Search icon

COCONUT GROVE CENTER, INC.

Company Details

Entity Name: COCONUT GROVE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Sep 1989 (35 years ago)
Document Number: L17025
FEI/EIN Number 65-0145030
Address: 2000 South Dixie Highway, Suite 104, Miami, FL 33133
Mail Address: 66 Valencia Ave., PH 1, Coral Gables, FL 33134-6106
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346373982 2007-03-13 2011-04-18 2000 S DIXIE HWY, MIAMI, FL, 331332456, US 2000 S DIXIE HWY, 104, COCONUT GROVE, FL, 331332456, US

Contacts

Phone +1 305-858-3355

Authorized person

Name MS. MARLENE POTTER
Role OWNER
Phone 3058583355

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW1013
State FL
Is Primary Yes

Agent

Name Role Address
Houlihan, Jerry, Esq. Agent 1825 Ponce de Leon Blvd., Coral Gables, FL 33135

Director

Name Role Address
Potter, Marlene Director 66 Valencia Ave., PH 1 Coral Gables, FL 33134-6106
Taylor, James Bennett Director 66 Valencia Ave., PH 1 Coral Gables, FL 33134-6106

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 2000 South Dixie Highway, Suite 104, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2020-02-25 Houlihan, Jerry, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 1825 Ponce de Leon Blvd., Coral Gables, FL 33135 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 2000 South Dixie Highway, Suite 104, Miami, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State