Search icon

YOUTH AND FAMILY ALTERNATIVES, INC.

Company Details

Entity Name: YOUTH AND FAMILY ALTERNATIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Aug 1970 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2016 (9 years ago)
Document Number: 719147
FEI/EIN Number 59-1545990
Address: 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520
Mail Address: 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629159470 2006-10-18 2020-08-22 7524 PLATHE RD, NEW PORT RICHEY, FL, 346534520, US 7524 PLATHE RD, NEW PORT RICHEY, FL, 346534520, US

Contacts

Phone +1 727-835-4166

Authorized person

Name MR. GEORGE MAGRILL
Role PRESIDENT CEO
Phone 7278354166

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOUTH AND FAMILY ALTERNATIVES, INC. FLEXIBLE PREMIUM PLAN 2011 591545990 2012-01-17 YOUTH AND FAMILY ALTERNATIVES, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 624100
Sponsor’s telephone number 7278354166
Plan sponsor’s mailing address 7524 PLATHE ROAD, NEW PORT RICHEY, FL, 34653
Plan sponsor’s address 7524 PLATHE ROAD, NEW PORT RICHEY, FL, 34653

Plan administrator’s name and address

Administrator’s EIN 591545990
Plan administrator’s name YOUTH AND FAMILY ALTERNATIVES, INC.
Plan administrator’s address 7524 PLATHE ROAD, NEW PORT RICHEY, FL, 34653
Administrator’s telephone number 7278354166

Signature of

Role Employer/plan sponsor
Date 2012-01-17
Name of individual signing NED BLUM
Valid signature Filed with authorized/valid electronic signature
YOUTH AND FAMILY ALTERNATIVES, INC FLEXIBLE PREMIUM PLAN 2010 591545990 2010-12-06 YOUTH AND FAMILY ALTERNATIVES, INC. No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 624100
Sponsor’s telephone number 7278354166
Plan sponsor’s mailing address 7524 PLATHE ROAD, NEW PORT RICHEY, FL, 34653
Plan sponsor’s address 7524 PLATHE ROAD, NEW PORT RICHEY, FL, 34653

Plan administrator’s name and address

Administrator’s EIN 591545990
Plan administrator’s name YOUTH AND FAMILY ALTERNATIVES, INC.
Plan administrator’s address 7524 PLATHE ROAD, NEW PORT RICHEY, FL, 34653
Administrator’s telephone number 7278354166

Signature of

Role Plan administrator
Date 2010-12-06
Name of individual signing NED BLUM
Valid signature Filed with authorized/valid electronic signature
YOUTH AND FAMILY ALTERNATIVES, INC. FLEXIBLE PREMIUM PLAN 2010 591545990 2010-12-06 YOUTH AND FAMILY ALTERNATIVES, INC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 624100
Sponsor’s telephone number 7278354166
Plan sponsor’s mailing address 7524 PLATHE ROAD, NEW PORT RICHEY, FL, 34653
Plan sponsor’s address 7524 PLATHE ROAD, NEW PORT RICHEY, FL, 34653

Plan administrator’s name and address

Administrator’s EIN 591545990
Plan administrator’s name YOUTH AND FAMILY ALTERNATIVES, INC
Plan administrator’s address 7524 PLATHE ROAD, NEW PORT RICHEY, FL, 34653
Administrator’s telephone number 7278354166

Signature of

Role Plan administrator
Date 2010-12-06
Name of individual signing NED BLUM
Valid signature Filed with authorized/valid electronic signature
YOUTH AND FAMILY ALTERNATIVES, INC. FLEXIBLE PREMIUM PLAN 2009 591545990 2010-12-06 YOUTH AND FAMILY ALTERNATIVES, INC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 624100
Sponsor’s telephone number 7278354166
Plan sponsor’s mailing address 7524 PLATHE ROAD, NEW PORT RICHEY, FL, 34653
Plan sponsor’s address 7524 PLATHE ROAD, NEW PORT RICHEY, FL, 34653

Plan administrator’s name and address

Administrator’s EIN 591545990
Plan administrator’s name YOUTH AND FAMILY ALTERNATIVES, INC
Plan administrator’s address 7524 PLATHE ROAD, NEW PORT RICHEY, FL, 34653
Administrator’s telephone number 7278354166

Signature of

Role Plan administrator
Date 2010-12-06
Name of individual signing NED BLUM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WICKHAM, MARK A Agent 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520

Officer

Name Role Address
Mallo, James Officer 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520

Immediate Past chair

Name Role Address
Mallo, James Immediate Past chair 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520

Chief Executive Officer

Name Role Address
Wickham, Mark Chief Executive Officer 7524 PLATHE ROAD, NEW PORT RICHEY, FL 34653

Chairman

Name Role Address
Ottaviano, Nicholas Chairman 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520

Board Member

Name Role Address
Barrett, Peter Board Member 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520
Crumbley, Alison Board Member 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520
Helm, Patrick Board Member 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520
Torrence, Alfred W. Board Member 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520
Trask, Thomas Board Member 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520
DeWeerd, David Board Member 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520
Barley, Sandy Board Member 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520
Waxler, Melanie Board Member 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520
Hart, Amanda Board Member 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520

Other

Name Role Address
Bekesh, Richard Other 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520
DeWeerd, David Other 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520

Ex Officio

Name Role Address
Bekesh, Richard Ex Officio 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520

Treasurer

Name Role Address
Balkcom, Geoffrey Treasurer 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520

Vice Chairman

Name Role Address
Ward, Ryan Vice Chairman 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520

Chief Financial Officer

Name Role Address
Maziarz, Karen Chief Financial Officer 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520

Secretary

Name Role Address
Hart, Amanda Secretary 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520

Chief Operating Officer

Name Role Address
Eby, Susan Chief Operating Officer 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520

Chief of Program and Business Development

Name Role Address
Thomas, Jason Chief of Program and Business Development 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092779 YOUTH AND FAMILY ADVOCATES ACTIVE 2024-08-05 2029-12-31 No data 7524 PLATHE ROAD, NEW PORT RICHEY, FL, 34653
G19000103931 NEW VISIONS BEHAVIORAL HEALTH EXPIRED 2019-09-23 2024-12-31 No data 7524 PLATHE ROAD, NEW PORT RICHEY, FL, 34653
G14000039273 YFA EXPIRED 2014-04-21 2019-12-31 No data 7524 PLATHE ROAD, NEW PORT RICHEY, FL, 34653
G14000039278 YOUTH AND FAMILY ALTERNATIVES EXPIRED 2014-04-21 2019-12-31 No data 7524 PLATHE ROAD, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-05-31 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520 No data
REGISTERED AGENT NAME CHANGED 2016-05-31 WICKHAM, MARK A No data
AMENDMENT 2016-03-02 No data No data
AMENDED AND RESTATEDARTICLES 1999-08-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-02-26 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520 No data
CHANGE OF MAILING ADDRESS 1992-02-26 7524 PLATHE RD, NEW PORT RICHEY, FL 34653-4520 No data
NAME CHANGE AMENDMENT 1980-06-09 YOUTH AND FAMILY ALTERNATIVES, INC. No data

Court Cases

Title Case Number Docket Date Status
YOUTH AND FAMILY ALTERNATIVES, INC., Appellant(s) v. D. T., A MINOR CHILD, BY AND THROUGH HIS PERMANENT GUARDIAN, D. T. 2, Appellee(s). 2D2022-4168 2022-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2022-CA-708

Parties

Name YOUTH AND FAMILY ALTERNATIVES, INC.
Role Appellant
Status Active
Representations ANDREW MC GINLEY, ESQ., SA VANNAH J. READING, ESQ., Allison E. Bunker, Esq., JOHN JACKSON, ESQ., DOROTHY V. DIFIORE, ESQ., LISA J. AUGSPURGER, ESQ.
Name D & T, LLC
Role Appellee
Status Active
Representations STACIE J. SCHMERLING, ESQ., Lelia M. M. Schleier, Esq., ROBIN L. ROSENBERG, ESQ., JAMES B. LAKE, ESQ., Stephanie A. Johnson, Esq., Robert Latham, Esq.
Name D. T. 2
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded with directions.
View View File
Docket Date 2023-08-15
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 18, 2023, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The Department of Children and Families' Motion for Leave to File Brief asAmicus Curiae in Support of Appellant is granted. The amicus brief shall be served inaccordance with Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2022-12-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-08-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.
Docket Date 2023-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of D. T.
Docket Date 2023-05-26
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss appeal for lack of jurisdiction is granted to the extent that appellant challenges the trial court's determination in the order on appeal that appellee is entitled to reasonable costs and attorney's fees and reserving jurisdiction to determine the amount thereof. See Castaldi v. Castaldi, 968 So. 2d 713, 714 (Fla. 2d DCA 2007). Our dismissal with respect to the fee issue is without prejudice to appellant's appealing a final order awarding costs and attorney's fees. The motion to dismiss is denied with respect to the remainder of the order on appeal.
Docket Date 2023-05-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.
Docket Date 2023-05-12
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF AMICI CURIAE IN SUPPORT OF PETITIONER/APPELLEE AND AFFIRMANCE
On Behalf Of D. T.
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The Open Records Coalition’s unopposed motion for leave to file amici curiae brief is granted. The amicus brief shall be served within 10 days of the date of this order.
Docket Date 2023-05-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.
Docket Date 2023-04-28
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ in support of Appellee
On Behalf Of D. T.
Docket Date 2023-04-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of D. T.
Docket Date 2023-04-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's Motion to Dismiss Appeal for Lack of Jurisdiction within 15 days.
Docket Date 2023-04-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of D. T.
Docket Date 2023-04-10
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURAIE BRIEF OF THE FLORIDA DEPARTMENT OF CHILDREN AND FAMILIES
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.
Docket Date 2023-03-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D. T.
Docket Date 2023-03-06
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by April 3, 2023.
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ BYRD - 429 PAGES REDACTED
On Behalf Of PASCO CLERK
Docket Date 2023-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.
Docket Date 2022-12-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.
Docket Date 2022-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-12-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State