Search icon

MINDBLOOM PROVIDER GROUP, P.A.

Headquarter

Company Details

Entity Name: MINDBLOOM PROVIDER GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 May 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: P19000040303
FEI/EIN Number 84-2207855
Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702
Mail Address: 1317 Edgewater Dr, #1583, Orlando, FL 32804
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MINDBLOOM PROVIDER GROUP, P.A., ALASKA 10182761 ALASKA
Headquarter of MINDBLOOM PROVIDER GROUP, P.A., NEW YORK 5875068 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MINDBLOOM PROVIDER GROUP 401(K) PLAN 2023 842207855 2024-07-29 MINDBLOOM PROVIDER GROUP, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621112
Sponsor’s telephone number 7188663822
Plan sponsor’s address 1317 EDGEWATER DR., #1583, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing GRIFFIN CHASE
Valid signature Filed with authorized/valid electronic signature
MINDBLOOM PROVIDER GROUP 401(K) PLAN 2022 842207855 2023-07-25 MINDBLOOM PROVIDER GROUP, P.A. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621112
Plan sponsor’s address 1317 EDGEWATER DR., #1583, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing GRIFFIN CHASE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

P D

Name Role Address
VANDO, LEONARDO, MD P D 1317 Edgewater Dr, #1583 Orlando, FL 32804

Chief Administrative Officer

Name Role Address
SWAIN, JACK Chief Administrative Officer 1317 Edgewater Dr, #1583 Orlando, FL 32804

Events

Event Type Filed Date Value Description
AMENDMENT 2021-03-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2021-02-10 NORTHWEST REGISTERED AGENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2020-10-12 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-31
Amendment 2021-03-25
Reg. Agent Change 2021-02-10
Reg. Agent Change 2020-09-30
ANNUAL REPORT 2020-03-05
Domestic Profit 2019-05-14

Date of last update: 16 Feb 2025

Sources: Florida Department of State