Search icon

MASTER MUSICIANS INCORPORATED

Company Details

Entity Name: MASTER MUSICIANS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2019 (6 years ago)
Document Number: P04000039794
FEI/EIN Number 200801709
Address: 7372 Chesapeake Circle, BOYNTON BEACH, FL, 33436, US
Mail Address: 7372 Chesapeake Circle, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104463579 2019-12-04 2021-02-05 5451 VERONA DR APT F, BOYNTON BEACH, FL, 334372121, US 5451 VERONA DR APT F, BOYNTON BEACH, FL, 334372121, US

Contacts

Phone +1 754-224-1000
Fax 8444663889

Authorized person

Name JULIE NISSA BLOCH BRIGHT
Role OWNER/BOARD CERTIFIED MUSIC THERAPI
Phone 7542241000

Taxonomy

Taxonomy Code 225A00000X - Music Therapist
Is Primary Yes

Agent

Name Role Address
Bloch Bright Julie N Agent 7372 Chesapeake Circle, BOYNTON BEACH, FL, 33436

President

Name Role Address
BLOCH BRIGHT JULIE N President 7372 Chesapeake Circle, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
BLOCH BRIGHT JULIE N Vice President 7372 Chesapeake Circle, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
BLOCH BRIGHT JULIE N Secretary 7372 Chesapeake Circle, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
BLOCH BRIGHT JULIE N Treasurer 7372 Chesapeake Circle, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 7372 Chesapeake Circle, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2022-02-10 7372 Chesapeake Circle, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 7372 Chesapeake Circle, BOYNTON BEACH, FL 33436 No data
AMENDMENT 2019-06-11 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-10 Bloch Bright, Julie N No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State