Entity Name: | GLOBAL WELLNESS CENTER, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jan 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Apr 2024 (9 months ago) |
Document Number: | P16000004912 |
FEI/EIN Number | 81-1218864 |
Address: | 1850 Forest Hill Blvd, SUITE 205A, West Palm Beach, FL, 33406, US |
Mail Address: | 1850 Forest Hill Blvd, SUITE 205A, West Palm Beach, FL, 33406, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTA CRUZ MARTINEZ OTTO | Agent | 1850 Forest Hill Blvd, West Palm Beach, FL, 33406 |
Name | Role | Address |
---|---|---|
SANTA CRUZ MARTINEZ OTTO | President | 1850 Forest Hill Blvd, West Palm Beach, FL, 33406 |
Name | Role | Address |
---|---|---|
ORESTES NODAL ALCIDES L | Corr | 1850 Forest Hill Blvd, West Palm Beach, FL, 33406 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000125410 | RECOVERY REHAB | EXPIRED | 2019-11-24 | 2024-12-31 | No data | 5040 NW 7 ST,SUITE 680, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-18 | SANTA CRUZ MARTINEZ, OTTO | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-21 | 1850 Forest Hill Blvd, SUITE 205A, West Palm Beach, FL 33406 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-21 | 1850 Forest Hill Blvd, SUITE 205A, West Palm Beach, FL 33406 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-21 | 1850 Forest Hill Blvd, SUITE 205A, West Palm Beach, FL 33406 | No data |
AMENDMENT | 2024-04-25 | No data | No data |
NAME CHANGE AMENDMENT | 2016-05-17 | GLOBAL WELLNESS CENTER, CORP. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-18 |
AMENDED ANNUAL REPORT | 2024-08-21 |
ANNUAL REPORT | 2024-08-15 |
Amendment | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-12-12 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2019-11-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State