Search icon

EXCHANGE CLUB CENTER FOR THE PREVENTION OF CHILD ABUSE OF THE SPACE COAST, INC. - Florida Company Profile

Company Details

Entity Name: EXCHANGE CLUB CENTER FOR THE PREVENTION OF CHILD ABUSE OF THE SPACE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: N26559
FEI/EIN Number 592899625

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2425 N Courtenay Parkway, Suite 11, Merritt Island, FL, 32953, US
Mail Address: 515 E Hall Road, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114204625 2011-11-11 2015-06-15 4680 LIPSCOMB ST NE, SUITE 10A, PALM BAY, FL, 329052984, US 4680 LIPSCOMB ST NE, SUITE 10A, PALM BAY, FL, 329052984, US

Contacts

Phone +1 321-723-2927
Fax 3217232928

Authorized person

Name MS. ALETHEA M KLUVER-WILLIAMS
Role CLINICAL DIRECTOR
Phone 3219149971

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
License Number MH2142
State FL
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number MH2142
State FL
Is Primary Yes
Taxonomy Code 252Y00000X - Early Intervention Provider Agency
License Number MH2142
State FL
Is Primary No
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number MH2142
State FL
Is Primary No

Key Officers & Management

Name Role Address
Fernandez Gaspar M President 2425 N Courtenay Parkway, Suite 11, Merritt Island, FL, 32953
Chambers Robert M Vice President 2425 N Courtenay Parkway, Suite 11, Merritt Island, FL, 32953
Chambers Teresa M Treasurer 2425 N Courtenay Parkway, Suite 11, Merritt Island, FL, 32953
Adams Kathleen M Secretary 2425 N Courtenay Parkway, Suite 11, Merritt Island, FL, 32953
MEGREGIAN DELIGHT A Executive 2425 N Courtenay Parkway, Suite 11, Merritt Island, FL, 32953
Megregian Delight A Agent 2425 N Courtenay Parkway, Suite 11, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100062 YELLOW UMBRELLA EXPIRED 2009-05-04 2024-12-31 - 250 BREVARD AVENUE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-29 2425 N Courtenay Parkway, Suite 11, Merritt Island, FL 32953 -
REINSTATEMENT 2023-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-01 2425 N Courtenay Parkway, Suite 11, Merritt Island, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 2425 N Courtenay Parkway, Suite 11, Merritt Island, FL 32953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 Megregian, Delight A. -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1993-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-09-29
REINSTATEMENT 2023-12-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State