Search icon

EVIDENT CHANGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

USAspending Awards. Financial Assistance

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
Recipient EVIDENT CHANGE
Recipient Name Raw NATIONAL COUNCIL ON CRIME AND DELINQUENCY
Recipient UEI SN3GLVCND5V1
Recipient DUNS 078706876
Recipient Address 1022 PARK STREET, SUITE 207, RIVERSIDE, DUVAL, FLORIDA, 32204-3914, UNITED STATES
Obligated Amount 900000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 03 Apr 2025

Sources: Florida Department of State