Search icon

MIND, BODY & SOUL PSYCHIATRY, P.A

Company Details

Entity Name: MIND, BODY & SOUL PSYCHIATRY, P.A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: P09000090432
FEI/EIN Number 27-1396619
Address: 900 SW 196th Ave., PEMBROKE PINES, FL, 33029, US
Mail Address: 900 SW 196th Ave., Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740045004 2024-02-15 2024-02-15 20984 UPTOWN AVE APT 105, BOCA RATON, FL, 334286579, US 20984 UPTOWN AVE APT 105, BOCA RATON, FL, 334286579, US

Contacts

Phone +1 954-546-2707

Authorized person

Name DR. DIANA SOFIA GLACCUM-GAVAGNI
Role OWNER/PSYCHIATRIST
Phone 9545462707

Taxonomy

Taxonomy Code 2084P0800X - Psychiatry Physician
Is Primary Yes

Agent

Name Role Address
Glaccum-Gavagni Diana SDr. Agent 900 SW 196th Ave., Pembroke Pines, FL, 33029

President

Name Role Address
GLACCUM-GAVAGNI DIANA SDR. President 900 SW 196th Ave., Pembroke Pines, FL, 33029

Secretary

Name Role Address
Glaccum-Gavagni Diana SDr. Secretary 900 SW 196th Ave., Pembroke Pines, FL, 33029

Treasurer

Name Role Address
Glaccum-Gavagni Diana SDr. Treasurer 900 SW 196 Ave., Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-21 900 SW 196th Ave., PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 900 SW 196th Ave., Pembroke Pines, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 900 SW 196th Ave., PEMBROKE PINES, FL 33029 No data
NAME CHANGE AMENDMENT 2023-04-24 MIND, BODY & SOUL PSYCHIATRY, P.A No data
REGISTERED AGENT NAME CHANGED 2022-04-30 Glaccum-Gavagni, Diana Sofia, Dr. No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
Name Change 2023-04-24
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State