Search icon

DRA BEHAVIORAL HEALTH CORP. - Florida Company Profile

Company Details

Entity Name: DRA BEHAVIORAL HEALTH CORP.
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: 24 Nov 2014 (10 years ago)
Date of dissolution: 11 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2019 (6 years ago)
Document Number: N14000010802
FEI/EIN Number 47-2417939

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

Address: 8000 S FEDERAL HIGHWAY 1, PORT ST LUCIE, FL, 34952, US
Mail Address: 204 Mainer Bay Blvd, Fort Pierce, FL, 34949, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205295094 2016-02-22 2017-03-30 6107 PALM DR, FORT PIERCE, FL, 349827577, US 6107 PALM DR, FORT PIERCE, FL, 349827577, US

Contacts

Phone +1 954-394-2835

Authorized person

Name DAISY RAVELO
Role PRESIDENT
Phone 9543942835

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
License Number SW2625
State FL
Is Primary Yes
Taxonomy Code 251V00000X - Voluntary or Charitable Agency
License Number 59748
State FL
Is Primary No
Taxonomy Code 252Y00000X - Early Intervention Provider Agency
License Number SW 2625
State FL
Is Primary No
Taxonomy Code 305S00000X - Point of Service
License Number 59748
State FL
Is Primary No

Other Provider Identifiers

Issuer INTERN MFT
Number IMT 416
State FL
Issuer SW
Number SW2625
State FL

Key Officers & Management

Name Role Address
RAVELO DAISY Director 6107 PALM DRIVE, FORT PIERCE, FL, 34982
RAVELO DAISY President 6107 PALM DRIVE, FORT PIERCE, FL, 34982
RAVELO DAISY Secretary 6107 PALM DRIVE, FORT PIERCE, FL, 34982
RAVELO DAISY Treasurer 6107 PALM DRIVE, FORT PIERCE, FL, 34982
Monne Mark D Director 204 Mainer Bay Blvd, Fort Pierce, FL, 34949
RAVELO TOINETTE E Vice President 1700 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
Monne Christian G Director 39 Grayden Terrace, Clifton, NJ, 07013
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2019-09-11 - -
CHANGE OF MAILING ADDRESS 2018-03-09 8000 S FEDERAL HIGHWAY 1, SUITE #302, PORT ST LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 8000 S FEDERAL HIGHWAY 1, SUITE #302, PORT ST LUCIE, FL 34952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000084737 ACTIVE CACE19026628 17TH CIRCUIT, BROWARD COUNTY 2019-05-16 2025-02-06 $57,261.53 NATIONAL FUNDING INC., 9820 TOWNE CENTRE DRIVE, SAN DIEGO, CA, 92121

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-11
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-11-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-07
Domestic Non-Profit 2014-11-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State