Entity Name: | CHANGE MATTERS, 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: | 01 Nov 2010 (14 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: | N10000010256 |
FEI/EIN Number |
273919150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 CLEMATIS STREET #415, WEST PALM BEACH, FL, 33401 |
Mail Address: | 610 CLEMATIS STREET #415, WEST PALM BEACH, FL, 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1447661665 | 2014-05-09 | 2014-05-09 | 304 INDIAN TRACE ST. #813, WESTON, FL, 33326, US | 2893 EXECUTIVE PARK DR STE 119, WESTON, FL, 333313666, US | |||||||||||||||||||||||
|
Phone | +1 954-854-4390 |
Authorized person
Name | MRS. MARIA VERONICA TRIGO |
Role | OWNER |
Phone | 9548544390 |
Taxonomy
Taxonomy Code | 101YM0800X - Mental Health Counselor |
License Number | MH8801 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 001010900 |
State | FL |
Name | Role | Address |
---|---|---|
FRANKEL JAMIE | Director | 206 SW 28TH AVE, DELRAY BEACH, FL, 33432 |
SCHULTZ KENNETH | Director | 401 E 74TH STREET 14L, NEW YORK CITY, NY, 10021 |
SCHULTZ WENDY | Agent | 610 CLEMATIS STREET #415, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-05-01 |
Domestic Non-Profit | 2010-11-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State