Search icon

MOTIVATIONAL INSTITUTE MENTAL HEALTH BRIDGE CLINIC, INC.

Company Details

Entity Name: MOTIVATIONAL INSTITUTE MENTAL HEALTH BRIDGE CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 May 2012 (13 years ago)
Date of dissolution: 21 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2017 (7 years ago)
Document Number: N12000005013
FEI/EIN Number 45-5303940
Address: 3600 N. Ocean Blvd., FL 2, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3600 N. Ocean Blvd., FL 2, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EICKLEBERRY LORI L Agent 535 NE 16 AVE, FORT LAUDERDALE, FL, 33301

President

Name Role Address
EICKLEBERRY LORI L President 3600 N. Ocean Blvd., FL 2, FORT LAUDERDALE, FL, 33308

Vice President

Name Role Address
DORO CHRISTINA P Vice President 3600 N. Ocean Blvd., FL 2, FORT LAUDERDALE, FL, 33308

Treasurer

Name Role Address
THAW JEAN P Treasurer 3600 N. Ocean Blvd., FL 2, FORT LAUDERDALE, FL, 33308

Secretary

Name Role Address
NEEDLE RACHEL P Secretary 3600 N. Ocean Blvd., FL 2, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 3600 N. Ocean Blvd., FL 2, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2017-02-17 3600 N. Ocean Blvd., FL 2, FORT LAUDERDALE, FL 33308 No data
AMENDMENT 2014-08-05 No data No data
AMENDMENT 2013-02-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 535 NE 16 AVE, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
Amendment 2014-08-05
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
Amendment 2013-02-01
Domestic Non-Profit 2012-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State