Search icon

LEGACY BEHAVIORAL HEALTH CENTER, INC.

Company Details

Entity Name: LEGACY BEHAVIORAL HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: P05000100310
FEI/EIN Number 900242545
Address: 518 SW Prima Vista Blvd, Port Saint Lucie, FL, 34983, US
Mail Address: 518 SW Prima Vista Blvd, Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659193357 2024-10-25 2024-10-25 518 SW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 349838734, US 518 SW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 349838734, US

Contacts

Phone +1 772-873-8811
Fax 7728738800

Authorized person

Name IVAN RAFAEL JIMENEZ
Role HR DIRECTOR
Phone 5612531770

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Agent

Name Role Address
MEROLA JAMES R Agent 600 Sandtree Drive, PALM BEACH GARDENS, FL, 33403

President

Name Role Address
PAJARES ALICIA B President 518 SW Prima Vista Blvd, Port Saint Lucie, FL, 34983

Secretary

Name Role Address
MALOOF MARIA I Secretary 518 SW Prima Vista Blvd, Port Saint Lucie, FL, 34983

Treasurer

Name Role Address
DORANTE JOSE M Treasurer 518 SW Prima Vista Blvd, Port Saint Lucie, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 518 SW Prima Vista Blvd, Port Saint Lucie, FL 34983 No data
CHANGE OF MAILING ADDRESS 2023-07-17 518 SW Prima Vista Blvd, Port Saint Lucie, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 600 Sandtree Drive, Suite 106, PALM BEACH GARDENS, FL 33403 No data
AMENDMENT 2012-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2012-12-03 MEROLA, JAMES R No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State