Entity Name: | PARTNERS IN HEALING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2024 (a year ago) |
Document Number: | P02000067703 |
FEI/EIN Number | 900054497 |
Address: | 12525 Orange Drive, Davie, FL, 33330, US |
Mail Address: | 15881 North Wind Circle, Sunrise, FL, 33326, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1871701722 | 2007-05-21 | 2020-08-22 | 15881 N WIND CIR, SUNRISE, FL, 333262114, US | 10400 GRIFFIN RD STE 204, COOPER CITY, FL, 333283321, US | |||||||||||||||||||
|
Phone | +1 954-600-7864 |
Phone | +1 954-680-5500 |
Authorized person
Name | ROSANNE CALABRESE |
Role | ACUPUNCTURE PHYSICIAN |
Phone | 9546805500 |
Taxonomy
Taxonomy Code | 171100000X - Acupuncturist |
License Number | AP1705 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
ROSANNE CALABRESE | Agent | 15881 NORTH WIND CIRCLE, SUNRISE, FL, 33326 |
Name | Role | Address |
---|---|---|
ROSANNE CALABRESE | President | 15881 NORTH WIND CIRCLE, SUNRISE, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-26 | ROSANNE, CALABRESE | No data |
REINSTATEMENT | 2024-02-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 12525 Orange Drive, suite 713, Davie, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 12525 Orange Drive, suite 713, Davie, FL 33330 | No data |
REINSTATEMENT | 2012-01-10 | No data | No data |
PENDING REINSTATEMENT | 2012-01-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State