Search icon

HOLISTIC COUNSELING SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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