Search icon

SPACE COAST COUNSELING CENTER, INC.

Company Details

Entity Name: SPACE COAST COUNSELING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2018 (7 years ago)
Document Number: P05000119120
FEI/EIN Number 134308090
Address: 166 Center Street, Cape Canaveral, FL, 32920, US
Mail Address: P.O. Box 1284, Cape Canaveral, FL, 32920-1284, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316070345 2007-03-13 2022-06-17 PO BOX 1284, CAPE CANAVERAL, FL, 329201284, US 166 CENTER ST STE 239, CAPE CANAVERAL, FL, 329203717, US

Contacts

Phone +1 321-267-2288
Fax 8667030035

Authorized person

Name MS. LANA LYNN BEASLEY
Role PRESIDENT
Phone 3212672228

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes
Taxonomy Code 101YP2500X - Professional Counselor
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 00493900
State FL
Issuer MEDICAID
Number 113658100
State FL

Agent

Name Role Address
Beasley Lana L Agent 166 Center Street, Cape Canaveral, FL, 32920

President

Name Role Address
BEASLEY LANA L President 166 Center Street, Cape Canaveral, FL, 32920

Director

Name Role Address
Beasley Lana L Director P.O. Box 1284, Cape Canaveral, FL, 329201284

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 166 Center Street, Suite 239, Cape Canaveral, FL 32920 No data
REGISTERED AGENT NAME CHANGED 2021-04-21 Beasley, Lana Lynn No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 166 Center Street, Suite 239, Cape Canaveral, FL 32920 No data
CHANGE OF MAILING ADDRESS 2021-02-05 166 Center Street, Suite 239, Cape Canaveral, FL 32920 No data
REINSTATEMENT 2018-06-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
NAME CHANGE AMENDMENT 2005-08-29 SPACE COAST COUNSELING CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-06-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State