Search icon

MINDBUILDERS, INC.

Company Details

Entity Name: MINDBUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2006 (19 years ago)
Document Number: P06000071435
FEI/EIN Number 204991531
Address: 15300 Jog Road, Delray Beach, FL, 33446, US
Mail Address: 15300 S. Jog Road Suite 203, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396981163 2008-12-30 2008-12-30 3400 NE 192ND ST, SUITE 2210, AVENTURA, FL, 331802462, US 2627 NE 203RD ST, SUITE 211, AVENTURA, FL, 331801900, US

Contacts

Phone +1 305-905-7177

Authorized person

Name MS. DEBORAH BRUNO
Role PRESIDENT
Phone 3059057177

Taxonomy

Taxonomy Code 103TC0700X - Clinical Psychologist
License Number SW6832
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number Z011L

Agent

Name Role Address
BRUNO DEBORAH A Agent 15300 Jog Road, Delray Beach, FL, 33446

Director

Name Role Address
BRUNO DEBORAH Director 15300 S JOG RD, Delray Beach, FL, 33446
BRUNO DEBORAH A Director 15300 S JOG RD, Delray Beach, FL, 33446

Vice President

Name Role Address
BRUNO DEBORAH Vice President 15300 S JOG RD, Delray Beach, FL, 33446

President

Name Role Address
BRUNO DEBORAH A President 15300 S JOG RD, Delray Beach, FL, 33446

Secretary

Name Role Address
BRUNO DEBORAH A Secretary 15300 S JOG RD, Delray Beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103036 LIFECOACHONDEMAND.COM EXPIRED 2010-11-09 2015-12-31 No data 3400 NE 192ND STREET SUITE 2210, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 15300 Jog Road, 203, Delray Beach, FL 33446 No data
CHANGE OF MAILING ADDRESS 2022-03-01 15300 Jog Road, 203, Delray Beach, FL 33446 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 15300 Jog Road, 203, Delray Beach, FL 33446 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000838343 TERMINATED 1000000350261 MIAMI-DADE 2013-04-24 2023-05-03 $ 521.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State