Search icon

VILLAGES MIND AND BODY INSTITUTE INCORPORATED

Company Details

Entity Name: VILLAGES MIND AND BODY INSTITUTE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 07 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F16000005017
FEI/EIN Number 811954190
Address: 219 W MCCLENDON ST, LADY LAKE, FL, 32159, US
Mail Address: 219 W McClendon St, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: WASHINGTON

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881148393 2016-08-12 2016-08-12 324 S US HIGHWAY 441, LADY LAKE, FL, 321594377, US 324 S US HIGHWAY 441, LADY LAKE, FL, 321594377, US

Contacts

Phone +1 352-633-0614
Fax 8666849990

Authorized person

Name MRS. TONYA MARIE HOUGHTON
Role OFFICE MANAGER
Phone 3526330614

Taxonomy

Taxonomy Code 101YA0400X - Addiction (Substance Use Disorder) Counselor
License Number ADC-007797-2015
State FL
Is Primary Yes

Agent

Name Role Address
HOUGHTON TONYA Agent 219 W McClendon St, LADY LAKE, FL, 32159

Director

Name Role Address
HOUGHTON TONYA Director 219 W McClendon St, LADY LAKE, FL, 32159
Chesson David A Director 1012 Gregg Street, Leesburg, FL, 34748
Dixon Sherry Director 324 S US HWY 441, LADY LAKE, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087412 MANNA UNIVERSITY EXPIRED 2018-08-07 2023-12-31 No data 324 S US HWY 441, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2021-01-29 219 W MCCLENDON ST, LADY LAKE, FL 32159 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 219 W McClendon St, LADY LAKE, FL 32159 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 219 W MCCLENDON ST, LADY LAKE, FL 32159 No data

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-13
Foreign Non-Profit 2016-11-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State