Search icon

CROSSROADS BEHAVIORAL HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CROSSROADS BEHAVIORAL HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 07 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: N05000001495
FEI/EIN Number 203526333

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

Address: 708 Goodlette-Frank Rd N, Naples, FL, 34102, US
Mail Address: 708 Goodlette-Frank Rd N, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285775460 2007-02-09 2022-07-21 3606 ENTERPRISE AVE STE 300, NAPLES, FL, 341043670, US 3606 ENTERPRISE AVE STE 300, NAPLES, FL, 341043670, US

Contacts

Phone +1 239-692-1020
Fax 2393307168

Authorized person

Name GREGORY JOSEPH FINER
Role CEO
Phone 2396921020

Taxonomy

Taxonomy Code 104100000X - Social Worker
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes
Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
License Number 2601
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 767646800
State FL

Key Officers & Management

Name Role Address
FINER GREGORY J Chief Executive Officer 2181 17th St SW, Naples, FL, 34117
GIBSON ROBERT Chief Financial Officer 704 Goodlette-Frank Rd, Naples, FL, 34102
FINER GREGORY J Agent 2181 17th St SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 708 Goodlette-Frank Rd N, STE 351, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2023-10-26 708 Goodlette-Frank Rd N, STE 351, Naples, FL 34102 -
REINSTATEMENT 2022-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-11-01 - -
REINSTATEMENT 2021-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000600686 TERMINATED 1000000759992 HENDRY 2017-10-19 2027-10-25 $ 9,406.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-11-07
Off/Dir Resignation 2022-02-22
Amendment 2021-11-01
REINSTATEMENT 2021-05-13
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-09-06
REINSTATEMENT 2017-04-12
REINSTATEMENT 2015-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State