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