Search icon

ORLANDO BEHAVIORAL HEALTHCARE CORPORATION - Florida Company Profile

Company Details

Entity Name: ORLANDO BEHAVIORAL HEALTHCARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO BEHAVIORAL HEALTHCARE CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Sep 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: P04000132869
FEI/EIN Number 201662142

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

Address: 4800 N. Scottsdale Rd, Suite 2500, Scottsdale, AZ, 85251, US
Mail Address: 4800 N. Scottsdale Rd, Suite 2500, Scottsdale, AZ, 85251, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396161121 2014-03-18 2014-03-18 260 LOOKOUT PL, 202, MAITLAND, FL, 327514485, US 10967 LAKE UNDERHILL RD, SUITE 113, ORLANDO, FL, 328254457, US

Contacts

Phone +1 407-647-1781
Fax 4076474628

Authorized person

Name DENISE ROSE MARIE EUBANKS
Role OFFICE MANAGER
Phone 4076471781

Taxonomy

Taxonomy Code 101Y00000X - Counselor
License Number MH3392
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR ORLANDO BEHAVIORAL HEALTHCARE 2020 201662142 2021-07-29 ORLANDO BEHAVIORAL HEALTHCARE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-25
Business code 541214
Sponsor’s telephone number 4076471781
Plan sponsor’s address 260 LOOKOUT PLACE, SUITE 202, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature
SPIN-OFF TERMINATION PLAN FOR ORLANDO BEHAVIORAL HEALTHCARE 2019 201662142 2020-07-30 ORLANDO BEHAVIORAL HEALTHCARE 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-25
Business code 541214
Sponsor’s telephone number 4076471781
Plan sponsor’s address 260 LOOKOUT PLACE, SUITE 202, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Pardo Ryan Secretary 4800 N. Scottsdale Rd, Scottsdale, AZ, 85251
Gouk Warren Treasurer 4800 N. Scottsdale Rd, Scottsdale, AZ, 85251
Burdick Kenneth President 4800 N. Scottsdale Rd, Scottsdale, AZ, 85251
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 4800 N. Scottsdale Rd, Suite 2500, Scottsdale, AZ 85251 -
CHANGE OF MAILING ADDRESS 2025-01-07 4800 N. Scottsdale Rd, Suite 2500, Scottsdale, AZ 85251 -
CHANGE OF MAILING ADDRESS 2023-04-19 4800 N. Scottsdale Rd, Suite 6000, Scottsdale, AZ 85251 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 4800 N. Scottsdale Rd, Suite 6000, Scottsdale, AZ 85251 -
AMENDED AND RESTATEDARTICLES 2020-04-16 - -
REGISTERED AGENT NAME CHANGED 2020-03-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
Amended and Restated Articles 2020-04-16
Reg. Agent Change 2020-03-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State