Search icon

SUPPORTIVE HEALING CENTER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUPPORTIVE HEALING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Feb 2017 (9 years ago)
Document Number: P12000079946
FEI/EIN Number 46-1087589
Address: 1615 South Congress Ave, Delray Beach, FL, 33445, US
Mail Address: 1101 Lake Drive, Delray Beach, FL, 33444, US
ZIP code: 33445
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN DANA K President 1101 Lake Drive, Delray Beach, FL, 33444
BLACKMAN LORI D PUSP 171 Pelham Glen Way, Greer, SC, 29651
COHEN DANA K Agent 1615 South Congress Ave, Delray Beach, FL, 33445

National Provider Identifier

NPI Number:
1760825681
Certification Date:
2025-06-02

Authorized Person:

Name:
LORI BLACKMAN
Role:
CO PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

Fax:
5614559988

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119662 SHC, INC. ACTIVE 2014-12-01 2029-12-31 - 1615 SOUTH CONGRESS AVENUE STE 103, DELRAY BCH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 6801 LAKE WORTH RD, SUITE 202, GREENACRES, FL 33467 -
NAME CHANGE AMENDMENT 2017-02-13 SUPPORTIVE HEALING CENTER INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-06-29 6801 LAKE WORTH RD, SUITE 202, GREENACRES, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-07
Name Change 2017-02-13
ANNUAL REPORT 2016-03-30

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2795.00
Total Face Value Of Loan:
2795.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$20,833
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,964.85
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
2
Initial Approval Amount:
$2,795
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,815.06
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $2,793
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State