Search icon

DACCO BEHAVIORAL HEALTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DACCO BEHAVIORAL HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2021 (4 years ago)
Document Number: N11000007915
FEI/EIN Number 453036902
Address: 4422 E. COLUMBUS DRIVE, TAMPA, FL, 33605, US
Mail Address: 4422 E. COLUMBUS DRIVE, TAMPA, FL, 33605, US
ZIP code: 33605
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hills Holly President 4422 E. COLUMBUS DRIVE, TAMPA, FL, 33605
Williams Rob Secretary 4422 E. Columbus Drive, Tampa, FL, 33606
TBD TBD Treasurer 4422 E Columbus Dr, Tampa, FL, 33605
Obregon Deanna Agent 4422 East Columbus Drive, TAMPA, FL, 33605
OBREGON DEANNA Director 4422 E. COLUMBUS DRIVE, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083210 DACCO PROPERTIES EXPIRED 2011-08-22 2016-12-31 - 4422 E. COLUMBUS DRIVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 Obregon, Deanna -
AMENDMENT 2021-11-09 - -
NAME CHANGE AMENDMENT 2021-09-08 DACCO BEHAVIORAL HEALTH, INC. -
NAME CHANGE AMENDMENT 2017-07-21 DACCO BEHAVIORAL HEALTH PROPERTIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 4422 East Columbus Drive, TAMPA, FL 33605 -
AMENDMENT 2014-04-22 - -
AMENDMENT 2013-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-31
Amendment 2021-11-09
Name Change 2021-09-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
Name Change 2017-07-21

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2022100.00
Total Face Value Of Loan:
2022100.00

Paycheck Protection Program

Jobs Reported:
263
Initial Approval Amount:
$2,022,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,022,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,044,343.1
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $2,022,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State