Search icon

MIND RENEWAL TRANSFORMATIONAL CENTRE, INC - Florida Company Profile

Company Details

Entity Name: MIND RENEWAL TRANSFORMATIONAL CENTRE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2023 (2 years ago)
Document Number: N19000011650
FEI/EIN Number 84-3597857

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2303 Avellino Avenue, SAINT CLOUD, FL, 34771, US
Mail Address: 2303 Avellino Avenue, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649817370 2019-12-02 2020-12-16 2015 BRAMBLEWOOD DR, SAINT CLOUD, FL, 347695038, US 2303 AVELLINO AVE, SAINT CLOUD, FL, 347718010, US

Contacts

Phone +1 407-922-0511

Authorized person

Name MRS. CHERYL PEATS-CLARKE
Role CEO
Phone 7183009165

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Key Officers & Management

Name Role Address
PEATS-CLARKE CHERYL Director 2303 Avellino Avenue, SAINT CLOUD, FL, 34771
PEATS-CLARKE CHERYL Agent 2303 Avellino Avenue, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-31 2303 Avellino Avenue, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2023-08-31 2303 Avellino Avenue, SAINT CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2023-08-31 PEATS-CLARKE, CHERYL -
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 2303 Avellino Avenue, SAINT CLOUD, FL 34771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-08-31
ANNUAL REPORT 2020-06-25
Domestic Non-Profit 2019-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State