Search icon

THE GIVING TREE SPEECH, LANGUAGE & READING SVS, INC.

Company Details

Entity Name: THE GIVING TREE SPEECH, LANGUAGE & READING SVS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000032932
FEI/EIN Number 300162436
Address: 1805 SE 16 AVE., STE 103, OCALA, FL, 34471
Mail Address: 1805 SE 16 AVE., STE 103, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417002726 2007-01-24 2020-08-22 1805 SE 16TH AVE, #103, OCALA, FL, 344714672, US 1805 SE 16TH AVE, #103, OCALA, FL, 344714672, US

Contacts

Phone +1 352-861-9191
Fax 3528619124

Authorized person

Name ALICIA MANTZ
Role PRESIDENT, CO-OWNER
Phone 3528619191

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA 6643
State FL
Is Primary Yes
Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA 5967
State FL
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SZ 3988
State FL
Is Primary No

Other Provider Identifiers

Issuer HE MELISSA
Number 344828
State FL
Issuer BCBS ALICIA
Number S2409
State FL
Issuer HEALTHEASE GRP
Number 229580
State FL
Issuer BCBS NIKI
Number S2281
State FL

Agent

Name Role Address
MANTZ JEFFREY Agent 5350 SW FIRST LANE, OCALA, FL, 34474

President

Name Role Address
MANTZ ALICIA President 662 SE 47 LOOP, OCALA, FL, 34480

Secretary

Name Role Address
MANTZ ALICIA Secretary 662 SE 47 LOOP, OCALA, FL, 34480

Director

Name Role Address
MANTZ ALICIA Director 662 SE 47 LOOP, OCALA, FL, 34480
BOYER NICHOLE Director 1510 SE 14TH AVENUE, OCALA, FL, 34471

Vice President

Name Role Address
BOYER NICHOLE Vice President 1510 SE 14TH AVENUE, OCALA, FL, 34471

Treasurer

Name Role Address
BOYER NICHOLE Treasurer 1510 SE 14TH AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-30 1805 SE 16 AVE., STE 103, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2007-01-30 1805 SE 16 AVE., STE 103, OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-01-29
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-02-23
Domestic Profit 2003-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State