Entity Name: | PROJECT TOUCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 May 2005 (20 years ago) |
Document Number: | N05000005698 |
FEI/EIN Number | 651108058 |
Address: | 3131 SW 21ST STREET, FT. LAUDERDALE, FL, 33312 |
Mail Address: | P.O.BOX 278422, MIRAMAR, FL, 32027 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1184844813 | 2007-04-26 | 2010-09-27 | 6741 PEMBROKE RD, PEMBROKE PINES, FL, 330232143, US | 6741 PEMBROKE RD, PEMBROKE PINES, FL, 330232143, US | |||||||||||||||||||||||||
|
Phone | +1 954-391-6080 |
Fax | 9543916081 |
Authorized person
Name | DR. SHERRON PARRISH |
Role | CEO |
Phone | 3059261107 |
Taxonomy
Taxonomy Code | 251S00000X - Community/Behavioral Health Agency |
Is Primary | Yes |
Taxonomy Code | 322D00000X - Emotionally Disturbed Childrens' Residential Treatment Facility |
Is Primary | No |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 076719100 |
State | FL |
Name | Role | Address |
---|---|---|
PARRISH SHERRON | Agent | 3541 SW 144TH AVE, MIRAMAR, FL, 33027 |
Name | Role | Address |
---|---|---|
PARRISH SHERRON | President | 3541 SW 144 AVE, MIRAMAR, FL, 32027 |
Name | Role | Address |
---|---|---|
BISHOP LORITTA | Director | 8612 N. LEXINGTON DRIVE, MIRAMAR, FL, 33025 |
MITCHELL ROYANNE | Director | 5935 DEL LAGO CIRCLE, 202, SUNRISE, FL, 33313 |
Harvard Cherita | Director | 3541 SW 144thh ave, miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
PARRISH CARL J | Vice President | 3541 SW 144 AVE., MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-29 | 3131 SW 21ST STREET, FT. LAUDERDALE, FL 33312 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State