Search icon

THE INSTITUTE FOR MOBILITY AND LONGEVITY, INC.

Company Details

Entity Name: THE INSTITUTE FOR MOBILITY AND LONGEVITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 16 Apr 1991 (34 years ago)
Date of dissolution: 16 Dec 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Dec 2015 (9 years ago)
Document Number: P33596
FEI/EIN Number 04-2981081
Address: 2000 Avenue P, Suite 14, Riviera Beach, FL 33404
Mail Address: 5500 Military Trail, # 22-273, JUPITER, FL 33458
ZIP code: 33404
County: Palm Beach
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
LOPASKY, MARK Agent 2000 Avenue P, Ste 14, Riviera Beach, FL 33404

Director

Name Role Address
LOPASKY, MARK, CPA Director 2000 Avenue P, Ste 14 Riviera Beach, FL 33404
Hodge, W Andrew, Dr. Director 2000 Avenue P, Ste 14 Riviera Beach, FL 33404
NEWBERG, DOUG, Phd Director 2000 Avenue P, Ste 14 Riviera Beach, FL 33404

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-12-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 2000 Avenue P, Suite 14, Riviera Beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2014-04-16 2000 Avenue P, Suite 14, Riviera Beach, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 2000 Avenue P, Ste 14, Riviera Beach, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2010-04-23 LOPASKY, MARK No data
NAME CHANGE AMENDMENT 2007-08-16 THE INSTITUTE FOR MOBILITY AND LONGEVITY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000707856 LAPSED 1000000234282 PALM BEACH 2011-09-28 2021-11-02 $ 1,576.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000057666 LAPSED 502010CA004798XXXXMBAI PALM BEACH COUNTY CIRCUIT COUR 2010-12-13 2016-01-31 $177,625.70 TENET GOOD SAMARITAN, INC., 901 45TH STREET, WEST PALM BEACH, FLORIDA 33407

Documents

Name Date
WITHDRAWAL 2015-12-16
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
Name Change 2007-08-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State