Search icon

ADULT & CHILD COUNSELING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ADULT & CHILD COUNSELING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2015 (10 years ago)
Document Number: N12000007896
FEI/EIN Number 46-1215248

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 112 W Cervantes St, PENSACOLA, FL, 32501, US
Mail Address: 112 W Cervantes St, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982083853 2015-05-26 2015-05-26 6706 N. 9TH AVE. SUITE B5, PENSACOLA, FL, 32504, US 6706 N. 9TH AVE. SUITE B5, PENSACOLA, FL, 32504, US

Contacts

Phone +1 850-466-3200
Fax 8504663203

Authorized person

Name MRS. KAREN P. ADAMS
Role EXECUTIVE DIRECTOR
Phone 8504663200

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
ADAMS KAREN Exec 4753 BAYSIDE DR., MILTON, FL, 32583
Albury Janet Secretary 3250 Braxton Circle, PENSACOLA, FL, 32504
Amos Glenda Member 4365 Crabtree Church Road, Molino, FL, 32577
Poulos Tom President 16868 Tristen Ln, Gulf Shores, AL, 36542
Carr John Boar 438 East Government St, Pensacola, FL, 32502
STONE SCOTT Agent 801 W. ROMANA STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 112 W Cervantes St, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2017-02-10 112 W Cervantes St, PENSACOLA, FL 32501 -
AMENDMENT 2015-01-02 - -
AMENDMENT 2013-01-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State