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 |
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 |
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 | - | - |
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