Search icon

DOMINICA J. DEBRAUWERE LCSW, DCSW, INC.

Company Details

Entity Name: DOMINICA J. DEBRAUWERE LCSW, DCSW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: P06000069860
FEI/EIN Number 204902588
Address: 4284 Kelson Avenue, Marianna, FL, 32446, US
Mail Address: 2584 Governors Court, Marianna, FL, 32446, US
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194080895 2012-07-09 2014-07-18 2584 GOVERNORS CT, MARIANNA, FL, 324466399, US 4284 KELSON AVE., MARIANNA, FL, 324466399, US

Contacts

Phone +1 850-443-9801
Fax 8508936013
Fax 8505263349

Authorized person

Name MRS. DOMINICA J. DEBRAUWERE
Role THERAPIST/PRESIDENT
Phone 8504439801

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW 3307
State FL
Is Primary No
Taxonomy Code 1041C0700X - Clinical Social Worker
License Number 3307
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NPI
Number 1356423537
State FL

Agent

Name Role Address
deBrauwere DOMINICA J Agent 2584 Governors Court, Marianna, FL, 32446

President

Name Role Address
deBrauwere DOMINICA J President 4284 Kelson Avenue, Marianna, FL, 32446

Vice President

Name Role Address
deBrauwere John R Vice President 2584 Governors Court, Marianna, FL, 32446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 4284 Kelson Avenue, Marianna, FL 32446 No data
NAME CHANGE AMENDMENT 2014-06-02 DOMINICA J. DEBRAUWERE LCSW, DCSW, INC. No data
REGISTERED AGENT NAME CHANGED 2014-04-07 deBrauwere, DOMINICA J No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 2584 Governors Court, Marianna, FL 32446 No data
CHANGE OF MAILING ADDRESS 2013-04-22 4284 Kelson Avenue, Marianna, FL 32446 No data
AMENDMENT AND NAME CHANGE 2007-08-31 DOMINICA J. PARROTT, LCSW, DCSW, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State