Search icon

BEHAVIOR ANALYSIS AND THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: BEHAVIOR ANALYSIS AND THERAPY, 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: 06 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2001 (24 years ago)
Document Number: N98000003892
FEI/EIN Number 650842110

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

Address: 8001 SW 36TH STREET, DAVIE, FL, 33328, US
Mail Address: 8001 SW 36TH STREET, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255080412 2022-03-23 2022-03-23 8001 SW 36TH ST STE 9, DAVIE, FL, 333281915, US 4150 FORD ST, FORT MYERS, FL, 339169498, US

Contacts

Phone +1 954-577-7790

Authorized person

Name CLAUDIT CASANOVA
Role ADMINISTRATIVE SUPERVISOR
Phone 9545777790

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary No
Taxonomy Code 106S00000X - Behavior Technician
Is Primary Yes

Key Officers & Management

Name Role Address
STARIN STEPHEN Chief Executive Officer 1012 SPOONBILL CIRCLE, WESTON, FL, 33326
MARUSSICH SILVIA Director 1012 SPOONBILL CIRCLE, WESTON, FL, 33326
GARCIA DAVID Dr. Othe 16344 SW 30th STREET, MIRAMAR, FL, 33027
STARIN STEPHEN Agent 1012 SPOONBILL CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-28 STARIN, STEPHEN -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 8001 SW 36TH STREET, SUITE 9, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2021-04-20 8001 SW 36TH STREET, SUITE 9, DAVIE, FL 33328 -
REINSTATEMENT 2001-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2001-10-26 1012 SPOONBILL CIRCLE, WESTON, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1913517309 2020-04-28 0455 PPP 8001 SW 36 STREET SUITE 9, FORT LAUDERDALE, FL, 33328
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93849.8
Loan Approval Amount (current) 93849.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33328-0001
Project Congressional District FL-25
Number of Employees 10
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94713.73
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State