Search icon

YOUTH AGAINST SUBSTANCE ABUSE, INC. - Florida Company Profile

Company Details

Entity Name: YOUTH AGAINST SUBSTANCE ABUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N05000000766
FEI/EIN Number 383692698

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

Address: 5004 Briar Oaks Circle, Orlando, FL, 32808, US
Mail Address: 5004 Briar Oaks Circle, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780987057 2010-12-08 2010-12-08 5004 BRIAR OAKS CIRCLE, ORLANDO, FL, 328081708, US 5004 BRIAR OAKS CIRCLE, ORLANDO, FL, 328081708, US

Contacts

Phone +1 407-970-8019
Fax 4075783094

Authorized person

Name MS. VONZELIA PICKETT MANGHAM
Role DIRECTOR/TARGET CASE MANGHAM
Phone 4079708019

Taxonomy

Taxonomy Code 171M00000X - Case Manager/Care Coordinator
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 001674900
State FL

Key Officers & Management

Name Role Address
RIGGINS DANIALLE K. Director 1084 SE 57TH AVE, OCALA, FL, 34471
CARTER NICOLE Director 656 N W 20TH COURT, POMPANO BEACH, FL, 33060
MANGHAM VONZELLA Director 5004 BRIAR OAKS CIRCLE, ORLANDO, FL, 32808
MANGHAM VONZELLA Agent 5004 BRIAR OAKS CIRCLE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 5004 Briar Oaks Circle, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2015-04-25 5004 Briar Oaks Circle, Orlando, FL 32808 -

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State