Search icon

A COUNSELING CENTER, INC.

Company Details

Entity Name: A COUNSELING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Dec 1990 (34 years ago)
Document Number: S18537
FEI/EIN Number 59-3040173
Address: 690 FRIDAY ROAD, COCOA, FL 32926
Mail Address: 690 FRIDAY ROAD, COCOA, FL 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295848703 2006-08-17 2020-08-22 690 FRIDAY RD, COCOA, FL, 329263317, US 690 FRIDAY RD, COCOA, FL, 329263317, US

Contacts

Phone +1 321-636-9941
Fax 3216360915

Authorized person

Name MARIANNE JONES
Role PRESIDENT
Phone 3216369941

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary Yes

Other Provider Identifiers

Issuer BC/BS GROUP PROVIDER #
Number Z114A
State FL

Agent

Name Role Address
JONES, MARIANNE A Agent 5150 MALLARD LAKES COURT, MERRITT ISLAND, FL 32953

President

Name Role Address
JONES, MARIANNE A President 5150 MALLARD LAKES COURT, MERRITT ISLAND, FL 32953

Secretary

Name Role Address
JONES, MARIANNE A Secretary 5150 MALLARD LAKES COURT, MERRITT ISLAND, FL 32953

Treasurer

Name Role Address
JONES, MARIANNE A Treasurer 5150 MALLARD LAKES COURT, MERRITT ISLAND, FL 32953

Director

Name Role Address
JONES, MARIANNE A Director 5150 MALLARD LAKES COURT, MERRITT ISLAND, FL 32953

Vice President

Name Role Address
DANFORD, PAUL L Vice President 4780 DOREEN ROAD, COCOA, FL 32927

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5150 MALLARD LAKES COURT, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 690 FRIDAY ROAD, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2012-04-09 690 FRIDAY ROAD, COCOA, FL 32926 No data
REGISTERED AGENT NAME CHANGED 2012-04-09 JONES, MARIANNE A No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State