Search icon

FAMILY THERAPEUTIC SERVICES AND ASSESSMENTS INC.

Company Details

Entity Name: FAMILY THERAPEUTIC SERVICES AND ASSESSMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Apr 2018 (7 years ago)
Document Number: P18000035720
FEI/EIN Number 82-5250610
Mail Address: 114 Southfield Drive, Brasstown, NC 28902
Address: 3340 SE Federal Highway, #304, Stuart, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851882757 2018-05-25 2018-05-25 3086 SW FEROE AVE, PALM CITY, FL, 349902912, US 819 SW FEDERAL HWY STE 200B, STUART, FL, 349942952, US

Contacts

Phone +1 772-529-0372

Authorized person

Name DR. STACEY HELLOW
Role CEO
Phone 7725290372

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
License Number SW10356
State FL
Is Primary Yes

Agent

Name Role Address
MCCANN, VICTORIA, Phd Agent 3340 SE Federal Highway, #304, Stuart, FL 34997

Chief Financial Officer

Name Role Address
HELLOW, JOSEPH ELIAS, JR. Chief Financial Officer 114 SOUTHFIELD DRIVE, BRASSTOWN, NC 28902

Chief Executive Officer

Name Role Address
Hellow, STACEY, DR. Chief Executive Officer 114 Southfield Drive, Brasstown, NC 28902

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 3340 SE Federal Highway, #304, Stuart, FL 34997 No data
CHANGE OF MAILING ADDRESS 2025-02-12 3340 SE Federal Highway, #304, Stuart, FL 34997 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 46 Church Street, #11, Hayesville, NC 28904 No data
CHANGE OF MAILING ADDRESS 2024-11-15 46 Church Street, #11, Hayesville, NC 28904 No data
REGISTERED AGENT NAME CHANGED 2024-11-15 MCCANN, VICTORIA, Phd No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 3340 SE Federal Highway, #304, Stuart, FL 34997 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-20
Reg. Agent Change 2019-02-20
ANNUAL REPORT 2019-01-25
Domestic Profit 2018-04-17

Date of last update: 17 Feb 2025

Sources: Florida Department of State