Entity Name: | DEVELOPMENTAL GOALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jun 2008 (17 years ago) |
Document Number: | P08000060000 |
FEI/EIN Number | 262836881 |
Address: | 1128 HIDDEN VALLEY WAY, WESTON, FL, 33327, US |
Mail Address: | 1128 HIDDEN VALLEY WAY, WESTON, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1104570530 | 2022-02-04 | 2022-02-04 | 1128 HIDDEN VALLEY WAY, WESTON, FL, 333271815, US | 1128 HIDDEN VALLEY WAY, WESTON, FL, 333271815, US | |||||||||||||
|
Phone | +1 954-232-5690 |
Authorized person
Name | DEBRA GOBOFF |
Role | PRESIDENT |
Phone | 9542325690 |
Taxonomy
Taxonomy Code | 252Y00000X - Early Intervention Provider Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
SELIGER-GOBOFF DEBRA | Agent | 1128 HIDDEN VALLEY WAY, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
SELIGER-GOBOFF DEBRA | President | 1128 HIDDEN VALLEY WAY, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
GOBOFF DAVID | Vice President | 1128 HIDDEN VALLEY WAY, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
SELIGER-GOBOFF DEBRA | Secretary | 1128 HIDDEN VALLEY WAY, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
SELIGER-GOBOFF DEBRA | Treasurer | 1128 HIDDEN VALLEY WAY, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-08 | SELIGER-GOBOFF, DEBRA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-10 | 1128 HIDDEN VALLEY WAY, WESTON, FL 33327 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State