Search icon

LIFE SKILLS ASSOCIATES, INC.

Company Details

Entity Name: LIFE SKILLS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jun 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jan 2003 (22 years ago)
Document Number: P97000053601
FEI/EIN Number 59-3449165
Address: 24106 SR 46, Unit 63, Sorrento, FL 32776
Mail Address: PO Box 63, Sorrento, FL 32776
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023081940 2006-02-10 2020-08-22 924 N MAGNOLIA AVE, STE 317, ORLANDO, FL, 328038850, US 924 N MAGNOLIA AVE, STE 317, ORLANDO, FL, 328038850, US

Contacts

Phone +1 407-843-1455
Fax 4078431456

Authorized person

Name MS. LEONIE D LARMOND
Role PRESIDENT
Phone 4078431455

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH 7809
State FL
Is Primary No
Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW3121
State FL
Is Primary No

Agent

Name Role Address
BRIGHT, RUDOLPH, CPA Agent 924 N MAGNOLIA AVE, STE 306, ORLANDO, FL 32803

President

Name Role Address
LARMOND, LEONIE D President 25227 Rolling Oak Rd, Sorrento, FL 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02353900038 LIFE SKILLS ASSOCIATES ACTIVE 2002-12-19 2027-12-31 No data 924 N MAGNOLIA AVE, STE 310, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 24106 SR 46, Unit 63, Sorrento, FL 32776 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 BRIGHT, RUDOLPH, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 924 N MAGNOLIA AVE, STE 306, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2023-04-27 24106 SR 46, Unit 63, Sorrento, FL 32776 No data
NAME CHANGE AMENDMENT 2003-01-02 LIFE SKILLS ASSOCIATES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State