Entity Name: | SECOND CHANCE PHOENIX MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Nov 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F13000004872 |
FEI/EIN Number |
860897128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 West Flagler Street, Miami, FL, 33130, US |
Mail Address: | 66 West Flagler Street, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | ARIZONA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1487002317 | 2016-06-01 | 2016-06-02 | 3218 EAGLE WATCH DR, KISSIMMEE, FL, 347463138, US | 3218 EAGLE WATCH DR, KISSIMMEE, FL, 347463138, US | |||||||||||||||||||
|
Phone | +1 407-901-4000 |
Fax | 4079304830 |
Authorized person
Name | DR. VICKKI-ANN S. SAMUEL |
Role | MEDICAL DIRECTOR |
Phone | 4079014000 |
Taxonomy
Taxonomy Code | 320800000X - Mental Illness Community Based Residential Treatment Facility |
License Number | CARF ACCREDITED |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
TORRES ROBERT | President | 66 West Flagler Street Suite 900, Miami, FL, 33130 |
TORRES ROBERT | Vice President | 66 West Flagler Street Suite 900, Miami, FL, 33130 |
TORRES ROBERT | Secretary | 66 West Flagler Street Suite 900, Miami, FL, 33130 |
TORRES ROBERT | Treasurer | 66 West Flagler Street, Miami, FL, 33130 |
TORRES ROBERT | Chairman | 66 West Flagler Street, Miami, FL, 33130 |
TORRES ROBERT | Vice Chairman | 66 West Flagler Street, Miami, FL, 33130 |
TORRES ROBERT | Director | 66 West Flagler Street, Miami, FL, 33130 |
Bensoussan David | Agent | 66 West Flagler Street, Miami, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000132513 | HEART TRANSFORMATION | ACTIVE | 2020-10-14 | 2025-12-31 | - | 66 WEST FLAGER STREET, 9TH FL, SUITE 1606, MIAMI, FL, 33130 |
G16000082440 | SAFE FAMILIES OF FLORIDA | EXPIRED | 2016-08-08 | 2021-12-31 | - | 3218 EAGLE WATCH DR, DAVENPORT, FL, 33896 |
G14000092334 | HEART TRANSFORMATION | EXPIRED | 2014-09-09 | 2019-12-31 | - | 7862 W. IRLO BRONSON HWY, #167, KISSIMMEE, FL, 34747 |
G13000121681 | SECOND CHANCE CHARITY | EXPIRED | 2013-12-12 | 2018-12-31 | - | 7862 W. IRLO BRONSON HWY, #167, KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-25 | 66 West Flagler Street, Suite 900 - #1606, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-25 | Bensoussan , David | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 66 West Flagler Street, Suite 900 - #1606, Miami, FL 33130 | - |
REINSTATEMENT | 2020-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 66 West Flagler Street, Suite 900 - #1606, Miami, FL 33130 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-28 |
REINSTATEMENT | 2020-03-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-22 |
Foreign Non-Profit | 2013-11-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State