Search icon

THE HOUSE OF GOD'S CHILDREN, INC.

Company Details

Entity Name: THE HOUSE OF GOD'S CHILDREN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: P05000034315
FEI/EIN Number 300433392
Address: 361 N. E. 174 St., North Miami Beach, FL, 33162, US
Mail Address: P. O. Box 800647, AVENTURA, FL, 33280-0647, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952669772 2012-04-30 2012-04-30 361 NE 174TH ST, NORTH MIAMI BEACH, FL, 331621873, US 361 NE 174TH ST, NORTH MIAMI BEACH, FL, 331621873, US

Contacts

Phone +1 786-390-8425

Authorized person

Name YOLANDE FLORESTANT
Role OWNER
Phone 7863908425

Taxonomy

Taxonomy Code 311Z00000X - Custodial Care Facility
License Number 11818GH
State FL
Is Primary Yes

Agent

Name Role Address
ROBINSON CHERYL L Agent THE LAW OFFICE OF : CAZEAU, LINTON BARNES, NORTH MIAMI BEACH, FL, 33162

President

Name Role Address
FLORESTANT YOLANDE President P. O. Box 800647, NORTH MIAMI BEACH, FL, 33162

Vice President

Name Role Address
FLORESTANT YOLANDE Vice President P. O. Box 800647, NORTH MIAMI BEACH, FL, 33162

Secretary

Name Role Address
FLORESTANT YOLANDE Secretary P. O. Box 800647, NORTH MIAMI BEACH, FL, 33162

Treasurer

Name Role Address
FLORESTANT YOLANDE Treasurer P. O. Box 800647, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 361 N. E. 174 St., North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2023-03-01 361 N. E. 174 St., North Miami Beach, FL 33162 No data
AMENDMENT 2019-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2009-12-07 ROBINSON, CHERYL LESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-07 THE LAW OFFICE OF : CAZEAU, LINTON BARNES, 633 NE 167 ST., SUITE 1025, NORTH MIAMI BEACH, FL 33162 No data
AMENDMENT 2007-05-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
Amendment 2019-11-20
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State