Search icon

AUBREY K. EWING, PH.D. & ASSOCIATES, P.A.

Company Details

Entity Name: AUBREY K. EWING, PH.D. & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Aug 1993 (31 years ago)
Document Number: P93000060101
FEI/EIN Number 65-0436916
Mail Address: 605 Kingsmarsh Way, St. Simons Island, GA 31522
Address: 1230 S. FEDERAL HWY., SUITE 102, BOYNTON BCH, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205180031 2012-10-31 2012-10-31 1230 S FEDERAL HWY, BOYNTON BEACH, FL, 334356000, US 1230 S FEDERAL HWY, BOYNTON BEACH, FL, 334356000, US

Contacts

Phone +1 561-742-7122

Authorized person

Name DR. AUBREY K. EWING
Role PRESIDENT/CLINICAL DIRECTOR
Phone 5617427122

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH0000454
State FL
Is Primary Yes
Taxonomy Code 103T00000X - Psychologist
Is Primary No
Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary No
Taxonomy Code 106H00000X - Marriage & Family Therapist
Is Primary No

Agent

Name Role Address
EWING, AUBREY K., PH.D. Agent 1230 S. Federal Hwy., Suite 102, St. Simons Island, FL 31522

President

Name Role Address
EWING, AUBREY K., PH.D. President 605 Kingsmarsh Way, St. Simons Island, GA 31522

Secretary

Name Role Address
EWING, AUBREY K., PH.D. Secretary 605 Kingsmarsh Way, St. Simons Island, GA 31522

Treasurer

Name Role Address
EWING, AUBREY K., PH.D. Treasurer 605 Kingsmarsh Way, St. Simons Island, GA 31522

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 1230 S. FEDERAL HWY., SUITE 102, BOYNTON BCH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2024-03-12 1230 S. FEDERAL HWY., SUITE 102, BOYNTON BCH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 1230 S. Federal Hwy., Suite 102, St. Simons Island, FL 31522 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 EWING, AUBREY K., PH.D. No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-06-21
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State