Search icon

SPROUT BEHAVIORAL SERVICES, INC.

Company Details

Entity Name: SPROUT BEHAVIORAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2016 (8 years ago)
Document Number: P16000061241
FEI/EIN Number 81-3451121
Address: 11011 SHERIDAN ST., SUITE 210, HOLLYWOOD, FL 33026
Mail Address: 11011 SHERIDAN ST., SUITE 210, HOLLYWOOD, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649727090 2016-09-01 2016-09-01 1548 NE 37TH ST, OAKLAND PARK, FL, 333344623, US 1548 NE 37TH ST, OAKLAND PARK, FL, 333344623, US

Contacts

Phone +1 954-552-6668

Authorized person

Name KELSEY ELISE BALLEW
Role PRESIDENT
Phone 2562835727

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPROUT BEHAVIORAL SERVICES, INC. 401(K) PLAN 2023 813451121 2024-10-01 SPROUT BEHAVIORAL SERVICES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621900
Sponsor’s telephone number 9545526668
Plan sponsor’s address 11011 SHERIDAN STREET, SUITE 210, COOPER CITY, FL, 33026

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
SPROUT BEHAVIORAL SERVICES, INC. 401(K) PLAN 2022 813451121 2023-10-11 SPROUT BEHAVIORAL SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621900
Sponsor’s telephone number 9545526668
Plan sponsor’s address 11011 SHERIDAN STREET, SUITE 210, COOPER CITY, FL, 33026

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
SPROUT BEHAVIORAL SERVICES, INC. 401(K) PLAN 2021 813451121 2022-08-19 SPROUT BEHAVIORAL SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621330
Sponsor’s telephone number 9545526668
Plan sponsor’s address 11011 SHERIDAN STREET, SUITE 210, COOPER CITY, FL, 33026

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing JENNA BACHMAN
Valid signature Filed with authorized/valid electronic signature
SPROUT BEHAVIORAL SERVICES, INC. 401(K) PLAN 2020 813451121 2021-09-24 SPROUT BEHAVIORAL SERVICES, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621330
Sponsor’s telephone number 9545526668
Plan sponsor’s address 11011 SHERIDAN STREET, SUITE 210, COOPER CITY, FL, 33026

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing JENNA BACHMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

President

Name Role Address
Peck, KELSEY Ballew President 417 NE 9th Ave., Ft. Lauderdale, FL 33301
BACHMAN, JENNA President 1260 SE 1st Avenue, Pompano Beach, FL 33060

Treasurer

Name Role Address
Peck, KELSEY Ballew Treasurer 417 NE 9th Ave., Ft. Lauderdale, FL 33301

Secretary

Name Role Address
Peck, KELSEY Ballew Secretary 417 NE 9th Ave., Ft. Lauderdale, FL 33301
BACHMAN, JENNA Secretary 1260 SE 1st Avenue, Pompano Beach, FL 33060

Director

Name Role Address
BACHMAN, JENNA Director 1260 SE 1st Avenue, Pompano Beach, FL 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000079212 SPROUT ACTIVE 2020-07-07 2025-12-31 No data 11011 SHERIDAN ST. SUITE 210, HOLLYWOOD, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-17 REPUBLIC REGISTERED AGENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-17 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-16 11011 SHERIDAN ST., SUITE 210, HOLLYWOOD, FL 33026 No data
CHANGE OF MAILING ADDRESS 2018-07-16 11011 SHERIDAN ST., SUITE 210, HOLLYWOOD, FL 33026 No data
AMENDMENT 2016-08-29 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-08-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5224777701 2020-05-01 0455 PPP 11011 SHERIDAN ST STE 210, HOLLYWOOD, FL, 33026-1531
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188495
Loan Approval Amount (current) 188495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33026-1531
Project Congressional District FL-25
Number of Employees 26
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190602.01
Forgiveness Paid Date 2021-06-17

Date of last update: 19 Feb 2025

Sources: Florida Department of State