Search icon

CARELON BEHAVIORAL HEALTH OF CALIFORNIA, INC. - Florida Company Profile

Company Details

Entity Name: CARELON BEHAVIORAL HEALTH OF CALIFORNIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 05 Jul 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: F16000003000
FEI/EIN Number 95-4297571

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

Address: 12898 Towne Center Drive, Cerritos, CA, 90703, US
Mail Address: 12898 Towne Center Drive, Cerritos, CA, 90703, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Leino Natalie M Assi 12898 Towne Center Drive, Cerritos, CA, 90703
Slater Kristen L Vice President 12898 Towne Center Drive, Cerritos, CA, 90703
Marshall Rebecca L Director 12898 Towne Center Drive, Cerritos, CA, 90703
Myrter Jolene Assi 12898 Towne Center Drive, Cerritos, CA, 90703
Andrew Glenn Director 12898 Towne Center Drive, Cerritos, CA, 90703
Kiefer Kathleen M Secretary 12898 Towne Center Drive, Cerritos, CA, 90703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 12898 Towne Center Drive, Cerritos, CA 90703 -
CHANGE OF MAILING ADDRESS 2024-03-15 12898 Towne Center Drive, Cerritos, CA 90703 -
NAME CHANGE AMENDMENT 2023-05-22 CARELON BEHAVIORAL HEALTH OF CALIFORNIA, INC. -
NAME CHANGE AMENDMENT 2021-01-14 BEACON HEALTH OPTIONS OF CALIFORNIA, INC. -
REGISTERED AGENT NAME CHANGED 2020-10-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
Name Change 2023-05-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-03
Name Change 2021-01-14
Reg. Agent Change 2020-10-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State