Entity Name: | ABIDE IN HIM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 Apr 1992 (33 years ago) |
Document Number: | V31636 |
FEI/EIN Number | 59-3117792 |
Address: | 973 WEST JEFFERSON, BROOKSVILLE, FL 34601 |
Mail Address: | P.O. BOX 10734, BROOKSVILLE, FL 34603 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1972809937 | 2011-02-08 | 2011-02-08 | PO BOX 10734, BROOKSVILLE, FL, 346030734, US | 975 W JEFFERSON ST, BROOKSVILLE, FL, 346012427, US | |||||||||||||||||||
|
Phone | +1 352-796-6557 |
Fax | 3527966557 |
Authorized person
Name | MRS. RITA R RUDNY |
Role | PRESIDENT |
Phone | 3527966557 |
Taxonomy
Taxonomy Code | 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center) |
License Number | MH1988 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
RUDNY, RITA | Agent | 973 W JEFFERSON ST, BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
Gendron, Annette | Treasurer | 973 WEST JEFFERSON, BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
RUDNY, RITA R | President | 973 WEST JEFFERSON STREET, BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
RUDNY, RITA R | Director | 973 WEST JEFFERSON STREET, BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
RUDNY, RITA R | Secretary | 973 WEST JEFFERSON STREET, BROOKSVILLE, FL 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 973 WEST JEFFERSON, BROOKSVILLE, FL 34601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 973 W JEFFERSON ST, BROOKSVILLE, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 973 WEST JEFFERSON, BROOKSVILLE, FL 34601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State