Search icon

THE BODHI TREE HEALTH & WELLNESS, INC.

Company Details

Entity Name: THE BODHI TREE HEALTH & WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2015 (10 years ago)
Document Number: P15000045673
FEI/EIN Number 90-1115142
Address: 3770 POINCIANA BLVD, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 3770 POINCIANA BLVD, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PACK NAUDIA Agent 3770 POINCIANA BLVD, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
PACK NAUDIA President 3770 POINCIANA BLVD, JACKSONVILLE BEACH, FL, 32250

Vice President

Name Role Address
PACK NAUDIA Vice President 3770 POINCIANA BLVD, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
PACK NAUDIA Treasurer 3770 POINCIANA BLVD, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
PACK NAUDIA Secretary 3770 POINCIANA BLVD, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
PACK NAUDIA Director 3770 POINCIANA BLVD, JACKSONVILLE BEACH, FL, 32250

Owne

Name Role Address
Pack Naudia Owne 3770, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 3770 POINCIANA BLVD, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2020-06-01 3770 POINCIANA BLVD, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 3770 POINCIANA BLVD, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2016-04-30 PACK, NAUDIA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000376188 TERMINATED 1000000748143 DUVAL 2017-06-23 2037-06-28 $ 1,974.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State