Search icon

BEHAVIORAL HEALTH MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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