Search icon

REFRESH MENTAL HEALTH, INC.

Company Details

Entity Name: REFRESH MENTAL HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 11 Aug 2021 (4 years ago)
Document Number: F21000004725
FEI/EIN Number 82-1945238
Address: 320 1st Street N, Suite 712, JACKSONVILLE BEACH, FL 32250
Mail Address: 320 1st Street N, Suite 712, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023683455 2021-05-27 2021-05-27 320 1ST ST N STE 712, JACKSONVILLE BEACH, FL, 322506943, US 320 1ST ST N STE 712, JACKSONVILLE BEACH, FL, 322506943, US

Contacts

Phone +1 941-444-1730

Authorized person

Name JENNIFER COLE SHEPARD
Role VP REVENUE CYCLE MANAGEMENT
Phone 9414441730

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary Yes

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Vinyard, Andrea C. President 320 1st Street N, Suite 712 JACKSONVILLE BEACH, FL 32250

Director

Name Role Address
Vinyard, Andrea C. Director 320 1st Street N, Suite 712 JACKSONVILLE BEACH, FL 32250
Mosher, Gabrielle Director 320 1st Street N, Suite 712 JACKSONVILLE BEACH, FL 32250
Matteson, Richard Director 320 1st Street N, Suite 712 JACKSONVILLE BEACH, FL 32250

Secretary

Name Role Address
Goldman, Stephanie Secretary 320 1st Street N, Suite 712 JACKSONVILLE BEACH, FL 32250

Treasurer

Name Role Address
Gill, Peter Marshall Treasurer 320 1st Street N, Suite 712 JACKSONVILLE BEACH, FL 32250

Asst. Secretary

Name Role Address
Lang, Heather Anastasia Asst. Secretary 320 1st Street N, Suite 712 JACKSONVILLE BEACH, FL 32250

Assistant Secretary

Name Role Address
Langdon, Timothy Joseph Assistant Secretary 320 1st Street N, Suite 712 JACKSONVILLE BEACH, FL 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 320 1st Street N, Suite 712, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2022-05-11 320 1st Street N, Suite 712, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-05-11
Reg. Agent Change 2022-04-29
Foreign Profit 2021-08-11

Date of last update: 13 Feb 2025

Sources: Florida Department of State