Search icon

REGIS HOUSE, INC.

Company Details

Entity Name: REGIS HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Aug 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: N04744
FEI/EIN Number 59-2446131
Address: 1250 Northwest 7th Street, Suite 209, MIAMI, FL 33125
Mail Address: 1250 Northwest 7th Street, Suite 201, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396847141 2006-09-02 2021-11-18 1250 NW 7TH ST STE 201, MIAMI, FL, 331253744, US 1250 NW 7TH ST STE 201, MIAMI, FL, 331253744, US

Contacts

Phone +1 305-642-7600
Fax 3056426898

Authorized person

Name MR. ANDRES CASTILLO DE LA TORRIENTE
Role EXECUTIVE DIRECTOR
Phone 3056427600

Taxonomy

Taxonomy Code 251V00000X - Voluntary or Charitable Agency
License Number HCC1046
State FL
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes
Taxonomy Code 261QM0855X - Adolescent and Children Mental Health Clinic/Center
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 056393501
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAX DEFERRED ANNUNITY PLAN OF REGIS 2011 592446131 2012-07-31 REGIS HOUSE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 621420
Sponsor’s telephone number 3056427600
Plan sponsor’s DBA name REGIS HOUSE
Plan sponsor’s address 2010 NW 7TH STREET, MIAMI, FL, 33125

Plan administrator’s name and address

Administrator’s EIN 592446131
Plan administrator’s name REGIS HOUSE, INC.
Plan administrator’s address 2010 NW 7TH STREET, MIAMI, FL, 33125
Administrator’s telephone number 3056427600

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing CHRISTOPHER ELLISON
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUNITY PLAN OF REGIS HOUSE 2009 592446131 2010-10-15 REGIS HOUSE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 621420
Sponsor’s telephone number 3056427600
Plan sponsor’s DBA name REGIS HOUSE
Plan sponsor’s address 2010 NW 7TH STREET, MIAMI, FL, 33125

Plan administrator’s name and address

Administrator’s EIN 592446131
Plan administrator’s name REGIS HOUSE, INC.
Plan administrator’s address 2010 NW 7TH STREET, MIAMI, FL, 33125
Administrator’s telephone number 3056427600

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing CHRISTOPHER ELLISON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Castillo de la Torriente , Andres Agent 1250 Northwest 7th Street, Suite 209, MIAMI, FL 33125

President

Name Role Address
Menendez, Manuel Enrique President 1501 Bella Vista Avenue, Coral Gables, FL 33156 United States Coral Gables, FL 33156

Chairman

Name Role Address
Menendez, Manuel Enrique Chairman 1501 Bella Vista Avenue, Coral Gables, FL 33156 United States Coral Gables, FL 33156

Director

Name Role Address
Menendez, Manuel Enrique Director 1501 Bella Vista Avenue, Coral Gables, FL 33156 United States Coral Gables, FL 33156
Pardo, Georgina Director 6800 Southwest 73rd Avenue, South Miami, FL 33143
Abella, Irma Director 2100 Country Club Prado, Coral Gables, FL 33134
Arellano, Joseph Director 9540 Southwest 19th Street, Miami, FL 33165

Chief Executive Officer

Name Role Address
CASTILLO DE LA TORRIENTE, ANDRES J Chief Executive Officer 1250 Northwest 7th Street, SUITE 201 MIAMI, FL 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1250 Northwest 7th Street, Suite 209, MIAMI, FL 33125 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 1250 Northwest 7th Street, Suite 209, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2021-03-04 1250 Northwest 7th Street, Suite 209, MIAMI, FL 33125 No data
AMENDMENT 2018-07-11 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-09 Castillo de la Torriente , Andres No data
AMENDMENT 2016-11-22 No data No data
AMENDMENT 2013-01-14 No data No data
AMENDMENT 1984-12-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-03
Amendment 2018-07-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State