Search icon

CADENZA CENTER FOR PSYCHOTHERAPY & THE ARTS, INC.

Company Details

Entity Name: CADENZA CENTER FOR PSYCHOTHERAPY & THE ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2000 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2008 (16 years ago)
Document Number: P00000103756
FEI/EIN Number 651051655
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

Agent

Name Role Address
HINTZ MICHELLE RDr. Agent 6657 Hidden Cove Dr., Davie, FL, 33314

President

Name Role Address
hintz MICHELLE R President 6657 Hidden Cove Dr., davie, FL, 33314

Secretary

Name Role Address
hintz MICHELLE R Secretary 6657 Hidden Cove Dr., davie, FL, 33314

Treasurer

Name Role Address
hintz MICHELLE R Treasurer 6657 Hidden Cove Dr., davie, FL, 33314

Director

Name Role Address
hintz MICHELLE R Director 6657 Hidden Cove Dr., davie, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-05 HINTZ, MICHELLE R, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 450 N. Park Road, 400, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2013-04-10 450 N. Park Road, 400, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 6657 Hidden Cove Dr., Davie, FL 33314 No data
AMENDMENT AND NAME CHANGE 2008-12-19 CADENZA CENTER FOR PSYCHOTHERAPY & THE ARTS, INC. No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State