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 |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - | - |
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