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 |
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 |
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 | - |
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