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 |
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 | |||||||||||||
|
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 |
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 |
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 | - |
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