Search icon

BAYVIEW COUNSELING & WELLNESS CENTER, INC.

Company Details

Entity Name: BAYVIEW COUNSELING & WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2001 (24 years ago)
Date of dissolution: 12 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2023 (a year ago)
Document Number: P01000058675
FEI/EIN Number 651115526
Address: 3898 Via Poinciana Dr, Lake Worth, FL, 33467, US
Mail Address: 11000 sw pacini way, port saint lucie, FL, 34987, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174187488 2019-04-23 2019-04-23 3898 VIA POINCIANA STE 13, LAKE WORTH, FL, 334672951, US 3898 VIA POINCIANA STE 13, LAKE WORTH, FL, 334672951, US

Contacts

Phone +1 561-967-2566

Authorized person

Name ANDREW HOSELEY
Role PROGRAM DIRECTOR
Phone 5619672566

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes

Agent

Name Role Address
Lowman Rebecca Agent 11000 sw pacini way, port saint lucie, FL, 34987

Director

Name Role Address
Lowman Rebecca Director 11000 sw pacini way, port saint lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025194 BANYAN GROUP COUNSELING, INC. EXPIRED 2019-02-21 2024-12-31 No data 3898 VIA POINCIANA DR., SUITE 13, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 3898 Via Poinciana Dr, suite 13, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2023-02-21 3898 Via Poinciana Dr, suite 13, Lake Worth, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2023-02-21 Lowman, Rebecca No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 11000 sw pacini way, port saint lucie, FL 34987 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
Off/Dir Resignation 2019-07-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State