Search icon

EVIDENT CHANGE, INC.

Company Details

Entity Name: EVIDENT CHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 27 Aug 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jul 2021 (4 years ago)
Document Number: F09000003409
FEI/EIN Number 131624111
Address: 717 John Nolen Drive, Madison, WI, 53713, US
Mail Address: 717 John Nolen Drive, Madison, WI, 53713, US
Place of Formation: NEW YORK

Agent

Name Role Address
Quigley Peter Agent 2316 Havana Trail, The Villages, FL, 32162

Chief Executive Officer

Name Role Address
PARK KATHERINE H Chief Executive Officer 717 John Nolen Dr., Madison, WI, 53713

Vice President

Name Role Address
Tomes Tarek Vice President 658 Cedar Street, Saint Paul, MN, 55155

Secretary

Name Role Address
Chiarini Tremblay Monica Secretary Mason School of Business, William and Mary, Williamsburg, VA, 231878795

Chairman

Name Role Address
Andrews, Jr. Leon T Chairman 417 Jefferson Street NW, Washington, DC, 20011

Treasurer

Name Role Address
Bowman Theron LPhd Treasurer 2921 Collard Road, Arlington, TX, 76017

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-03-06 717 John Nolen Drive, Madison, WI 53713 No data
NAME CHANGE AMENDMENT 2021-07-06 EVIDENT CHANGE, INC. No data
REGISTERED AGENT NAME CHANGED 2014-04-16 Quigley, Peter No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 2316 Havana Trail, The Villages, FL 32162 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State