Search icon

THE ARK MOTIVATION RECOVERY PROGRAM, INC.

Company Details

Entity Name: THE ARK MOTIVATION RECOVERY PROGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: N10000002722
FEI/EIN Number 272185768
Address: 10700 City Center Blvd, Apt#5104, MIRAMAR, FL, 33025, US
Mail Address: 10700 City Center Blvd, Apt#5104, Pembroke Pines, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205108388 2012-02-03 2012-02-03 18130 NW 49TH AVE, MIAMI GARDENS, FL, 330552948, US 18130 NW 49TH AVE, MIAMI GARDENS, FL, 330552948, US

Contacts

Phone +1 786-925-6066

Authorized person

Name ANTHONY JERRIDO
Role PRESIDENT
Phone 7869256066

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Agent

Name Role Address
JERRIDO ANTHONY Agent 10700 City Center Blvd, Apt#5104, MIRAMAR, FL, 33025

President

Name Role Address
JERRIDO ANTHONY President 10700 City Center Blvd, Apt#5104, MIRAMAR, FL, 33025

Director

Name Role Address
JERRIDO ANTHONY Director 10700 City Center Blvd, Apt#5104, MIRAMAR, FL, 33025

Secretary

Name Role Address
JERRIDO ANTHONY Secretary 10700 City Center Blvd, Apt#5104, MIRAMAR, FL, 33025

Vice President

Name Role Address
JERRIDO NIKKIA Vice President 10700 City Center Blvd, Apt#5104, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 10700 City Center Blvd, Apt#5104, MIRAMAR, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 10700 City Center Blvd, Apt#5104, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2021-09-08 10700 City Center Blvd, Apt#5104, MIRAMAR, FL 33025 No data
REINSTATEMENT 2019-03-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-05 JERRIDO, ANTHONY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2020-03-21
REINSTATEMENT 2019-03-05
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-03-23
Domestic Non-Profit 2010-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State