Search icon

CARELON BEHAVIORAL HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: CARELON BEHAVIORAL HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: P28860
FEI/EIN Number 54-1414194

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 State Street, Suite 302, Boston, MA, 02109, US
Mail Address: 200 State Street, Suite 302, Boston, MA, 02109, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Scher Vincent E Treasurer 200 State Street, Boston, MA, 02109
Noble Eric K Assi 200 State Street, Boston, MA, 02109
Kiefer Kathleen S Secretary 200 State Street, Boston, MA, 02109
MacFarlane Glenn A Director 200 State Street, Boston, MA, 02109
MacFarlane Glenn A President 200 State Street, Boston, MA, 02109
Penczek Ronald E Director 200 State Street, Boston, MA, 02109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037262 BEACON HEALTH OPTIONS EXPIRED 2015-04-14 2020-12-31 - 240 CORPORATE BLVD, NORFOLK, VA, 23502
G12000057280 VALUEOPTIONS FLORIDA EXPIRED 2012-06-12 2017-12-31 - 240 CORPORATE BLVD., NORFOLK, VA, 23502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 200 State Street, Suite 302, Boston, MA 02109 -
CHANGE OF MAILING ADDRESS 2024-03-15 200 State Street, Suite 302, Boston, MA 02109 -
NAME CHANGE AMENDMENT 2023-04-20 CARELON BEHAVIORAL HEALTH, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-09-14 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2015-12-21 BEACON HEALTH OPTIONS, INC. -
NAME CHANGE AMENDMENT 1999-04-16 VALUEOPTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-15
Name Change 2023-04-20
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-03
Reg. Agent Change 2020-09-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State