Search icon

SACRED CIRCLES COMMUNITY CORP

Company Details

Entity Name: SACRED CIRCLES COMMUNITY CORP
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jun 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Sep 2024 (5 months ago)
Document Number: N20000006095
FEI/EIN Number 85-1342943
Address: 330 Olivewood Place, 0-117, Boca Raton, FL 33431
Mail Address: 330 Olivewood Place, 0-117, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497368385 2020-08-28 2020-08-28 4505 S OCEAN BLVD APT 104, HIGHLAND BEACH, FL, 334874227, US 4505 S OCEAN BLVD APT 104, HIGHLAND BEACH, FL, 334874227, US

Contacts

Phone +1 786-956-1085

Authorized person

Name CINTIA AMSTALDEN GUARDIA
Role OWNER
Phone 7869561085

Taxonomy

Taxonomy Code 171R00000X - Interpreter
Is Primary No
Taxonomy Code 173C00000X - Reflexologist
Is Primary No
Taxonomy Code 225700000X - Massage Therapist
Is Primary Yes

Agent

Name Role Address
Herman, Seth Agent 330 Olivewood Place, 0-117, Boca Raton, FL 33431

Vice President

Name Role Address
Altshuler, Karen Vice President 4500 Ocean Blvd, Apt 704 Highland Beach, FL 33487

Director

Name Role Address
Herman, Seth Director 330 Olivewood Place, 0-117 Boca Raton, FL 33431

Chief Executive Officer

Name Role Address
Herman, Seth Chief Executive Officer 330 Olivewood Place, 0-117 Boca Raton, FL 33431

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-09-25 SACRED CIRCLES COMMUNITY CORP No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 330 Olivewood Place, 0-117, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2024-04-02 330 Olivewood Place, 0-117, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2024-04-02 Herman, Seth No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 330 Olivewood Place, 0-117, Boca Raton, FL 33431 No data
AMENDMENT 2020-06-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-13
Name Change 2024-09-25
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-31
Amendment 2020-06-23
Domestic Non-Profit 2020-06-08

Date of last update: 15 Feb 2025

Sources: Florida Department of State