Search icon

NORTHSTAR COLLABORATIVE HEALTH INSTITUTE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTHSTAR COLLABORATIVE HEALTH INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2014 (11 years ago)
Date of dissolution: 23 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2019 (6 years ago)
Document Number: P15000000051
FEI/EIN Number 47-2524538
Address: 11382 PROSPERITY RD., PALM BEACH GARDENS, FL, 33410, US
Mail Address: 11382 PROSPERITY RD., PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
City: Palm Beach Gardens
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS ARMANDO Chief Operating Officer 11382 PROSPERITY RD., PALM BEACH GARDENS, FL, 33410
HILL JAMES OII President 4599 SE HALSTON CT, STUART, FL, 34997
HILL JAMES OII Chief Executive Officer 4599 SE HALSTON CT, STUART, FL, 34997
HILL ANNTONETTE Secretary 4599 SE HALSTON CT, STUART, FL, 34997
HILL JAMES ODR. Agent 4599 SE HALSTON CT, STUART, FL, 34997

Unique Entity ID

CAGE Code:
7PZ98
UEI Expiration Date:
2018-10-13

Business Information

Activation Date:
2017-10-13
Initial Registration Date:
2016-09-08

Commercial and government entity program

CAGE number:
7PZ98
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-15
CAGE Expiration:
2022-10-14

Contact Information

POC:
ANNTONETTE HILL
Corporate URL:
www.northstar-chi.com

National Provider Identifier

NPI Number:
1982099826

Authorized Person:

Name:
JAMES O HILL
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021412 NORTH STAR TREATMENT CENTER EXPIRED 2015-02-27 2020-12-31 - 11382 PROSPERITY FARMS ROAD, SUITE 224, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-23 - -
AMENDMENT 2018-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-29 11382 PROSPERITY RD., SUITE 225, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2018-05-29 11382 PROSPERITY RD., SUITE 225, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 4599 SE HALSTON CT, STUART, FL 34997 -
AMENDMENT 2016-07-05 - -
AMENDMENT 2016-03-21 - -
AMENDMENT 2015-11-02 - -
AMENDMENT 2015-04-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2015-04-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-23
Amendment 2018-07-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
Amendment 2016-07-05
Amendment 2016-03-21
ANNUAL REPORT 2016-03-11
Amendment 2015-11-02
Amendment 2015-04-27
Revocation of Dissolution 2015-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State