Search icon

DR. APRIL BROWN INC

Company Details

Entity Name: DR. APRIL BROWN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: P16000077262
FEI/EIN Number 81-3916252
Address: 1487 2nd Street, C-5, Sarasota, FL, 34236, US
Mail Address: 1487 2nd Street, C-5, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699211136 2017-01-09 2017-01-09 12553 NEW BRITTANY BLVD # 32, FORT MYERS, FL, 339073625, US 12553 NEW BRITTANY BLVD # 32, FORT MYERS, FL, 339073625, US

Contacts

Phone +1 239-565-6921

Authorized person

Name DR. APRIL BROWN
Role LICENSED MENTAL HEATH COUNSELOR/OWN
Phone 2395656921

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH 9682
State FL
Is Primary Yes

Agent

Name Role Address
BROWN APRIL Agent 1487 2nd Street, Sarasota, FL, 34236

President

Name Role Address
Brown April President 1487 2nd Street, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000008877 CAPE CORAL THERAPISTS ACTIVE 2025-01-21 2030-12-31 No data 290 NICHOLAS PARKWAY, UNIT 2, CAPE CORAL, FL, 34236
G25000003963 THERAPISTS IN SARASOTA ACTIVE 2025-01-08 2030-12-31 No data 1487 2ND STREET, UNIT C-5, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1487 2nd Street, C-5, Sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 1487 2nd Street, C-5, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2025-01-03 1487 2nd Street, C-5, Sarasota, FL 34236 No data
AMENDMENT 2020-10-26 No data No data
AMENDMENT 2016-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
Amendment 2020-10-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State