Entity Name: | MUSIC FOR HEALING AND TRANSITION PROGRAM, 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: | 11 Apr 2017 (8 years ago) |
Date of dissolution: | 23 Feb 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Feb 2024 (a year ago) |
Document Number: | F17000001678 |
FEI/EIN Number |
76-0465171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1305 BALLESTEROS DRIVE, THE VILLAGES, FL, 32162, US |
Mail Address: | 250 E. LONG LAKE BLVD, AKRON, OH, 44319, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Spears Carol J | Chief Executive Officer | 1305 BALLESTEROS DRIVE, THE VILLAGES, FL, 32162 |
BECKMAN CHARLES | Director | 4540 Brighton View Trail, Cumming, GA, 30040 |
BROWN ANGELA | President | 7 RANDOLPH HILL ROAD, RANDOLPH, NH, 03593 |
Lewis Martha | Director | 1007 Cypress Station, Houston, TX, 77090 |
Rosen Howard | Treasurer | 26440 Black Oak Drive, Valencia, CA, 91381 |
Rayford Shenee J | Secretary | 1700 Cedar Springs Road, Dallas, TX, 75202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000048797 | MUSIC FOR HEALING AND TRANSITION PROGRAM INC | EXPIRED | 2017-04-30 | 2022-12-31 | - | 8815 CONROY-WINDERMERE ROAD, P.O. BOX 386, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-02-23 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 1305 BALLESTEROS DRIVE, THE VILLAGES, FL 32162 | - |
REGISTERED AGENT CHANGED | 2024-02-23 | REGISTERED AGENT REVOKED | - |
AMENDMENT | 2017-09-14 | - | AFFIDAVIT TO CHANGE THE OFFICERS AN D DIRECTORS |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-24 | 1305 BALLESTEROS DRIVE, THE VILLAGES, FL 32162 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-02-23 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-08 |
Amendment | 2017-09-14 |
Reg. Agent Change | 2017-07-24 |
Foreign Non-Profit | 2017-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State