Search icon

BEHAVIORAL CHOICES, INC. - Florida Company Profile

Company Details

Entity Name: BEHAVIORAL CHOICES, 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: 15 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: N97000002774
FEI/EIN Number 593446463

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

Address: 316 AVENUE A NW, WINTER HAVEN, FL, 33881, US
Mail Address: 316 AVENUE A NW, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGREW JANE Vice President 2628 Bluebonnet Dr., Sebring, FL, 33870
Fort Melissa President 4735 S.W. 91st Drive, Gainesville, FL, 32608
GOODWILL RAYMOND A Agent 107 AVENUE A, NW, WINTER HAVEN, FL, 33881
Keating Anne Secretary 331 West Central Av., Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
REGISTERED AGENT NAME CHANGED 2023-09-26 GOODWILL, RAYMOND A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 316 AVENUE A NW, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2016-04-21 316 AVENUE A NW, WINTER HAVEN, FL 33881 -
NAME CHANGE AMENDMENT 1999-11-22 BEHAVIORAL CHOICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1999-10-21 107 AVENUE A, NW, WINTER HAVEN, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1062478601 2021-03-12 0455 PPS 316 Avenue A NW, Winter Haven, FL, 33881-4602
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25206.1
Loan Approval Amount (current) 25206.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33881-4602
Project Congressional District FL-18
Number of Employees 4
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25582.09
Forgiveness Paid Date 2022-09-07
6576527302 2020-04-30 0455 PPP 316 Avenue A NW, WINTER HAVEN, FL, 33881-4602
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33881-4602
Project Congressional District FL-18
Number of Employees 9
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25329.17
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State