BEHAVIORAL HEALTH SERVICES - History of Changes


DateDescription
2023-10-20 insert service_pages_linkeddomain bhshealthcenternetwork.com
2023-10-20 insert service_pages_linkeddomain networkforgood.com
2023-10-20 update person_description Andrea Jones => Andrea Jones
2023-08-15 delete ceo Shirley Summers
2023-08-15 delete cfo Todd Turley
2023-08-15 delete president Shirley Summers
2023-08-15 insert cfo Andrea Jones
2023-08-15 insert otherexecutives Todd Turley
2023-08-15 delete person Shirley Summers
2023-08-15 insert person Andrea Jones
2023-08-15 update person_description Denise Shook => Denise Shook
2023-08-15 update person_title Todd Turley: Member of the Executive Team; Chief Financial Officer => Vice President of Finance; Member of the Executive Team
2023-07-12 insert chro SHRM-SCP Lynne
2023-07-12 delete address 351 East. 6th St., Long Beach, CA 9080
2023-07-12 delete address 4477 Whittier Blvd., Los Angeles Blvd, CA 90022
2023-07-12 delete phone 323-264-2890
2023-07-12 insert address 351 East. 6th St., Long Beach, CA 90802
2023-07-12 insert address BHS NUESTRA HEALTH CENTER 4511 Whittier Blvd. East Los Angeles, Ca 90022
2023-07-12 insert person Efrain Marquez
2023-07-12 insert person SHRM-SCP Lynne
2023-07-12 update person_description Denise Shook => Denise Shook
2023-07-12 update person_description Jeannie Thompson => Jeannie Thompson
2023-07-12 update person_description John Kirby => John Kirby
2023-07-12 update person_description Keith Fowler => Keith Fowler
2023-07-12 update person_description Lynne Harper => Lynne Harper
2023-07-12 update person_description Raunda Jones => Raunda Jones
2023-07-12 update person_description Steve D'Antoni => Steven D'Antoni
2023-07-12 update person_title Keith Fowler: Divisional Director; Member of the Executive Team => Divisional Director; Member of the Executive Team; Divisional Director / Professional Bio
2023-07-12 update person_title Raunda Jones: Divisional Director; Member of the Executive Team => Divisional Director; Member of the Executive Team; Divisional Director for the South Bay
2023-05-01 delete chro Dulcie Gunner
2023-05-01 delete otherexecutives Deborah Levan
2023-05-01 insert otherexecutives Celia Aragon
2023-05-01 insert otherexecutives John Kirby
2023-05-01 delete address 11717/11719 Crenshaw Blvd., Inglewood, CA 90303
2023-05-01 delete address 1318 North Avalon Boulevard, #A Wilmington, CA 90744
2023-05-01 delete address 2180 West Valley Boulevard, Pomona, CA 91768
2023-05-01 delete address 2211 N. Pacific Coast Highway, Lomita, CA, 90717
2023-05-01 delete address 351 E. 6th St., Long Beach, CA 90802
2023-05-01 delete address 4065 Whittier Blvd., Los Angeles, CA 90023
2023-05-01 delete address 9100 S. Sepulveda Blvd #105, Los Angeles, CA 90045
2023-05-01 delete address BHS ADELANTE HEALTH CENTER PRIMARY HEALTHCARE 2015 West 1St St.,Suite L Santa Ana, CA 92703
2023-05-01 delete address BHS NUESTRA HEALTH CENTER(coming soon) 4477 Whittier Blvd,Los Angeles Blvd, CA 90022
2023-05-01 delete address BHS-BHS Family Health Center 2501 West El Segundo Blvd,Suite B, Hawthorne, CA 90250
2023-05-01 delete address BHS-EI Puerto Health Center 1334 North Avalon Blvd. Wilmington, CA 90744, USA
2023-05-01 delete address Health Center for Women 12954 Hawthorne Blvd., Suite 100Hawthorne, CA 90250
2023-05-01 delete address THE ARCH RECOVERY BRIDGE HOUSING 604 Verde Vista Ave., Pomona, CA 91767
2023-05-01 delete address THE JOURNEY BACK RECOVERY BRIDGE HOUSING 4078 W. 136th Street, Hawthorne, CA 90250
2023-05-01 delete email mb..@bhs-inc.org
2023-05-01 delete fax +1(833) 969-0053
2023-05-01 delete index_pages_linkeddomain ca.gov
2023-05-01 delete person Candy, MPH
2023-05-01 delete person Deborah Levan
2023-05-01 delete person Dulcie Gunner
2023-05-01 delete person Kerry Deeney
2023-05-01 delete phone +1(310) 978-6900
2023-05-01 delete phone +1(424 )456-8941
2023-05-01 delete phone 310-326-2445
2023-05-01 delete phone 424-227-7399
2023-05-01 delete phone 424-297-0338
2023-05-01 delete phone 424-374-8301
2023-05-01 delete phone 424-456-4611
2023-05-01 insert address 12954 Hawthorne Blvd., Suite 100, Hawthorne, CA 90250
2023-05-01 insert address 1318 North Avalon Boulevard, Suite A,Wilmington, CA 90744
2023-05-01 insert address 2015 West 1 st St., Suite L, Santa Ana, CA 92703
2023-05-01 insert address 2180 West Valley Blvd, Pomona, CA 91768
2023-05-01 insert address 2501 West El Segundo Blvd., Suite A, Hawthorne, CA 90250
2023-05-01 insert address 3421 Olympic Blvd., Los Angeles, CA 90023
2023-05-01 insert address 351 East. 6th St., Long Beach, CA 9080
2023-05-01 insert address 3850 Crenshaw Blvd., Los Angeles, CA 90008
2023-05-01 insert address 9100 S. Sepulveda Blvd., Suite 105, Los Angeles, CA 90045
2023-05-01 insert address BHS-Carson Health Center Primary Health Care (SD-2, SPA-8) 1000 E Dominguez St., Suite 110, Carson 90746
2023-05-01 insert address BHS-Home Office 15519 Crenshaw Boulevard, Gardena, CA 90249
2023-05-01 insert address Bldg. #18, Suite 101, Los Angeles, CA 90059
2023-05-01 insert address Wilmington Ave., Bldg. #18, Suite 101, Los Angeles, CA 90059
2023-05-01 insert fax 310-830-0210
2023-05-01 insert fax 310-835-4012
2023-05-01 insert fax 323-754-2828
2023-05-01 insert fax 888-536-9345
2023-05-01 insert person John Kirby
2023-05-01 insert person Miguel Gutierrez
2023-05-01 insert phone 323-438-9607
2023-05-01 insert phone 323-754-2816
2023-05-01 insert phone 424-454-6001
2023-05-01 insert phone 424-454-6002
2023-05-01 update person_description Shirley Summers => Shirley Summers
2023-05-01 update person_title Candy Cargill-Fuller: Member of the Executive Team; Divisional Director - Harbor Area => Public Health Administrator; Member of the Executive Team; Administrator / Michelle Venable Health Center Network Director
2023-05-01 update person_title Celia Aragon: Divisional Director - Inland / Metro / East Area; Member of the Executive Team; Divisional Director for the Inland / Metro / East Service Area of Behavioral Health Services, Inc => Divisional Director; Member of the Executive Team
2023-05-01 update person_title Michael Ballue: Member of the Executive Team; Chief Compliance Officer / Michelle Venable Director - Health Center Operations => CADC II, BSBA Chief Compliance Officer; Member of the Executive Team
2023-05-01 update person_title Michelle Venable: Member of the Executive Team; Chief Compliance Officer / Michelle Venable Director - Health Center Operations => Health Center Network Director; Member of the Executive Team; Administrator / Michelle Venable Health Center Network Director
2023-03-31 delete otherexecutives Eric Bowen
2023-03-31 delete otherexecutives John Kirby
2023-03-31 insert chro Lynne Harper
2023-03-31 insert coo Denise Shook
2023-03-31 insert otherexecutives Jeannie Thompson
2023-03-31 insert otherexecutives Keith Fowler
2023-03-31 insert otherexecutives Raunda Jones
2023-03-31 insert otherexecutives Steve D'Antoni
2023-03-31 delete address American Indian Changing Spirits (AICS) 2120 Williams St. #1, Long Beach, CA 90810
2023-03-31 delete address Native American Neighborhood Network (NANN) 2120 Williams St. #1, Long Beach, CA 90810
2023-03-31 delete person Bruce Kinley
2023-03-31 delete person John Kirby
2023-03-31 delete phone 562-388-8118
2023-03-31 insert email mb..@bhs-inc.org
2023-03-31 insert index_pages_linkeddomain ca.gov
2023-03-31 insert person Candy, MPH
2023-03-31 insert person Jeannie Thompson
2023-03-31 insert person Keith Fowler
2023-03-31 insert person Steve D'Antoni
2023-03-31 insert phone 310-679-0467
2023-03-31 update person_title Denise Shook: Member of the Executive Team; Divisional Director for the South Bay; Divisional Director - South Bay Area => Chief Operating Officer; Member of the Executive Team; Divisional Director for the South Bay
2023-03-31 update person_title Eric Bowen: Member of the Executive Team; Director of Information Systems => Member of the Executive Team
2023-03-31 update person_title Lynne Harper: Member of the Executive Team; Director - Special Populations => Director of Human Resources; Member of the Executive Team
2023-03-31 update person_title Raunda Jones: Director of Special Populations S. Community Relations; Member of the Executive Team => Divisional Director; Member of the Executive Team
2023-02-27 delete address BHS Bayani Health Center 23251 S.Main St, Carson, CA 90745
2023-01-27 delete source_ip 208.109.224.39
2023-01-27 insert source_ip 54.219.218.55
2023-01-27 update robots_txt_status www.bhs-inc.org: 200 => 0
2022-11-24 delete about_pages_linkeddomain affordwatches.com
2022-11-24 delete career_pages_linkeddomain affordwatches.com
2022-11-24 delete contact_pages_linkeddomain affordwatches.com
2022-11-24 delete index_pages_linkeddomain affordwatches.com
2022-11-24 delete index_pages_linkeddomain balenciagareplica.ru
2022-11-24 delete index_pages_linkeddomain christiandiorreplica.ru
2022-11-24 delete index_pages_linkeddomain omega.to
2022-11-24 delete index_pages_linkeddomain replicatagheuer.ru
2022-11-24 delete index_pages_linkeddomain rimowareplica.ru
2022-11-24 delete index_pages_linkeddomain watchesbuy.to
2022-11-24 delete index_pages_linkeddomain watchesreplicabest.com
2022-11-24 delete management_pages_linkeddomain affordwatches.com
2022-11-24 delete service_pages_linkeddomain affordwatches.com
2022-06-19 delete source_ip 54.83.12.95
2022-06-19 insert source_ip 208.109.224.39
2021-08-23 delete otherexecutives Dorothy Brooks
2021-08-23 insert otherexecutives Iris Duran
2021-08-23 insert otherexecutives Rick Lam
2021-08-23 delete person Darlene Love
2021-08-23 delete person Dorothy Brooks
2021-08-23 insert person Iris Duran
2021-08-23 insert person Rick Lam
2021-01-26 delete address 1424 4th Street, Suite 205, Santa Monica, CA 90401
2021-01-26 delete address 9100 S. Sepulveda Blvd. #105, Los Angeles, CA 90045
2021-01-26 delete fax 310-576-0945
2021-01-26 delete phone 310-451-5881
2021-01-26 insert address 12954 Hawthorne, Suite 100 Hawthorne, CA 90250
2021-01-26 insert address BHS Crenshaw Health Center 3850 Crenshaw Blvd Los Angeles, CA 90008
2021-01-26 insert fax (833) 969-0053
2021-01-26 insert phone (310) 978-6900
2021-01-26 insert phone (323) 438-9607
2020-09-29 delete address 1318 North Avalon Boulevard, #A Wilmington, CA 90744
2020-09-29 delete address 15519 Crenshaw Boulevard, Gardena, CA 90249
2020-09-29 delete address 1775 Chestnut Avenue Long Beach, CA 90813-1674
2020-09-29 delete address 2180 West Valley Boulevard, Pomona, CA 91768
2020-09-29 delete address 351 E. 6th St., Long Beach, CA 90802
2020-09-29 delete address BHS ADELANTE HEALTH CENTER PRIMARY HEALTHCARE 2015 West 1St St.,Suite L Santa Ana, CA 92703
2020-09-29 delete address BHS Bayani Health Center 23251 S.Main St, Carson, CA 90745
2020-09-29 delete address BHS NUESTRA HEALTH CENTER (Now Open) 4477 Whittier Blvd,Los Angeles Blvd, CA 90022
2020-09-29 delete address BHS-EI Puerto Health Center 1334 North Avalon Blvd. Wilmington, CA 90744, USA
2020-09-29 delete address BHS-Pacifica House 2501 West El Segundo Blvd,Suite B, Hawthorne, CA 90250
2020-09-29 delete address RECOVERY BRIDGE HOUSING 4078 W. 136th Street, Hawthorne, CA 90250
2020-09-29 delete phone 424-227-7399
2020-09-29 delete phone 424-297-0338
2020-09-29 delete phone 424-374-8301
2020-09-29 delete phone 424-456-4611
2020-09-29 insert address 1318 North Avalon Blvd., #A Wilmington, CA 90744
2020-09-29 insert address 15519 Crenshaw Blvd., Gardena, CA 90249
2020-09-29 insert address 2180 West Valley Blvd., Pomona, CA 91768
2020-09-29 insert address 351 East 6th Street, Long Beach, CA 90802
2020-09-29 insert address 590 West 8th th Street, San Pedro, CA 90731
2020-09-29 insert address 9100 South Sepulveda Blvd., #105, Los Angeles, CA 90045
2020-09-29 insert address BHS-Adelante Health Center PRIMARY HEALTHCARE 2015 West 1st Street,Suite L Santa Ana, CA 92703
2020-09-29 insert address BHS-Bayani Health Center 23251 South Main Street, Carson, CA 90745
2020-09-29 insert address BHS-EI Puerto Health Center PRIMARY HEALTHCARE 1334 North Avalon Blvd. Wilmington, CA 90744, USA
2020-09-29 insert address BHS-Family Health Center PRIMARY HEALTHCARE 2501 West El Segundo Blvd., Suite B, Hawthorne, CA 90250
2020-09-29 insert address BHS-Nuestra Health Center PRIMARY HEALTHCARE 4477 Whittier Blvd,Los Angeles, CA 90022
2020-09-29 insert address RECOVERY BRIDGE HOUSING 4078 West 136th Street, Hawthorne, CA 90250
2020-09-29 insert fax (323) 754-2828
2020-09-29 insert fax 310-830-0210
2020-09-29 insert fax 310-835-4012
2020-09-29 insert fax 888-288-7482
2020-09-29 insert fax 888-536-9345
2020-09-29 update primary_contact 15519 Crenshaw Boulevard, Gardena, CA 90249 => 15519 Crenshaw Blvd., Gardena, CA 90249
2020-07-22 insert phone (323) 754-2816
2020-06-21 delete address 2120 Williams St. #1, Long Beach, CA 90810
2020-06-21 delete address 2211 N. Pacific Coast Highway, Lomita, CA, 90717
2020-06-21 delete address BHS NUESTRA HEALTH CENTER(coming soon) 4477 Whittier Blvd,Los Angeles Blvd, CA 90022
2020-06-21 delete fax 310-973-7813
2020-06-21 delete phone 310-326-2445
2020-06-21 delete phone 310-973-2272
2020-06-21 delete phone 562-388-8118
2020-06-21 insert address 1424 4TH Street, Suite 205, Santa Monica, CA 90401
2020-06-21 insert address BHS NUESTRA HEALTH CENTER (Now Open) 4477 Whittier Blvd,Los Angeles Blvd, CA 90022
2020-06-21 insert fax 310-576-0945
2020-06-21 insert phone 310-451-5881
2020-05-22 delete address BHS-BHS Family Health Center 2501 West El Segundo Blvd,Suite B, Hawthorne, CA 90250
2020-05-22 insert address BHS-Pacifica House 2501 West El Segundo Blvd,Suite B, Hawthorne, CA 90250
2019-04-06 delete address 1334 N. Avalon Bivd., Wilmington, CA 90744
2019-04-06 delete address 2501 West El Segundo Boulevard, Hawthorne, CA 90250
2019-04-06 delete address BHS ADELANTE HEALTH CENTER PRIMARY HEALTHCARE 2015 W. 1st St., Santa Ana, CA 92703
2019-04-06 delete address BHS Bayani Health Center PRIMARY HEALTHCARE 23251 Main St. Carson, CA 90745
2019-04-06 delete fax 310-830-0210
2019-04-06 delete fax 310-835-4012
2019-04-06 delete fax 323-754-2828
2019-04-06 delete fax 888-536-9345
2019-04-06 delete phone 323-754-2816
2019-04-06 insert address BHS ADELANTE HEALTH CENTER PRIMARY HEALTHCARE 2015 West 1St St.,Suite L Santa Ana, CA 92703
2019-04-06 insert address BHS Bayani Health Center 23251 S.Main St, Carson, CA 90745
2019-04-06 insert address BHS NUESTRA HEALTH CENTER(coming soon) 4477 Whittier Blvd,Los Angeles Blvd, CA 90022
2019-04-06 insert address BHS-BHS Family Health Center 2501 West El Segundo Blvd,Suite B, Hawthorne, CA 90250
2019-04-06 insert address BHS-EI Puerto Health Center 1334 North Avalon Blvd. Wilmington, CA 90744, USA
2019-04-06 insert phone 323-264-2890
2019-02-26 delete address 3421 East Olympic Boulevard, Los Angeles, CA 90023
2019-02-26 delete address 6838 Sunset Boulevard, Hollywood, CA 90028
2019-02-26 delete address 9100 S. Sepulveda Blvd., Los Angeles, CA 90045
2019-02-26 delete address BHS ADELANTE HEALTH CENTER 2015 W. 1st St., Santa Ana, CA 92703
2019-02-26 delete address BHS Bayani Health Center 23251 Main St. Carson, CA 90745
2019-02-26 delete address BHS-Family Health Center (Hawthorne) 2501 West El Segundo Blvd., Suite B, Hawthorne, CA 90250
2019-02-26 delete address BHS-Flossie Lewis Center (Residential/Inpatient) 351 E. 6th Street Long Beach, CA 90802
2019-02-26 delete address BHS-Long Beach Family Recovery Center 514 West Pacific Coast Highway, Long Beach, CA 90806
2019-02-26 delete address BHS-Pacifica House (Residential-Inpatient) 2501 West El Segundo Boulevard, Hawthorne, CA 90250
2019-02-26 insert address 1775 Chestnut Avenue Long Beach, CA 90813-1674
2019-02-26 insert address 2211 N. Pacific Coast Highway, Lomita, CA, 90717
2019-02-26 insert address 351 E. 6th St., Long Beach, CA 90802
2019-02-26 insert address 4065 Whittier Blvd., Los Angeles, CA 90023
2019-02-26 insert address 6838 Sunset Blvd., Hollywood, CA 90028
2019-02-26 insert address BHS ADELANTE HEALTH CENTER PRIMARY HEALTHCARE 2015 W. 1st St., Santa Ana, CA 92703
2019-02-26 insert address BHS Bayani Health Center PRIMARY HEALTHCARE 23251 Main St. Carson, CA 90745
2019-02-26 insert address RECOVERY BRIDGE HOUSING 11717/11719 Crenshaw Blvd., Inglewood, CA 90303
2019-02-26 insert address RECOVERY BRIDGE HOUSING 4078 W. 136th Street, Hawthorne, CA 90250
2019-02-26 insert address RECOVERY BRIDGE HOUSING 604 Verde Vista Ave., Pomona, CA 91767
2019-02-26 insert fax 310-679-9034
2019-02-26 insert fax 888-536-9345
2019-02-26 insert phone 310-326-2445
2019-02-26 insert phone 310-679-9031
2019-02-26 insert phone 424-227-7399
2019-02-26 insert phone 424-297-0338
2019-02-26 insert phone 424-374-8301
2019-02-26 insert phone 424-456-4611
2019-02-26 insert phone 714-716-1830
2018-12-22 delete about_pages_linkeddomain networkforgood.org
2018-12-22 delete career_pages_linkeddomain networkforgood.org
2018-12-22 delete contact_pages_linkeddomain networkforgood.org
2018-12-22 delete index_pages_linkeddomain networkforgood.org
2018-12-22 delete management_pages_linkeddomain networkforgood.org
2018-12-22 delete service_pages_linkeddomain networkforgood.org
2018-12-22 delete source_ip 75.101.134.210
2018-12-22 insert about_pages_linkeddomain networkforgood.com
2018-12-22 insert career_pages_linkeddomain networkforgood.com
2018-12-22 insert contact_pages_linkeddomain networkforgood.com
2018-12-22 insert management_pages_linkeddomain networkforgood.com
2018-12-22 insert service_pages_linkeddomain networkforgood.com
2018-12-22 insert source_ip 54.83.12.95
2018-08-19 delete otherexecutives Ina Lofton
2018-08-19 insert otherexecutives Dorothy Brooks
2018-08-19 delete person Ina Lofton
2018-08-19 insert person Dorothy Brooks
2018-07-11 delete person Jim Gilmore
2018-07-11 insert address 9100 S. Sepulveda Blvd., Los Angeles, CA 90045
2018-07-11 insert person Michelle Venable
2018-04-03 insert about_pages_linkeddomain bhshealthcenternetwork.com
2018-04-03 insert address BHS ADELANTE HEALTH CENTER 2015 W. 1st St., Santa Ana, CA 92703
2018-04-03 insert career_pages_linkeddomain bhshealthcenternetwork.com
2018-04-03 insert contact_pages_linkeddomain bhshealthcenternetwork.com
2018-04-03 insert management_pages_linkeddomain bhshealthcenternetwork.com
2018-04-03 insert service_pages_linkeddomain bhshealthcenternetwork.com
2018-02-13 delete address South Bay Recovery Center 15519 Crenshaw Boulevard, Gardena, CA 90249
2018-02-13 delete fax 310-679-9034
2018-02-13 delete phone 310-679-9031
2018-02-13 insert address 2120 Williams St. #1, Long Beach, CA 90810
2018-02-13 insert fax 310-973-7813
2018-02-13 insert phone 310-973-2272
2018-02-13 insert phone 562-388-8118
2018-01-01 delete address BHS-Long Beach Family Recovery Center 514 West Pacific Coast Highway, Long Beach, CA 90802
2018-01-01 delete phone 310-328-1587
2018-01-01 insert address BHS-Long Beach Family Recovery Center 514 West Pacific Coast Highway, Long Beach, CA 90806
2018-01-01 insert fax 310-216-6747
2018-01-01 insert fax 310-328-1964
2018-01-01 insert fax 310-549-2715
2018-01-01 insert fax 310-675-4434
2018-01-01 insert fax 310-679-2920
2018-01-01 insert fax 310-679-9034
2018-01-01 insert fax 310-831-2356
2018-01-01 insert fax 323-221-5176
2018-01-01 insert fax 323-262-2659
2018-01-01 insert fax 323-461-5683
2018-01-01 insert fax 323-754-2828
2018-01-01 insert fax 323-757-2068
2018-01-01 insert fax 562-432-4532
2018-01-01 insert fax 562-591-6134
2018-01-01 insert fax 909-865-1831
2018-01-01 insert phone 310-328-1460
2018-01-01 insert phone 310-679-9031
2017-11-30 delete management_pages_linkeddomain bhscaminar.com
2017-11-30 delete person Demetrious Dansby
2017-11-30 insert address 1334 N. Avalon Bivd., Wilmington, CA 90744
2017-11-30 insert address BHS Bayani Health Center 23251 Main St. Carson, CA 90745
2017-11-30 insert phone 310-830-0210
2017-11-30 insert phone 310-830-4561
2017-11-30 insert phone 310-835-4000
2017-11-30 insert phone 310-835-4012
2017-01-04 delete otherexecutives Richard Merrick
2017-01-04 insert otherexecutives Ina Lofton
2017-01-04 delete person Richard Merrick
2017-01-04 insert person Ina Lofton
2016-11-27 delete otherexecutives Nate Staples
2016-11-27 delete otherexecutives Shirley Summers
2016-11-27 insert otherexecutives Ernesto Saucedo
2016-11-27 insert otherexecutives James King
2016-11-27 insert otherexecutives Joe Gatlin
2016-11-27 insert treasurer Teri Cannon
2016-11-27 delete person John Kirby
2016-11-27 delete person Nate Staples
2016-11-27 insert person Dulcie Gunner
2016-11-27 insert person Ernesto Saucedo
2016-11-27 insert person James King
2016-11-27 insert person Jim Gilmore
2016-11-27 insert person Joe Gatlin
2016-11-27 insert person Kerry Deeney
2016-11-27 update person_description Celia Aragon => Celia Aragon
2016-11-27 update person_description Deborah Levan => Deborah Levan
2016-11-27 update person_description Michael Ballue => Michael Ballue
2016-11-27 update person_title Shirley Summers: Member of the Board of Directors; Chief Executive Officer of Behavioral Health Services, Inc; Board Member / President & CEO of Behavioral Health Services, Inc. => Chief Executive Officer of Behavioral Health Services, Inc
2016-11-27 update person_title Teri Cannon: Member of the Board of Directors; Community Member => Secretary; Member of the Board of Directors; Treasurer
2016-09-19 delete address BHS-Long Beach Recovery Center 514 West Pacific Coast Highway, Long Beach, CA 90802
2016-09-19 insert address BHS-Long Beach Family Recovery Center 514 West Pacific Coast Highway, Long Beach, CA 90802
2016-09-19 insert phone 424-456-8933
2016-09-19 insert phone 562-432-0713
2016-08-22 insert address BHS-Family Health Center (Hawthorne) 2501 West El Segundo Blvd., Suite B, Hawthorne, CA 90250
2016-08-22 insert address BHS-Long Beach Recovery Center 514 West Pacific Coast Highway, Long Beach, CA 90802