Search icon

THE STARTING PLACE, INC. - Florida Company Profile

Company Details

Entity Name: THE STARTING PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 1969 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: 717398
FEI/EIN Number 237047895

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 102 W Jefferson St, Tallahassee, FL, 32301, US
Mail Address: 102 W Jefferson St, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417249731 2011-05-04 2011-05-04 351 N STATE ROAD 7, SUITE 200, PLANTATION, FL, 333172859, US 351 N STATE ROAD 7, SUITE 200, PLANTATION, FL, 333172859, US

Contacts

Phone +1 954-327-4060
Fax 9547929122

Authorized person

Name MR. CARY A SCOPE
Role SUPERVISOR
Phone 9543274068

Taxonomy

Taxonomy Code 261QC1500X - Community Health Clinic/Center
License Number SW9859
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 060045801
State FL

Key Officers & Management

Name Role Address
BERRY RAY Secretary 10620 GRIFFIN RD. STE 204, COOPER CITY, FL, 33328
Reiss Adam J Vice President 300 S. Duval St, #1911, Tallahassee, FL, 32301
BERRY RAY Treasurer 10620 GRIFFIN RD. STE 204, COOPER CITY, FL, 33328
MCGARRY NEAL A President 10620 GRIFFIN ROAD STE 204, COOPER CITY, FL, 33328
Brooks Christopher Agent 1815 Miccosukee Commons Drive, Suite 102, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-01 102 W Jefferson St, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 102 W Jefferson St, Tallahassee, FL 32301 -
REINSTATEMENT 2023-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 1815 Miccosukee Commons Drive, Suite 102, Tallahassee, FL 32308 -
REINSTATEMENT 2019-03-05 - -
REGISTERED AGENT NAME CHANGED 2019-03-05 Brooks, Christopher -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-06-15 - -
AMENDMENT 2015-07-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-09-11
REINSTATEMENT 2023-02-09
REINSTATEMENT 2019-03-05
Amendment 2016-06-15
Amendment 2015-07-27
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State