Search icon

CADENZA CENTER FOR PSYCHOTHERAPY & THE ARTS, INC. - Florida Company Profile

Company Details

Entity Name: CADENZA CENTER FOR PSYCHOTHERAPY & THE ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CADENZA CENTER FOR PSYCHOTHERAPY & THE ARTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Nov 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2008 (16 years ago)
Document Number: P00000103756
FEI/EIN Number 651051655

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

Address: 450 N. Park Road, Hollywood, FL, 33021, US
Mail Address: 450 N. Park Road, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134249816 2007-03-29 2014-06-09 450 N PARK RD, SUITE 400, HOLLYWOOD, FL, 330216917, US 450 N PARK RD, SUITE 400, HOLLYWOOD, FL, 330216917, US

Contacts

Phone +1 954-925-3191
Fax 9549253193

Authorized person

Name DR. MICHELLE RENEE HINTZ
Role OWNER
Phone 9549253191

Taxonomy

Taxonomy Code 103TC0700X - Clinical Psychologist
License Number PY7496
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
hintz MICHELLE R President 6657 Hidden Cove Dr., davie, FL, 33314
hintz MICHELLE R Secretary 6657 Hidden Cove Dr., davie, FL, 33314
hintz MICHELLE R Treasurer 6657 Hidden Cove Dr., davie, FL, 33314
hintz MICHELLE R Director 6657 Hidden Cove Dr., davie, FL, 33314
HINTZ MICHELLE RDr. Agent 6841 NW 34th St, Margate, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-05 HINTZ, MICHELLE R, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 450 N. Park Road, 400, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2013-04-10 450 N. Park Road, 400, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 6657 Hidden Cove Dr., Davie, FL 33314 -
AMENDMENT AND NAME CHANGE 2008-12-19 CADENZA CENTER FOR PSYCHOTHERAPY & THE ARTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7293498405 2021-02-11 0455 PPS 450 N Park Rd Ste 400, Hollywood, FL, 33021-6918
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127087
Loan Approval Amount (current) 127087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-6918
Project Congressional District FL-25
Number of Employees 23
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 127612.76
Forgiveness Paid Date 2021-07-14

Date of last update: 02 May 2025

Sources: Florida Department of State