Search icon

FLORIDA COUNSELING CENTERS FAMILY SERVICES, CORP

Company Details

Entity Name: FLORIDA COUNSELING CENTERS FAMILY SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (6 years ago)
Document Number: P11000025876
FEI/EIN Number 300679383
Mail Address: 6460 NW 5th Way, Fort Lauderdale, FL, 33309, US
Address: 100 S Harbor City Blvd, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003190810 2011-09-29 2011-09-29 1299 BEDFORD DR, SUITE A, MELBOURNE, FL, 329401900, US 1299 BEDFORD DR, SUITE A, MELBOURNE, FL, 329401900, US

Contacts

Phone +1 321-259-1662
Fax 3212591223

Authorized person

Name DR. RICHARD MICHAEL RONSISVALLE
Role PRESIDENT
Phone 3212591662

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number 885054550
State FL
Is Primary Yes

Agent

Name Role
VSTATE FILINGS LLC Agent

Chief Operating Officer

Name Role Address
McGennis Brett Chief Operating Officer 6460 NW 5th Way, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018917 FLORIDA COUNSELING CENTER BY JOURNEYPURE ACTIVE 2021-02-08 2026-12-31 No data 100 S HARBOR CITY BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 7064 Northwest 49th Street, Lauderhill, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2025-01-02 VSTATE FILINGS LLC. No data
CHANGE OF MAILING ADDRESS 2023-04-26 100 S Harbor City Blvd, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2022-02-03 Dentons Cohen & Grigsby PC No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 Mercato Suite 6200 6110 Strada PL, Naples, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 100 S Harbor City Blvd, MELBOURNE, FL 32901 No data
REINSTATEMENT 2018-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State