Search icon

CREEKSIDE PSYCHIATRIC CENTER, P.A.

Company Details

Entity Name: CREEKSIDE PSYCHIATRIC CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 1997 (27 years ago)
Document Number: P97000070684
FEI/EIN Number 593284868
Address: 5190 BAYOU BOULEVARD, BLDG. 6, PENSACOLA, FL, 32503
Mail Address: 5190 BAYOU BOULEVARD, BLDG. 6, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREEKSIDE PSYCHIATRIC CENTER, P.A. PROFIT SHARING PLAN 2023 593284868 2024-10-14 CREEKSIDE PSYCHIATRIC CENTER, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621112
Sponsor’s telephone number 8504760977
Plan sponsor’s address 5190 BAYOU BLVD., BLDG. 6, PENSACOLA, FL, 325032162

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing R. SCOTT BENSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing R. SCOTT BENSON
Valid signature Filed with authorized/valid electronic signature
CREEKSIDE PSYCHIATRIC CENTER, P.A. PROFIT SHARING PLAN 2022 593284868 2023-10-11 CREEKSIDE PSYCHIATRIC CENTER, P.A. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621112
Sponsor’s telephone number 8504760977
Plan sponsor’s address 5190 BAYOU BLVD., BLDG. 6, PENSACOLA, FL, 325032162

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing R. SCOTT BENSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing R. SCOTT BENSON
Valid signature Filed with authorized/valid electronic signature
CREEKSIDE PSYCHIATRIC CENTER, P.A. PROFIT SHARING PLAN 2021 593284868 2022-08-29 CREEKSIDE PSYCHIATRIC CENTER, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621112
Sponsor’s telephone number 8504760977
Plan sponsor’s address 5190 BAYOU BLVD STE 6, PENSACOLA, FL, 325032162

Signature of

Role Plan administrator
Date 2022-08-29
Name of individual signing ROBERT BENSON
Valid signature Filed with authorized/valid electronic signature
CREEKSIDE PSYCHIATRIC CENTER, P.A. PROFIT SHARING PLAN 2020 593284868 2021-07-28 CREEKSIDE PSYCHIATRIC CENTER, P.A. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621112
Sponsor’s telephone number 8504760977
Plan sponsor’s address 5190 BAYOU BLVD STE 6, PENSACOLA, FL, 325032162

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing ROBERT BENSON
Valid signature Filed with authorized/valid electronic signature
CREEKSIDE PSYCHIATRIC CENTER, P.A. PROFIT SHARING PLAN 2019 593284868 2020-10-13 CREEKSIDE PSYCHIATRIC CENTER, P.A. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621112
Sponsor’s telephone number 8504760977
Plan sponsor’s address 5190 BAYOU BLVD STE 6, PENSACOLA, FL, 325032162

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ROBERT BENSON
Valid signature Filed with authorized/valid electronic signature
CREEKSIDE PSYCHIATRIC CENTER, P.A. PROFIT SHARING PLAN 2018 593284868 2019-07-24 CREEKSIDE PSYCHIATRIC CENTER, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621112
Sponsor’s telephone number 8504760977
Plan sponsor’s address 5190 BAYOU BLVD STE 6, PENSACOLA, FL, 325032162

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing ROBERT BENSON
Valid signature Filed with authorized/valid electronic signature
CREEKSIDE PSYCHIATRIC CENTER, P.A. PROFIT SHARING PLAN 2017 593284868 2018-07-30 CREEKSIDE PSYCHIATRIC CENTER, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621112
Sponsor’s telephone number 8504760977
Plan sponsor’s address 5190 BAYOU BLVD STE 6, PENSACOLA, FL, 325032162

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing ROBERT BENSON
Valid signature Filed with authorized/valid electronic signature
CREEKSIDE PSYCHIATRIC CENTER, P.A. PROFIT SHARING PLAN 2016 593284868 2017-07-05 CREEKSIDE PSYCHIATRIC CENTER, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621112
Sponsor’s telephone number 8504760977
Plan sponsor’s address 5190 BAYOU BLVD STE 6, PENSACOLA, FL, 325032162

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing ROBERT BENSON
Valid signature Filed with authorized/valid electronic signature
CREEKSIDE PSYCHIATRIC CENTER, P.A. PROFIT SHARING PLAN 2015 593284868 2016-07-27 CREEKSIDE PSYCHIATRIC CENTER, P.A. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621112
Sponsor’s telephone number 8504760977
Plan sponsor’s address 5190 BAYOU BLVD STE 6, PENSACOLA, FL, 325032162

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing ROBERT BENSON
Valid signature Filed with authorized/valid electronic signature
CREEKSIDE PSYCHIATRIC CENTER, P.A. PROFIT SHARING PLAN 2014 593284868 2015-07-16 CREEKSIDE PSYCHIATRIC CENTER, P.A. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621112
Sponsor’s telephone number 8504760977
Plan sponsor’s address 5190 BAYOU BLVD., BLDG. 6, PENSACOLA, FL, 325032162

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing ROBERT BENSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Benson R. S Agent 5190 BAYOU BOULEVARD, PENSACOLA, FL, 32503

President

Name Role Address
Benson Robert SDr. President 5190 BAYOU BOULEVARD, PENSACOLA, FL, 32503

Director

Name Role Address
DOHN HENRY H Director 5190 BAYOU BOULEVARD BLDG. 6, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 Benson, R. Scott No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State