Search icon

SOUTHSIDE COUNSELING BIOFEEDBACK & STRESS MANAGEMENT CENTER INC.

Company Details

Entity Name: SOUTHSIDE COUNSELING BIOFEEDBACK & STRESS MANAGEMENT CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2002 (23 years ago)
Document Number: P02000078209
FEI/EIN Number 900042238
Address: 7619 Plant Road, Jacksonville, FL, 32210, US
Mail Address: 712 MUSKOGEE LANE, JACKSONVILLE, FL, 32259, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760932529 2016-10-05 2016-10-05 4943 BEACH BLVD, JACKSONVILLE, FL, 322074802, US 4943 BEACH BLVD, JACKSONVILLE, FL, 322074802, US

Contacts

Phone +1 904-396-9144

Authorized person

Name MRS. THERESA G. STANFORD
Role CHIEF EXECUTIVE
Phone 9043969144

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH 1539
State FL
Is Primary Yes

Agent

Name Role Address
STANFORD THERESA G Agent 712 MUSKOGEE LANE, JACKSONVILLE, FL, 32259

President

Name Role Address
STANFORD THERESA G President 7619 PLANT ROAD, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
STANFORD THERESA G Treasurer 7619 PLANT ROAD, JACKSONVILLE, FL, 32210

Director

Name Role Address
STANFORD THERESA G Director 7619 PLANT ROAD, JACKSONVILLE, FL, 32210
STANFORD ROBERT J Director 712 MUSKOGEE LANE, JACKSONVILLE, FL, 32259

Vice President

Name Role Address
STANFORD ROBERT J Vice President 712 MUSKOGEE LANE, JACKSONVILLE, FL, 32259

Secretary

Name Role Address
STANFORD ROBERT J Secretary 712 MUSKOGEE LANE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 7619 Plant Road, Jacksonville, FL 32210 No data
CHANGE OF MAILING ADDRESS 2009-04-17 7619 Plant Road, Jacksonville, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State