Search icon

FIRST COAST BEHAVIORAL HEALTH PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST BEHAVIORAL HEALTH PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N00000006058
FEI/EIN Number 593750072

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

Address: 555 STOCKTON ST., JACKSONVILLE, FL, 32204, US
Mail Address: 555 STOCKTON ST., JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boyle Zoe A Chairman C/O 555 STOCKTON ST, JACKSONVILLE, FL, 32204
HODGKINS CANDACE Dr. Secretary C/O 555 STOCKTON ST, JACKSONVILLE, FL, 32204
COSIMI IVAN AII Chief Operating Officer C/O 555 STOCKTON ST., JACKSONVILLE, FL, 32204
SERBOUSEK TED Vice Chairman c/o 555 STOCKTON ST., JACKSONVILLE, FL, 32204
SIMPSON SCOTT Esq. Agent 595 W. Granada Blvd., Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 595 W. Granada Blvd., Suite A, Ormond Beach, FL 32174 -
NAME CHANGE AMENDMENT 2017-10-04 FIRST COAST BEHAVIORAL HEALTH PARTNERS, INC. -
REGISTERED AGENT NAME CHANGED 2017-04-27 SIMPSON, SCOTT, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 555 STOCKTON ST., JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2009-03-02 555 STOCKTON ST., JACKSONVILLE, FL 32204 -
NAME CHANGE AMENDMENT 2003-12-16 FIRST COAST MANAGEMENT SERVICES, INC. -
AMENDMENT 2001-10-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
Name Change 2017-10-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State