Search icon

CENTRO DE CONSEJERIA PALABRA DE SABIDURIA, INC.

Company Details

Entity Name: CENTRO DE CONSEJERIA PALABRA DE SABIDURIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Feb 2010 (15 years ago)
Document Number: N10000001502
FEI/EIN Number 272213185
Address: 1984 NW 179 AVE, PEMBROKE PINES, FL, 33029
Mail Address: 1984 NW 179 AVE, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508246554 2015-06-04 2020-05-15 1984 NW 179TH AVE, PEMBROKE PINES, FL, 330293052, US 1806 N FLAMINGO RD STE 308, PEMBROKE PINES, FL, 330281033, US

Contacts

Phone +1 305-333-0910
Phone +1 954-999-4786

Authorized person

Name DR. EUGENIO FIGUEROA
Role PRESIDENT
Phone 3053330910

Taxonomy

Taxonomy Code 101Y00000X - Counselor
Is Primary No
Taxonomy Code 101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary No
Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary No
Taxonomy Code 101YP1600X - Pastoral Counselor
Is Primary Yes
Taxonomy Code 101YP2500X - Professional Counselor
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary No

Agent

Name Role Address
FIGUEROA EUGENIO D Agent 1984 NW 179, PEMBROKE PINES, FL, 33029

President

Name Role Address
FIGUEROA EUGENIO D President 1984 NW 179 AVE, PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
FIGUEROA JUDITH M Vice President 1984 NW 179 AVE, PEMBROKE PINES, FL, 33029

Director

Name Role Address
GONZALEZ ROBERTO D Director 8520 NW 174 STREET, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101120 WORD OF WISDOM COUNSELING CENTER EXPIRED 2014-10-04 2024-12-31 No data 1984 NW 179 AVE, PEMBROKE PINES, FL, 33029
G13000124709 CENTRO COPAS ACTIVE 2013-12-19 2028-12-31 No data 1984 NW 179 AVE, PEMBROKE PINES, FL, 33029

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State