Search icon

NATIONAL YOUTH ADVOCATE PROGRAM, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL YOUTH ADVOCATE PROGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2007 (17 years ago)
Document Number: F07000005743
FEI/EIN Number 341404302

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 WEST HILLSBORO BLVD, SUITE 204, BLDG 2, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1801 WATERMARK DRIVE, SUITE 200, COLUMBUS, OH, 43215, US
ZIP code: 33441
County: Broward
Place of Formation: OHIO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790415453 2022-06-15 2022-06-15 1801 WATERMARK DR STE 200, COLUMBUS, OH, 432157088, US 12353 HAMPTON PARK BLVD, TAMPA, FL, 336244105, US

Contacts

Phone +1 813-462-9113

Authorized person

Name KATIE LAMARCO
Role EXECUTIVE DIRECTOR
Phone 9545965284

Taxonomy

Taxonomy Code 253J00000X - Foster Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
TWIGG MARVENA President 1801 WATERMARK DRIVE, COLUMBUS, OH, 43215
CHIMBWANDA WELLINGTON Exec 1801 WATERMARK DRIVE, COLUMBUS, OH, 43215
McDermott Thomas Chief Financial Officer 1801 WATERMARK DRIVE, COLUMBUS, OH, 43215

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 700 WEST HILLSBORO BLVD, SUITE 204, BLDG 2, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2011-01-04 700 WEST HILLSBORO BLVD, SUITE 204, BLDG 2, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State