Search icon

MUSIC FOR HEALING AND TRANSITION PROGRAM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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