Search icon

COUNSELING SERVICES OF LAKE WORTH, INC.

Company Details

Entity Name: COUNSELING SERVICES OF LAKE WORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N04000000824
FEI/EIN Number 200637672
Address: 416 NORTH DIXIE HIGHWAY, Lake Worth Beach, FL, 33460, US
Mail Address: 416 NORTH DIXIE HIGHWAY, Lake Worth Beach, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LADD STEPHEN G Agent 6075 WOLFE STREET, JUPITER, FL, 33458

Chief Executive Officer

Name Role Address
LADD STEPHEN G Chief Executive Officer 6075 WOLFE STREET, JUPITER, FL, 33458

Director

Name Role Address
JUSTICE THOMAS Director 106 SEGOVIA AVENUE, ROYAL PALM BEACH, FL, 33411
Ladd Frances A Director 6075 Wolfe Street, Jupiter, FL, 33458

Chief Financial Officer

Name Role Address
Lobelo-Guerra Liana L Chief Financial Officer 10404 Carmen Lane, Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04028900248 COUNSELING SERVICES OF LAKE WORTH, INC. ACTIVE 2004-01-28 2025-12-31 No data 416 NORTH DIXIE HIGHWAY, LAKE WORTH BEACH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 416 NORTH DIXIE HIGHWAY, Lake Worth Beach, FL 33460 No data
CHANGE OF MAILING ADDRESS 2020-06-01 416 NORTH DIXIE HIGHWAY, Lake Worth Beach, FL 33460 No data
REGISTERED AGENT NAME CHANGED 2005-05-13 LADD, STEPHEN G No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-13 6075 WOLFE STREET, JUPITER, FL 33458 No data
AMENDMENT 2004-11-12 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State