118236 VILLAGE HOUSE EXPIRED 2014-11-25 2024-12-31 - 5151 ADANSON STREET, ORLANDO, FL, 32804
G14000118234 OASIS PROFESSIONAL CENTER EXPIRED 2014-11-25 2019-12-31 - 5151 ADANSON STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-21 BURNS WHITE - One Urban Centre, 4830 W. Kennedy Blvd., Suite 280, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2024-01-05 CARBONE, EDWARD J -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 5151 Adanson Street, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2015-04-20 5151 Adanson Street, ORLANDO, FL 32804 -
MERGER 2014-06-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000141545
NAME CHANGE AMENDMENT 2013-09-30 ASPIRE HEALTH PARTNERS, INC. -
NAME CHANGE AMENDMENT 2006-05-19 LAKESIDE BEHAVIORAL HEALTHCARE, INC. -
NAME CHANGE AMENDMENT 1991-08-09 LAKESIDE ALTERNATIVES, INC. -
AMENDMENT 1990-08-01 - -
AMENDMENT 1986-08-07 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-25
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-10-18
AMENDED ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State