Entity Name: | FLORIDA CENTER FOR INTEGRATIVE TELEPSYCHIATRY AND TELEPSYCHOTHERAPY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 06 Nov 2014 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N14000010318 |
FEI/EIN Number |
47-2290291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8788 SR 70 EAST, BRADENTON, FL, 34202, US |
Mail Address: | 6411 95th St. E, Bradenton, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOLP ELI | President | 1604 3rd St. Circle East, Palmetto, FL, 34221 |
FRIEDMAN HARRIS | Vice President | 1255 TOM COKER ROAD, LABELLE, FL, 33935 |
SYLVESTER MARK | Treasurer | 6411 95th St. E, Bradenton, FL, 34202 |
SYLVESTER MARK | Secretary | 8788 SR 70 EAST, BRADENTON, FL, 34202 |
SYLVESTER MARK | Agent | 6411 95th St. E, Bradenton, FL, 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000133424 | INSTITUTE OF ALTERNATIVE PSYCHIATRY | EXPIRED | 2019-12-17 | 2024-12-31 | - | 8788 SR 70 E, SUITE 101, BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-05 | 8788 SR 70 EAST, SUITE 101, BRADENTON, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 8788 SR 70 EAST, SUITE 101, BRADENTON, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 6411 95th St. E, Bradenton, FL 34202 | - |
REINSTATEMENT | 2017-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-04 | SYLVESTER, MARK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-24 |
REINSTATEMENT | 2017-02-04 |
ANNUAL REPORT | 2015-03-26 |
Domestic Non-Profit | 2014-11-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State