Search icon

BODY MIND SPIRIT THERAPY CENTER, INC

Company Details

Entity Name: BODY MIND SPIRIT THERAPY CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 2009 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jul 2015 (10 years ago)
Document Number: P09000067509
FEI/EIN Number 270718629
Address: 6278 N Federal Highway, Fort Lauderdale, FL, 33308, US
Mail Address: 6278 N Federal Highway, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PIERCE PINEDA KELLY Agent 6278 N Federal Highway, Fort Lauderdale, FL, 33308

Director

Name Role Address
PINEDA KELLY P Director 6278 N Federal Highway, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087067 KELLY PIERCE PINEDA, LMFT EXPIRED 2013-09-02 2018-12-31 No data 1045 E ATLANTIC AVENUE, 25 D, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 6278 N Federal Highway, Suite 497, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2023-04-17 6278 N Federal Highway, Suite 497, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 6278 N Federal Highway, Suite 497, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2017-04-20 PIERCE PINEDA, KELLY No data
AMENDMENT AND NAME CHANGE 2015-07-09 BODY MIND SPIRIT THERAPY CENTER, INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
Amendment and Name Change 2015-07-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State