Entity Name: | HOLISTIC 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: | 11 Jun 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2019 (5 years ago) |
Document Number: | N96000003176 |
FEI/EIN Number |
650882119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11420 SW 23 Place, Davie, FL, 33325, US |
Mail Address: | 11420 SW 23 Place, Davie, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAIG M. DORNE, P.A. | Agent | - |
Giordano John | Director | 11420 SW 23 Place, Davie, FL, 33325 |
Silbergleit David | Director | 11420 SW 23 Place, Davie, FL, 33325 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000042936 | ALUMNI EDUCATION NETWORK | EXPIRED | 2013-05-03 | 2018-12-31 | - | 3132 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
G13000042935 | HOLISTIC SCIENCE RESEARCH INSTITUTE | EXPIRED | 2013-05-03 | 2018-12-31 | - | 3132 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
G10000117649 | NATIONAL INSTITUTE FOR HOLISTIC ADDICTION STUDIES | EXPIRED | 2010-12-22 | 2015-12-31 | - | 1590 NE 162ND STREET, NORTH MIAMI BEACH, FL, 33162 |
G09000176338 | HOLISTIC ALUMNI FOUNDATION | EXPIRED | 2009-11-18 | 2014-12-31 | - | 1390 N.E. 162 STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 11420 SW 23 Place, Davie, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 11420 SW 23 Place, Davie, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-14 | CRAIG M. DORNE, P.A | - |
REINSTATEMENT | 2019-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 2655 S. Le Jeune Rd, PH 2C, Coral Gables, FL 33134 | - |
AMENDMENT | 2005-12-30 | - | - |
AMENDED AND RESTATEDARTICLES | 2005-05-31 | - | - |
REINSTATEMENT | 2001-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
REINSTATEMENT | 2019-11-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-09-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State