Search icon

COMMUNITY ALLIANCE SERVICES INC.

Company Details

Entity Name: COMMUNITY ALLIANCE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Jul 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N17000007523
Address: 221 SW 96 AVENUE, PEMBROKE PINES, FL, 33023, US
Mail Address: 221 SW 96 AVENUE, PEMBROKE PINES, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013434679 2017-08-24 2017-08-24 109 SCOTLAND HILL RD, CHESTNUT RIDGE, NY, 109775968, US 20540 NE 15TH CT, MIAMI, FL, 331792130, US

Contacts

Phone +1 201-403-3145
Phone +1 786-290-2517

Authorized person

Name JULIETTE RENE
Role ASSOCIATE DIRECTOR
Phone 2014033145

Taxonomy

Taxonomy Code 101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary Yes
Taxonomy Code 171M00000X - Case Manager/Care Coordinator
Is Primary No

Agent

Name Role
LEGALCORP SOLUTIONS, LLC Agent

Director

Name Role Address
RENE JULIETTE M Director 221 SW 96 AVENUE, PEMBROKE PINES, FL, 33023
LAFONTANT MAGGIE Director 221 SW 96 AVENUE, PEMBROKE PINES, FL, 33023
HOMICILE ARINKS M Director 221 SW 96 AVENUE, PEMBROKE PINES, FL, 33023

President

Name Role Address
RENE JULIETTE M President 221 SW 96 AVENUE, PEMBROKE PINES, FL, 33023

Treasurer

Name Role Address
ANTOINE DARLINE Treasurer 221 SW 96 AVENUE, PEMBROKE PINES, FL, 33023

Secretary

Name Role Address
MCKENZIE KIMBERLY Secretary 221 SW 96 AVENUE, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
Domestic Non-Profit 2017-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State