Search icon

THE LEVI LONG SICKLE CELL ASSOCIATION, INC.

Company Details

Entity Name: THE LEVI LONG SICKLE CELL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Dec 2017 (7 years ago)
Document Number: N17000011997
FEI/EIN Number 82-4990709
Address: 109 raceway pointe dr, 107, Daytona Beach, FL, 32114, US
Mail Address: 349 BARTLEY RD., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962048447 2019-11-20 2019-11-20 349 BARTLEY RD, DAYTONA BEACH, FL, 321143015, US 240 N FREDERICK AVE, DAYTONA BEACH, FL, 321143400, US

Contacts

Phone +1 386-795-5269

Authorized person

Name KEIANA GRIFFIN
Role CEO
Phone 3867955269

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Agent

Name Role Address
Long Hargrett Keiana D Agent 349 Bartley Rd, Daytona Beach, FL, 32114

Treasurer

Name Role Address
Moore Vernon Treasurer 109 raceway pointe dr, Daytona Beach, FL, 32114

Vice President

Name Role Address
McCoy Aurroyo Vice President 109 raceway pointe dr, Daytona Beach, FL, 32114

Chief Executive Officer

Name Role Address
Long Hargrett Keiana D Chief Executive Officer 109 raceway pointe dr, Daytona Beach, FL, 32114

Officer

Name Role Address
Blevins Kasonya Officer 109 raceway pointe dr, Daytona Beach, FL, 32114

Director

Name Role Address
Blevins Kasonya Director 109 raceway pointe dr, Daytona Beach, FL, 32114

Secretary

Name Role Address
Angie BEE Evangelist Secretary 109 raceway pointe dr, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 109 raceway pointe dr, 107, Daytona Beach, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 349 Bartley Rd, Daytona Beach, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 Long Hargrett, Keiana Diann No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-02
Domestic Non-Profit 2017-12-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State