Search icon

BIRD BEHAVIORAL SERVICES INC

Company Details

Entity Name: BIRD BEHAVIORAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2015 (9 years ago)
Document Number: P12000090871
FEI/EIN Number 46-1286743
Address: 816 PENNSYLVANIA AVE, SAINT CLOUD, FL, 34769, US
Mail Address: 816 PENNSYLVANIA AVE, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558606210 2012-12-06 2015-06-02 816 PENNSYLVANIA AVE, SAINT CLOUD, FL, 347693371, US 816 PENNSYLVANIA AVE, SAINT CLOUD, FL, 347693371, US

Contacts

Phone +1 321-805-4426
Fax 4079020019

Authorized person

Name MS. ALMA T. BIRD
Role AGENCY DIRECTOR
Phone 3218054426

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH 5536
State FL
Is Primary No
Taxonomy Code 103K00000X - Behavior Analyst
License Number 1-05-2139
State FL
Is Primary No
Taxonomy Code 251B00000X - Case Management Agency
State FL
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010950100
State FL
Issuer MEDICAID
Number 010369800
State FL

Agent

Name Role Address
Bird Alma Agent 816 Pennsylvania Ave, Saint Cloud, FL, 34769

President

Name Role Address
BIRD ALMA President 816 PENNSYLVANIA AVE, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000087464 EXPANDING HORIZONS ACTIVE 2023-07-26 2028-12-31 No data 816 PENNSYLVANIA, SAINT CLOUD, FL, 34769
G13000048856 EXPANDING HORIZONS EXPIRED 2013-05-23 2018-12-31 No data 816 PENNSYLVANIA AVE, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 816 Pennsylvania Ave, Saint Cloud, FL 34769 No data
REINSTATEMENT 2015-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-04 Bird, Alma No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-14 816 PENNSYLVANIA AVE, SAINT CLOUD, FL 34769 No data
CHANGE OF MAILING ADDRESS 2013-05-14 816 PENNSYLVANIA AVE, SAINT CLOUD, FL 34769 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-10-27
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4625788108 2020-07-16 0455 PPP 816 Pennsylvania Avenue, St. Cloud, FL, 34769
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28526.85
Loan Approval Amount (current) 28526.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St. Cloud, OSCEOLA, FL, 34769-0001
Project Congressional District FL-09
Number of Employees 5
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28804.99
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State