Search icon

HEALING WITH PLAY, INC.

Company Details

Entity Name: HEALING WITH PLAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 2015 (9 years ago)
Document Number: P15000101899
FEI/EIN Number 81-0946305
Address: 12300 SOUTH SHORE BLVD, STE 222, Wellington, FL, 33414, US
Mail Address: 12300 SOUTH SHORE BLVD, STE 222, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336767722 2020-07-11 2023-06-18 12300 S SHORE BLVD STE 222, WELLINGTON, FL, 334146509, US 12300 S SHORE BLVD STE 222, WELLINGTON, FL, 334146509, US

Contacts

Phone +1 561-473-4219

Authorized person

Name DR. CARRIE LONGEST
Role CLINICAL DIRECTOR
Phone 5614734219

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes

Agent

Name Role Address
Longest Carrie Agent 12300 South Shore Blvd, Wellington, FL, 33414

Chief Executive Officer

Name Role Address
LONGEST CARRIE Chief Executive Officer 98 PINTAIL COURT, ROYAL PALM BEACH, FL, 33411

Treasurer

Name Role Address
LONGEST CARRIE Treasurer 98 PINTAIL COURT, ROYAL PALM BEACH, FL, 33411

Secretary

Name Role Address
LONGEST CARRIE Secretary 98 PINTAIL COURT, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 12300 SOUTH SHORE BLVD, STE 222, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2023-09-22 12300 SOUTH SHORE BLVD, STE 222, Wellington, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 12300 South Shore Blvd, 218, Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2018-09-14 Longest, Carrie No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000618795 TERMINATED 1000000759354 PALM BEACH 2017-10-18 2027-11-07 $ 795.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2016-04-11
Domestic Profit 2015-12-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State