Search icon

FAMILY CHOICES CENTER, INC.

Company Details

Entity Name: FAMILY CHOICES CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2012 (12 years ago)
Document Number: N11000011737
FEI/EIN Number 45-4109975
Address: 15821 Country Lake Dr, TAMPA, FL, 33624, US
Mail Address: 15821 Country Lake Dr, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497281158 2017-05-02 2017-05-02 4001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33614, US 4001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33614, US

Contacts

Phone +1 813-876-1605

Authorized person

Name VIVIAM SIFONTES
Role CEO
Phone 8138761605

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Agent

Name Role Address
SIFONTES VIVIAM Agent 15821 Country Lake Dr, TAMPA, FL, 33624

President

Name Role Address
SIFONTES VIVIAM President 15821 Country Lake Dr, TAMPA, FL, 33624

Chairman

Name Role Address
SIFONTES VIVIAM Chairman 15821 Country Lake Dr, TAMPA, FL, 33624

Asst

Name Role Address
Sifontes Olivia C Asst 15821 Country Lake Dr., TAMPA, FL, 33624

Treasurer

Name Role Address
SIFONTES VILNA Treasurer 15821 Country Lake Dr, TAMPA, FL, 33624

Boar

Name Role Address
Harris Kathy Boar 15821 Country Lake Dr, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 15821 Country Lake Dr, TAMPA, FL 33624 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 15821 Country Lake Dr, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2018-01-17 15821 Country Lake Dr, TAMPA, FL 33624 No data
AMENDMENT 2012-11-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State