Search icon

BETTERMENT MENTAL HEALTH COUNSELING INC.

Company Details

Entity Name: BETTERMENT MENTAL HEALTH COUNSELING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2020 (4 years ago)
Document Number: P20000098403
FEI/EIN Number 85-4395860
Address: 4242 South Tamiami Trail, VENICE, FL, 34293, US
Mail Address: 4242 South Tamiami Trail, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235716630 2021-03-24 2024-01-18 4242 S TAMIAMI TRL, VENICE, FL, 342935105, US 4242 S TAMIAMI TRL, VENICE, FL, 342935105, US

Contacts

Phone +1 941-800-4924
Fax 9418372480

Authorized person

Name PATRICK M EWING
Role OFFICE MANAGER, VICE PRESIDENT
Phone 9418004924

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Agent

Name Role Address
Ewing Patrick MSr. Agent 4242 South Tamiami Trail, VENICE, FL, 34293

Director

Name Role Address
EWING MARIA T Director 4242 South Tamiami Trail, VENICE, FL, 34293
EWING PATRICK Director 4242 South Tamiami Trail, VENICE, FL, 34293

President

Name Role Address
EWING MARIA T President 4242 South Tamiami Trail, VENICE, FL, 34293

Vice President

Name Role Address
EWING PATRICK M Vice President 4242 South Tamiami Trail, VENICE, FL, 34293

Secretary

Name Role Address
EWING PATRICK M Secretary 4242 South Tamiami Trail, VENICE, FL, 34293

Treasurer

Name Role Address
EWING PATRICK Treasurer 4242 South Tamiami Trail, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 Ewing, Patrick Michael, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 4242 South Tamiami Trail, VENICE, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 4242 South Tamiami Trail, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2022-03-09 4242 South Tamiami Trail, VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-21
Domestic Profit 2020-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State