Search icon

NEUROSOMATIC THERAPY FOUNDATION, INC.

Company Details

Entity Name: NEUROSOMATIC THERAPY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Nov 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N12000010868
FEI/EIN Number 46-1577299
Address: 13825 ICOT BLVD, SUITE #604, CLEARWATER, FL, 33760, US
Mail Address: 13825 ICOT BLVD, SUITE #604, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK ERWIN Agent 501 Janice Place, Indian Rocks Beach, FL, 33785

President

Name Role Address
CLARK ERWIN President 501 Janice Place, Indian Rocks Beach, FL, 33785

Director

Name Role Address
CLARK ERWIN Director 501 Janice Place, Indian Rocks Beach, FL, 33785
HAEBERLEIN KELLIE Director 14509 MECCA PL, TAMPA, FL, 33625
TIRABASSI SHEILA Director 545 NORMANDY RD, MADEIRA BEACH, FL, 33708
Clark SHELLY Director 2702 Beach Trail, Indian Rocks Beach, FL, 33785
NEL WILLEM M.D. Director 118 S. OCEAN AVE, TAMPA, FL, 33606
Mastry Cindy Director 6435 28th Ave N, St Petersburg, FL, 33710

Secretary

Name Role Address
HAEBERLEIN KELLIE Secretary 14509 MECCA PL, TAMPA, FL, 33625

Treasurer

Name Role Address
HAEBERLEIN KELLIE Treasurer 14509 MECCA PL, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 501 Janice Place, Indian Rocks Beach, FL 33785 No data
AMENDMENT 2013-12-18 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-26
Amendment 2013-12-18
ANNUAL REPORT 2013-04-24
Domestic Non-Profit 2012-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State