Search icon

DEVELOPMENTAL INTERVENTION SPECIALISTS, INC.

Company Details

Entity Name: DEVELOPMENTAL INTERVENTION SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 2004 (21 years ago)
Document Number: P04000105078
FEI/EIN Number 010818200
Mail Address: 6400 W. Boynton Beach Blvd, BOYNTON BEACH, FL, 33474, US
Address: 6400 W. Boynton Beach Blvd, #741236, BOYNTON BEACH, FL, 33474, US
ZIP code: 33474
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992133698 2013-10-16 2013-10-16 1779 N CONGRESS AVE # 336, BOYNTON BEACH, FL, 334268205, US 1779 N CONGRESS AVE # 336, BOYNTON BEACH, FL, 334268205, US

Contacts

Phone +1 800-686-5614
Fax 5617365800

Authorized person

Name GRACIELE GADAMS
Role BEHAVIOR THERAPIST
Phone 8006865614

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role Address
COUPET BELKIS Agent 7904 RED MAHOGANY RD, BOYNTON BEACH, FL, 33437

President

Name Role Address
COUPET BELKIS President 6400 W. Boynton Beach Blvd, BOYNTON BEACH, FL, 33474

Treasurer

Name Role Address
COUPET BELKIS Treasurer 6400 W. Boynton Beach Blvd, BOYNTON BEACH, FL, 33474
Aguilar Rafael JMr. Treasurer 6400 W. Boynton Beach Blvd, BOYNTON BEACH, FL, 33474

Secretary

Name Role Address
COUPET BELKIS Secretary 6400 W. Boynton Beach Blvd, BOYNTON BEACH, FL, 33474
Coupet Kenson Secretary 5458 Town Center Rd, Boca Raton, FL, 33486

Manager

Name Role Address
Coupet Nathanael Manager 7904 Red Mahogany Road, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 6400 W. Boynton Beach Blvd, #741236, BOYNTON BEACH, FL 33474 No data
CHANGE OF MAILING ADDRESS 2015-04-27 6400 W. Boynton Beach Blvd, #741236, BOYNTON BEACH, FL 33474 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 7904 RED MAHOGANY RD, BOYNTON BEACH, FL 33437 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State