Search icon

TIKVAHBA INC.

Company Details

Entity Name: TIKVAHBA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Aug 2020 (4 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: N20000009815
FEI/EIN Number 86-3230127
Address: 420 Timberwalk Ct., #1214, Ponte Vedra Beach, FL 32082
Mail Address: 420 Timberwalk Ct., #1214, Ponte Vedra Beach, FL 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821666835 2021-06-15 2021-06-15 12650 NW 83RD LN, OCALA, FL, 344828666, US 12650 NW 83RD LN, OCALA, FL, 344828666, US

Contacts

Phone +1 352-843-6413

Authorized person

Name CASSANDRA LEE MESNICK
Role OWNER
Phone 3528436413

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Agent

Name Role Address
Sheehan, Terie Agent 420 Timberwalk Ct., #1214, Ponte Vedra Beach, FL 32082

President

Name Role Address
Elliot, Justin President 420 Timberwalk Ct., #1214 Ponte Vedra Beach, FL 32082

Secretary

Name Role Address
Mesnick, Cassandra L. Secretary 420 Timberwalk Ct., #1214 Ponte Vedra Beach, FL 32082

Treasurer

Name Role Address
Andrews, Shawna L. Treasurer 420 Timberwalk Ct., #1214 Ponte Vedra Beach, FL 32082

Director

Name Role Address
Andrews, Shawna L. Director 420 Timberwalk Ct., #1214 Ponte Vedra Beach, FL 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 420 Timberwalk Ct., #1214, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2022-03-16 420 Timberwalk Ct., #1214, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT NAME CHANGED 2022-03-16 Sheehan, Terie No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 420 Timberwalk Ct., #1214, Ponte Vedra Beach, FL 32082 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-06-20
AMENDED ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-13
Domestic Non-Profit 2020-08-28

Date of last update: 14 Feb 2025

Sources: Florida Department of State