Search icon

Debt Management Credit Counseling Corp.

Company Details

Name: Debt Management Credit Counseling Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 13 Jul 2012 (13 years ago)
Date of Dissolution: 17 Mar 2025 (3 months ago)
Date of Status Change: 17 Mar 2025 (3 months ago)
Identification Number: 000791692
Purpose: CREDIT COUNSELING
Principal Address: Google Maps Logo 1330 SE 4TH AVENUE SUITE F, FORT LAUDERDALE, FL, 33316, USA

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
PHIL HEINEMANN PRESIDENT 1330 SE 4TH AVENUE, SUITE F FORT LAUDERDALE, FL 33316 USA

TREASURER

Name Role Address
WILLIAM KALAF TREASURER 1330 SE 4TH AVENUE, SUITE F FORT LAUDERDALE, FL 33316 USA

SECRETARY

Name Role Address
CAROL OBRIEN SECRETARY 1330 SE 4TH AVENUE, SUITE F FORT LAUDERDALE, FL 33316 USA

VICE PRESIDENT

Name Role Address
SHANNON SCHAFFER VICE PRESIDENT 1330 SE 4TH AVENUE FORT LAUDERDALE, FL 33316 USA

DIRECTOR

Name Role Address
JUAN ALEMAN DIRECTOR 1330 SE 4TH AVENUE FORT LAUDERDALE, FL 33316 USA

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Filings

Number Name File Date
202455407100 Annual Report 2024-06-06
202332235730 Annual Report 2023-04-03
202210051230 Annual Report 2022-02-10
202197797750 Annual Report 2021-06-04
202042199960 Annual Report 2020-06-15

Date of last update: 30 May 2025

Sources: Rhode Island Department of State