Search icon

NATIONAL ASSOCIATION OF CERTIFIED CREDIT COUNSELORS CORPORATION

Company Details

Entity Name: NATIONAL ASSOCIATION OF CERTIFIED CREDIT COUNSELORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 May 2010 (15 years ago)
Document Number: N10000004427
FEI/EIN Number 20-1418677
Address: 442 4th Avenue, Indialantic, FL, 32903, US
Mail Address: P.O. Box 33611, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
AIELLO HEATHER C Agent 322 3rd Avenue, INDIALANTIC, FL, 32903

Chief Executive Officer

Name Role Address
Aiello Heather C Chief Executive Officer P.O. Box 33611, Indialantic, FL, 32903

Director

Name Role Address
LYMAN ARTHUR RIV Director P.O. Box 33611, Indialantic, FL, 32903
Lee IV John M Director P.O. Box 33611, Indialantic, FL, 32903
Aiello Hayley Director 442 4th Avenue, Indialantic, FL, 32903
Bush Roy Director 442 4th Avenue, Indialantic, FL, 32903
Hannan Kaitlyn C Director 442 4th Avenue, Indialantic, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055625 FINANCIAL COUNSELING NETWORK ACTIVE 2017-05-18 2027-12-31 No data P.O. BOX 33611, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 442 4th Avenue, Indialantic, FL 32903 No data
CHANGE OF MAILING ADDRESS 2015-02-18 442 4th Avenue, Indialantic, FL 32903 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 322 3rd Avenue, INDIALANTIC, FL 32903 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State