Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

MHP SALUD, INC.

Filing Information
F13000001615 38-3092194 04/12/2013 MI ACTIVE NAME CHANGE AMENDMENT 10/02/2014 NONE
Principal Address
2142B Washtenaw Avenue
YPSILANTI, MI 48197

Changed: 02/11/2021
Mailing Address
12001 Research Parkway, Suite 236
Orlando, FL 32826

Changed: 02/27/2024
Registered Agent Name & Address Registered Agents Inc
7901 4th St N
Ste 300
St. Petersburg, FL 33702

Name Changed: 05/15/2021

Address Changed: 05/15/2021
Officer/Director Detail Name & Address

Title SECRETARY, CEO

DANTE, MAGALY, PHD, LMHC
2142 B Washtenaw Ave
Ypsilanti, MI 48197

Title President

Vineyard, DAVID
24201 East Groveland Road
Beachwood, OH 44122

Title Officer

Pinero Carrasquillo, Brenda Ivelisse
525 West 24th Street
Apt 4110
Houston, TX 77008

Title Director

Sass, Molly
20 Amherst St.
# 1
Roslindale, MA 02131

Title Director

Fox, Durrell
614 Sandpiper Cove
Stockbridge, GA 30281

Title Treasurer

Harp, Michael
2900 West Rd,
Suite 222
East Lansing, MI 48823

Title Officer

KLINE, ANISA
1088 Sunny Hill Drive
Columbus, OH 43221

Title Officer

SMYTHE, JULIE
805 Country Charm Circle
Oviedo, FL 32765

Title Officer

BEAN, KIRSTEN
150 Miami Drive
Yellow Springs, OH 45387

Title Officer

Hines, Eunice
10300 SW 216th Street
Miami, FL 33190

Title Officer

Russa, Lisseth
10472 Cresto Delsol Circle
Orlando, FL 32817

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 02/13/2023
2024 02/27/2024