Search icon

BAKER COMMUNITY COUNSELING SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAKER COMMUNITY COUNSELING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N99000001988
FEI/EIN Number 593570480

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

Address: 56 NORTH 2ND STREET, MACCLENNY, FL, 32063
Mail Address: 56 NORTH 2ND STREET, MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CHRISTOPHER Chief Executive Officer 56 NORTH 2ND STREET, MACCLENNY, FL, 32063
DOBSON JOEY B Director 56 NORTH 2ND STREET, MACCLENNY, FL, 32063
RUISE JOE Chairman 56 NORTH 2ND STREET, MACCLENNY, FL, 32063
RUISE JOE Treasurer 56 NORTH 2ND STREET, MACCLENNY, FL, 32063
THOMAS CHRISTOPHER Agent 56 NORTH 2ND STREET, MACCLENNY, FL, 32063

National Provider Identifier

NPI Number:
1083678700

Authorized Person:

Name:
MR. JOHN CHRISTOPHER PADGETT
Role:
CLINICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251K00000X - Public Health or Welfare Agency
Is Primary:
Yes

Contacts:

Fax:
9042590265

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 56 NORTH 2ND STREET, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 56 NORTH 2ND STREET, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2012-01-05 56 NORTH 2ND STREET, MACCLENNY, FL 32063 -
REINSTATEMENT 2010-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-07 THOMAS, CHRISTOPHER -
AMENDMENT 2007-12-17 - -
AMENDMENT 2002-02-20 - -

Documents

Name Date
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-03-16
ANNUAL REPORT 2008-07-07
Amendment 2007-12-17
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-05-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State