Search icon

MEIER CLINICS FOUNDATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEIER CLINICS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 2014 (11 years ago)
Date of dissolution: 17 Feb 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: F14000004684
FEI/EIN Number 752845878

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

Address: 2100 MANCHESTER ROAD, STE 1510, WHEATON, IL, 60187
Mail Address: 2100 MANCHESTER ROAD, STE 1510, WHEATON, IL, 60187
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BROWN NANCY President 2100 MANCHESTER ROAD, STE 1510, WHEATON, IL, 60187
BROWN NANCY Director 2100 MANCHESTER ROAD, STE 1510, WHEATON, IL, 60187
MEIER Paul Secretary 2150 LAKESIDE BLVD., STE. 100, RICHARDSON, TX, 75082
MEIER Paul Director 2150 LAKESIDE BLVD., STE. 100, RICHARDSON, TX, 75082
GANDY HEATHER Treasurer 2100 MANCHESTER ROAD, STE 1510, WHEATON, IL, 60187
HOBBS ERIC Chairman 100 E. WISCONSIN AVE, STE 330, MILWAUKEE, WI, 53202
ALEXANDRE J. ABEDE Vice Chairman 50 MARSHALL'S CORNER ROAD, BROCKTON, MA, 02301
PLATIPODIS CHARLES Director 15049 CLAYMOOR COURT #12, CHESTERFIELD,, MO, 63017

National Provider Identifier

NPI Number:
1801265384

Authorized Person:

Name:
SANDY NEWPORT
Role:
NATIONAL EXECUTIVE ASSISTANT
Phone:

Taxonomy:

Selected Taxonomy:
103T00000X - Psychologist
Is Primary:
Yes

Contacts:

Fax:
6306539691

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-02-17 - -
REGISTERED AGENT NAME CHANGED 2016-12-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-12-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
WITHDRAWAL 2020-02-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-22
Reg. Agent Change 2016-12-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30
Foreign Non-Profit 2014-10-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State