Search icon

FLORIDA CENTER FOR INTEGRATIVE TELEPSYCHIATRY AND TELEPSYCHOTHERAPY, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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