Search icon

LINKS OF HOPE, INC.

Company Details

Entity Name: LINKS OF HOPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Dec 2001 (23 years ago)
Document Number: N01000008974
FEI/EIN Number 010553077
Address: 3735 N. Indian River Drive, Cocoa, FL, 32926, US
Mail Address: 3735 N. Indian River Drive, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427284371 2009-06-05 2009-06-05 1535 COGSWELL ST, SUITE C-20, ROCKLEDGE, FL, 329552738, US 1535 COGSWELL ST, SUITE C-20, ROCKLEDGE, FL, 329552738, US

Contacts

Phone +1 321-690-0080
Fax 3215760026

Authorized person

Name MS. JOYE D. HEAL
Role EXECUTIVE DIRECTOR
Phone 3216900080

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
State FL
Is Primary Yes

Agent

Name Role Address
McDowell Cynthia Ms. Agent 3735 N. Indian River Drive, Cocoa, FL, 32926

Director

Name Role Address
Taylor Sarah Director 3735 N. Indian River Drive, Cocoa, FL, 32926
Caudill Deborah Director 860 Camp Road, Cocoa, FL, 32927

Treasurer

Name Role Address
McDowell Joseph Rev. Treasurer 3735 N. Indian River Drive, Cocoa, FL, 32926

Secretary

Name Role Address
McDaniel Lisa Secretary 3735 N. Indian River Drive, Cocoa, FL, 32926

Vice President

Name Role Address
Breznitsky Drew Vice President 3735 N. Indian River Drive, Cocoa, FL, 32926

President

Name Role Address
Middleton Charles Dr. President 3735 N. Indian River Drive, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 3735 N. Indian River Drive, Cocoa, FL 32926 No data
CHANGE OF MAILING ADDRESS 2019-01-15 3735 N. Indian River Drive, Cocoa, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 3735 N. Indian River Drive, Cocoa, FL 32926 No data
REGISTERED AGENT NAME CHANGED 2017-03-21 McDowell, Cynthia, Ms. No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State