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 |
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 | |||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-07-29 |
Name of individual signing | SHERYL SOUTHWICK |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 | - |
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 | - |
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