Search icon

THE COUNSEL INITIATIVE, INC. - Florida Company Profile

Company Details

Entity Name: THE COUNSEL INITIATIVE, 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: 03 Dec 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: N15000011632
FEI/EIN Number 81-0838815

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

Address: 12555 BISCAYNE BLVD, miami, FL, 33181, US
Mail Address: 12555 Biscayne BLVD, 833, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SING CORTES ERIKA Director 12555 BISCAYNE BLVD, 833, MIAMI, FL, 33181
MCCLATCHY SARAH Director 12555 Biscayne BLVD, 833, Miami, FL, 33181
GOLDEN SPENCER Agent 12555 Biscayne Boulevard, North Miami Beach, FL, 33181
TEMPLER LAURA Executive Director 12555 BISCAYNE BLVD, 833, Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 12555 BISCAYNE BLVD, 833, miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 12555 Biscayne Boulevard, 833, North Miami Beach, FL 33181 -
AMENDMENT 2020-02-13 - -
REGISTERED AGENT NAME CHANGED 2020-02-13 GOLDEN, SPENCER -
CHANGE OF MAILING ADDRESS 2020-01-27 12555 BISCAYNE BLVD, 833, miami, FL 33181 -
REINSTATEMENT 2020-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-29
Amendment 2020-02-13
REINSTATEMENT 2020-01-27
ANNUAL REPORT 2017-04-01
Domestic Non-Profit 2015-12-03

Date of last update: 01 Jun 2025

Sources: Florida Department of State