Entity Name: | MILESTONES BEHAVIORAL SERVICES, 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: | 13 Mar 2023 (2 years ago) |
Branch of: | MILESTONES BEHAVIORAL SERVICES, INC, CONNECTICUT (Company Number 0553289) |
Date of dissolution: | 04 Jun 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Jun 2024 (a year ago) |
Document Number: | F23000002328 |
FEI/EIN Number |
061430015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 339 BOSTON POST RD., ORANGE, CT, 06477, US |
Mail Address: | 339 BOSTON POST RD., ORANGE, CT, 06477 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Letso Suzanne | Chief Executive Officer | 339 BOSTON POST RD., ORANGE, CT, 06477 |
Letso Roger | Chief Financial Officer | 339 BOSTON POST RD., ORANGE, CT, 06477 |
Donlon William | BOD | 21 Grape Lane, Hicksville, NY, 11801 |
Carveth Christopher | BOD | 926 Orange Center Road, ORANGE, CT, 06477 |
Piasecki Paul | BOD | 84 Newton Ave, Norwalk, CT, 06851 |
LaTorra Heather | BOD | 27 Siderake Road, Rocky Hill, CT, 06067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-06-04 | - | - |
CHANGE OF MAILING ADDRESS | 2024-06-04 | 339 BOSTON POST RD., ORANGE, CT 06477 | - |
REGISTERED AGENT CHANGED | 2024-06-04 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-06-04 |
ANNUAL REPORT | 2024-02-28 |
Foreign Non-Profit | 2023-03-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State