Search icon

CENTER FOR COUNSELING AND HYPNOSIS, INC.

Company Details

Entity Name: CENTER FOR COUNSELING AND HYPNOSIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 2009 (16 years ago)
Document Number: P04000108859
FEI/EIN Number 20-1405159
Address: 690 Friday Road, Cocoa, FL, 32926, US
Mail Address: 137 S. Courtenay Parkway, # 535, Merritt Island, FL, 32952, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104157049 2010-01-15 2014-12-21 3810 MURRELL RD, SUITE 148, ROCKLEDGE, FL, 329554756, US 1027 PATHFINDER WAY, SUITE 112, ROCKLEDGE, FL, 329553267, US

Contacts

Phone +1 321-961-4112
Fax 3215074091

Authorized person

Name MRS. MARIA REMENSPERGER
Role PRESIDENT
Phone 3219614112

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number MH7939
State FL
Is Primary Yes

Other Provider Identifiers

Issuer CENTER FOR COUNSELING AND HYPNOSIS. INC.
Number 1104157049
State FL

Agent

Name Role Address
REMENSPERGER MARIA Agent 137 S. Courtenay Parkway, # 535, Merritt Island, FL, 32952

President

Name Role Address
REMENSPERGER MARIA President 137 S. COURTENAY PARKWAY, # 535, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 137 S. Courtenay Parkway, # 535, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2022-08-15 690 Friday Road, Cocoa, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 690 Friday Road, Cocoa, FL 32926 No data
NAME CHANGE AMENDMENT 2009-06-08 CENTER FOR COUNSELING AND HYPNOSIS, INC. No data
CANCEL ADM DISS/REV 2007-05-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State