Search icon

SPEECH BY THE BEACH INC

Company Details

Entity Name: SPEECH BY THE BEACH INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jan 2014 (11 years ago)
Document Number: P14000010029
FEI/EIN Number 46-4744215
Address: 388 Golfview Rd., Apt. C, North Palm Beach, FL 33408
Mail Address: 388 Golfview Rd., Apt. C, North Palm Beach, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679976898 2014-10-01 2018-08-24 388 GOLFVIEW RD APT C, NORTH PALM BEACH, FL, 334083569, US 388 GOLFVIEW RD APT C, NORTH PALM BEACH, FL, 33408, US

Contacts

Phone +1 561-360-6024
Fax 5614010023

Authorized person

Name AMBER BROOKE NAGELE
Role OWNER, SPEECH-LANGUAGE PATHOLOGIST
Phone 5613606024

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA11627
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 023552700
State FL

Agent

Name Role Address
NAGELE, AMBER B Agent 388 Golfview Rd., Apt. C, North Palm Beach, FL 33408

President

Name Role Address
NAGELE, AMBER B President 388 Golfview Rd., Apt. C North Palm Beach, FL 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043772 NURTURING LITTLES ACTIVE 2022-04-06 2027-12-31 No data 388 GOLFVIEW RD APT C, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 388 Golfview Rd., Apt. C, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2019-03-20 388 Golfview Rd., Apt. C, North Palm Beach, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 388 Golfview Rd., Apt. C, North Palm Beach, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2015-03-31 NAGELE, AMBER B No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-31

Date of last update: 21 Feb 2025

Sources: Florida Department of State