Entity Name: | BEHAVIORAL HEALTH MANAGEMENT SERVICES, 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: | 14 Sep 1994 (31 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Oct 2008 (17 years ago) |
Document Number: | N94000004553 |
FEI/EIN Number |
593279573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2985 DREW STREET, CLEARWATER, FL, 33759, US |
Address: | 323 JEFFORDS STREET, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beamon Ron | Treasurer | 300 PINELLAS STREET, CLEARWATER, FL, 33756 |
RYDER GAIL | Vice President | 2985 DREW STREET, CLEARWATER, FL, 33759 |
Galdieri Lou | President | 2985 Drew Street, Clearwater, FL, 33759 |
BAYCARE HEALTH SYSTEM, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000188240 | BAYCARE LIFE MANAGEMENT, INC. | ACTIVE | 2009-12-23 | 2029-12-31 | - | 7809 MASSACHUSETTS AVENUE, NEW PORT RICHEY, FL, 34653 |
G08317900037 | BAYCARE BEHAVIORAL HEALTH | EXPIRED | 2008-11-12 | 2013-12-31 | - | 300 PINELLAS STREET, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-27 | BAYCARE HEALTH SYSTEM, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-14 | 323 JEFFORDS STREET, CLEARWATER, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-14 | ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2014-03-14 | 323 JEFFORDS STREET, CLEARWATER, FL 33756 | - |
AMENDED AND RESTATEDARTICLES | 2008-10-08 | - | - |
AMENDMENT | 2000-10-16 | - | - |
AMENDMENT | 1997-08-18 | - | - |
REINSTATEMENT | 1995-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
AMENDMENT | 1995-01-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State