Search icon

A BREVARD CENTER FOR FAMILY COUNSELING, INC.

Company Details

Entity Name: A BREVARD CENTER FOR FAMILY COUNSELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2009 (16 years ago)
Last Event: CONVERSION
Document Number: P09000009703
FEI/EIN Number 264207376
Address: 58 Winged Elm Court, St. Augustine, FL, 32092, US
Mail Address: 58 Winged Elm Court, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265837694 2014-10-28 2014-10-28 1019 HARVIN WAY, SUITE 110, ROCKLEDGE, FL, 329553286, US 1019 HARVIN WAY, SUITE 110, ROCKLEDGE, FL, 329553286, US

Contacts

Phone +1 321-631-6300
Fax 3216314400

Authorized person

Name ELAINE S. SADKOWSKI
Role OWNER
Phone 3216316300

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW5956
State FL
Is Primary Yes

Agent

Name Role Address
SADKOWSKI ELAINE S Agent 58 Winged Elm Court, St. Augustine, FL, 32092

Director

Name Role Address
Sadkowski Elaine S Director 58 Winged Elm Court, St. Augustine, FL, 32092

President

Name Role Address
Sadkowski Elaine S President 58 Winged Elm Court, St. Augustine, FL, 32092

Secretary

Name Role Address
Sadkowski Elaine S Secretary 58 Winged Elm Court, St. Augustine, FL, 32092

Treasurer

Name Role Address
Sadkowski Elaine S Treasurer 58 Winged Elm Court, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000507267. CONVERSION NUMBER 500000261505
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 58 Winged Elm Court, St. Augustine, FL 32092 No data
CHANGE OF MAILING ADDRESS 2023-01-04 58 Winged Elm Court, St. Augustine, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 58 Winged Elm Court, St. Augustine, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2012-01-17 SADKOWSKI, ELAINE S No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State