Search icon

CARELON BEHAVIORAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: CARELON BEHAVIORAL CARE, 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: 21 Jun 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: F18000002935
FEI/EIN Number 82-5334761

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

Address: 200 State Street, Suite 302, Boston, MA, 02109, US
Mail Address: 200 State Street, Suite 302, Boston, MA, 02109, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kiefer Kathleen S Secretary 200 State Street, Boston, MA, 02109
MacFarlane Glenn A Director 200 State Street, Boston, MA, 02109
MacFarlane Glenn A President 200 State Street, Boston, MA, 02109
Penczek Ronald W Director 200 State Street, Boston, MA, 02109
Leino Natalie M Director 200 State Street, Boston, MA, 02109
Leino Natalie S Assi 200 State Street, Boston, MA, 02109
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103127 BEACON CARE SERVICES EXPIRED 2018-09-19 2023-12-31 - 240 CORPORATE BLVD., NORFOLK, VA, 23502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 200 State Street, Suite 302, Boston, MA 02109 -
CHANGE OF MAILING ADDRESS 2024-03-15 200 State Street, Suite 302, Boston, MA 02109 -
NAME CHANGE AMENDMENT 2023-04-19 CARELON BEHAVIORAL CARE, INC. -
REGISTERED AGENT NAME CHANGED 2020-09-14 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
Name Change 2023-04-19
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-03
Reg. Agent Change 2020-09-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-22
Foreign Profit 2018-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State