Search icon

THE AMERICAN BOARD OF MENTAL HEALTH DIAGNOSTICS, INC. - Florida Company Profile

Company Details

Entity Name: THE AMERICAN BOARD OF MENTAL HEALTH DIAGNOSTICS, 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: 14 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2016 (9 years ago)
Document Number: N97000004639
FEI/EIN Number 650815037

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

Address: 8855 NW 17th Ma, CORAL SPRINGS, FL, 33071, US
Mail Address: 8855 NW 17th Ma, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASDAGLIS MICHAEL D Chairman 8855 NW 17th Ma, CORAL SPRINGS, FL, 33071
KASDAGLIS MICHAEL D Director 8855 NW 17th Ma, CORAL SPRINGS, FL, 33071
KASDAGLIS ESTHER R Vice President 8855 NW 17TH MANOR, CORAL SPRINGS, FL, 33071
KASDAGLIS ESTHER R Director 8855 NW 17TH MANOR, CORAL SPRINGS, FL, 33071
KASDAGLIS ESTHER L Secretary 8855 N.W. 17TH MANOR, CORAL SPRINGS, FL, 33071
KASDAGLIS ESTHER L Director 8855 N.W. 17TH MANOR, CORAL SPRINGS, FL, 33071
KASDAGLIS MICHAEL DCSW Agent 8855 NW 17th Ma, CORAL SPRINGS, FL, 33071
KASDAGLIS MICHAEL D President 8855 NW 17th Ma, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 8855 NW 17th Ma, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 8855 NW 17th Ma, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2016-01-12 8855 NW 17th Ma, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2016-01-12 KASDAGLIS, MICHAEL, DCSW -
REINSTATEMENT 2016-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-01-12
ANNUAL REPORT 2005-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State