Entity Name: | EVIDENT CHANGE, 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: | 27 Aug 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Jul 2021 (4 years ago) |
Document Number: | F09000003409 |
FEI/EIN Number |
131624111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 717 John Nolen Drive, Madison, WI, 53713, US |
Mail Address: | 717 John Nolen Drive, Madison, WI, 53713, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
PARK KATHERINE H | Chief Executive Officer | 717 John Nolen Dr., Madison, WI, 53713 |
Tomes Tarek | Vice President | 658 Cedar Street, Saint Paul, MN, 55155 |
Chiarini Tremblay Monica | Secretary | Mason School of Business, William and Mary, Williamsburg, VA, 231878795 |
Andrews, Jr. Leon T | Chairman | 417 Jefferson Street NW, Washington, DC, 20011 |
Bowman Theron LPhd | Treasurer | 2921 Collard Road, Arlington, TX, 76017 |
Quigley Peter | Agent | 2316 Havana Trail, The Villages, FL, 32162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000150411 | NCCD CENTER FOR GIRLS AND YOUNG WOMEN | EXPIRED | 2009-08-28 | 2014-12-31 | - | 1022 PARK STREET, SUITE 207, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 717 John Nolen Drive, Madison, WI 53713 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 717 John Nolen Drive, Madison, WI 53713 | - |
NAME CHANGE AMENDMENT | 2021-07-06 | EVIDENT CHANGE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2014-04-16 | Quigley, Peter | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 2316 Havana Trail, The Villages, FL 32162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-09 |
Name Change | 2021-07-06 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-02 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2010JFFXK059 | Department of Justice | 16.540 - JUVENILE JUSTICE AND DELINQUENCY PREVENTION_ALLOCATION TO STATES | 2010-10-01 | 2011-09-30 | NGI: TRANSLATING KNOWLEDGE TO BEST PRACTICE | |||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State