Search icon

D'VINE THERAPEUTIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: D'VINE THERAPEUTIC 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 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: N13000007346
FEI/EIN Number 61-1719836

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

Address: 3654 Kent Drive, Naples, FL, 34112, US
Mail Address: 3654 Kent Drive, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558785089 2014-02-04 2014-02-04 3900 W COMMERCIAL BLVD, SUITE 232, TAMARAC, FL, 333093328, US 3900 W COMMERCIAL BLVD, SUITE 232, TAMARAC, FL, 333093328, US

Contacts

Phone +1 954-682-7903
Fax 7864973863

Authorized person

Name MRS. SOPHIA ROSE-LYN
Role THERAPIST/FINANCIAL OFFICER
Phone 9547088328

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number 11632
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DERVIL YOLLE-GUIDA Dr. President 3654 Kent Drive, Naples, FL, 34112
DERVIL YOLLE-GUIDA Dr. Director 3654 Kent Drive, Naples, FL, 34112
DERVIL YOLLE-GUIDA Ph.D. Agent 3654 Kent Drive, Naples, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-21 3654 Kent Drive, Naples, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 3654 Kent Drive, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2018-09-21 3654 Kent Drive, Naples, FL 34112 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 DERVIL, YOLLE-GUIDA, Ph.D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDED AND RESTATEDARTICLES 2015-08-12 - -

Documents

Name Date
ANNUAL REPORT 2024-05-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2020-09-13
ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2018-09-21
REINSTATEMENT 2017-09-25
REINSTATEMENT 2016-10-24
Amended and Restated Articles 2015-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State