Search icon

EMERALD COAST BEHAVIOR, INC.

Company Details

Entity Name: EMERALD COAST BEHAVIOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2019 (6 years ago)
Document Number: P19000029204
FEI/EIN Number 83-4495639
Address: 4657 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563, US
Mail Address: 4657 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033778659 2019-06-07 2022-05-19 5747 E BAY BLVD, GULF BREEZE, FL, 325639665, US 5747 E BAY BLVD, GULF BREEZE, FL, 325639665, US

Contacts

Phone +1 850-307-8811

Authorized person

Name CANDICE LEE WOLFF
Role OWNER
Phone 8503078811

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes
Taxonomy Code 252Y00000X - Early Intervention Provider Agency
Is Primary No

Agent

Name Role Address
WOLFF CANDICE L Agent 4657 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563

Vice President

Name Role Address
WOLFF CANDICE L Vice President 5747 E BAY BLVD, GULF BREEZE, 32563

President

Name Role Address
RODAMAKER ABIGAIL President 2759 Pebble Beach Dr, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 4657 Gulf Breeze Pkwy, Ste C, Gulf Breeze, FL 32563 No data
CHANGE OF MAILING ADDRESS 2024-03-07 4657 Gulf Breeze Pkwy, Ste C, Gulf Breeze, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 4657 Gulf Breeze Pkwy, Ste C, Gulf Breeze, FL 32563 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-30
Domestic Profit 2019-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State