Search icon

RECOVERY OUTCOMES INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: RECOVERY OUTCOMES INSTITUTE, 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: 27 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2019 (6 years ago)
Document Number: N17000003284
FEI/EIN Number 82-0987026

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

Mail Address: P. O. Box 3033, Boynton Beach, FL, 33424, US
Address: 1530 W Boynton Beach Blvd, Boynton Beach, FL, 33424, US
ZIP code: 33424
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205358736 2017-07-17 2022-07-21 111 MOORINGS DR, LANTANA, FL, 334628019, US 111 MOORINGS DR, LANTANA, FL, 334628019, US

Contacts

Phone +1 561-502-4608

Authorized person

Name JOHN LEHMAN
Role VICE PRESIDENT/TREASURER
Phone 5615024608

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
BEST JESSICA Director 7093 Middlebury Dr., BOYNTON BEACH, FL, 33436
BEST DAVID PROFESS President 1530 W Boynton Beach Blvd, Boynton Beach, FL, 33424
BEST JESSICA Agent 1530 W. BOYNTON BEACH BLVD #3033, BOYNTON BEACH, FL, 33424

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-10 BEST, JESSICA -
AMENDMENT 2019-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-13 1530 W. BOYNTON BEACH BLVD #3033, BOYNTON BEACH, FL 33424 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1530 W Boynton Beach Blvd, #3033, Boynton Beach, FL 33424 -
CHANGE OF MAILING ADDRESS 2019-04-30 1530 W Boynton Beach Blvd, #3033, Boynton Beach, FL 33424 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000193918 TERMINATED 1000000863413 PALM BEACH 2020-03-11 2030-04-01 $ 538.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-27
Amendment 2019-09-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Domestic Non-Profit 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State