Search icon

BLUEWATER BEHAVIORAL HEALTH, INC.

Company Details

Entity Name: BLUEWATER BEHAVIORAL HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 2018 (6 years ago)
Document Number: P18000090456
FEI/EIN Number 83-2423740
Address: 4400 East Highway 20, Suite #306, NICEVILLE, FL 32578
Mail Address: 4400 East Highway 20, Suite #306, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922562628 2019-01-27 2022-10-24 4515 PARKVIEW LN, NICEVILLE, FL, 325788734, US 4400 E HIGHWAY 20 STE 313, NICEVILLE, FL, 325787700, US

Contacts

Phone +1 423-930-4667
Phone +1 575-520-1230
Fax 7734928765

Authorized person

Name LEIGH GAYLE POWERS
Role OWNER/PROVIDER
Phone 8507972598

Taxonomy

Taxonomy Code 363LP0808X - Psychiatric/Mental Health Nurse Practitioner
Is Primary Yes

Agent

Name Role Address
Powers, Leigh G, Dr. Agent 835 Choctaw Ln, Shalimar, FL 32579

Director

Name Role Address
POWERS, LEIGH Director 4400 East Highway 20, Suite #306 NICEVILLE, FL 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 4400 East Highway 20, Suite #306, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2025-01-29 4400 East Highway 20, Suite #306, NICEVILLE, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 835 Choctaw Ln, Shalimar, FL 32579 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 4400 East Highway 20, Suite #313, NICEVILLE, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 4515 Parkview Lane, Niceville, FL 32578 No data
CHANGE OF MAILING ADDRESS 2020-01-19 4400 East Highway 20, Suite #313, NICEVILLE, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2020-01-19 Powers, Leigh G, Dr. No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-29
Domestic Profit 2018-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3931867410 2020-05-08 0491 PPP 4400 E HIGHWAY 20 STE 313, NICEVILLE, FL, 32578-7700
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5555
Loan Approval Amount (current) 5555
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 NICEVILLE, OKALOOSA, FL, 32578-7700
Project Congressional District FL-01
Number of Employees 2
NAICS code 621330
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 4199.33
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Feb 2025

Sources: Florida Department of State