Search icon

LOCK TOWNS COMMUNITY MENTAL HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LOCK TOWNS COMMUNITY MENTAL HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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 Sep 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2021 (4 years ago)
Document Number: 754108
FEI/EIN Number 592024994

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

Address: 17221 NE 11th Ct, Miami, FL, 33162, US
Mail Address: 17221 NE 11th Ct., Miami, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOBEL MARK President 17221 NE 11th Ct, Miami, FL, 33162
KNOBEL MARK R Agent 17221 NE 11th Ct, Miami, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000059529 THE WELLNESS INITIATIVE ACTIVE 2023-05-10 2028-12-31 - 17221 NE 11TH COURT, THE WELLNESS INITATIVE, 17221 NE 11TH COURT, FL, 33162
G17000139475 COGNITION SCIENCE INSTITUTE EXPIRED 2017-12-20 2022-12-31 - LOCK TOWNS COMMUNITY MENTAL HEALTH CTR, 1110 NE 169TH TERR, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-27 - -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-21 KNOBEL, MARK R -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 17221 NE 11th Ct, Miami, FL 33162 -
CHANGE OF MAILING ADDRESS 2015-04-21 17221 NE 11th Ct, Miami, FL 33162 -
REINSTATEMENT 2015-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 17221 NE 11th Ct, Miami, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
Amendment 2021-08-27
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State