Entity Name: | ALAS FAMILY SUPPORT CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Sep 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (7 years ago) |
Document Number: | N12000008838 |
FEI/EIN Number | 46-0947937 |
Address: | 16652 SW WARFIELD BLVD, INDIANTOWN, FL, 34956, US |
Mail Address: | 14280 S Military Trl, Delray Beach, FL, 33482, US |
ZIP code: | 34956 |
County: | Martin |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1265909287 | 2018-10-29 | 2018-10-29 | 16652 SW WARFIELD BLVD, INDIANTOWN, FL, 349564407, US | 16652 SW WARFIELD BLVD, INDIANTOWN, FL, 349564407, US | |||||||||||||||||||||||||
|
Phone | +1 772-248-2291 |
Fax | 7722482298 |
Authorized person
Name | BLANCA M DE REYES |
Role | CEO |
Phone | 7722482291 |
Taxonomy
Taxonomy Code | 251B00000X - Case Management Agency |
Is Primary | Yes |
Taxonomy Code | 251S00000X - Community/Behavioral Health Agency |
Is Primary | No |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 717325 |
State | FL |
Name | Role | Address |
---|---|---|
DE Reyes BLANCA M | Agent | 16652 SW WARFIELD BLVD, INDIANTOWN, FL, 34956 |
Name | Role | Address |
---|---|---|
CHANG CELIA | Vice President | 16652 SW WARFIELD BLVD, INDIANTOWN, FL, 34956 |
REYES JORGE | Vice President | 16652 SW WARFIELD BLVD, INDIANTOWN, FL, 34956 |
Name | Role | Address |
---|---|---|
DE REYES BLANCA M | President | 16652 SW WARFIELD BLVD, INDIANTOWN, FL, 34956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-17 | 16652 SW WARFIELD BLVD, INDIANTOWN, FL 34956 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-08 | DE Reyes, BLANCA M | No data |
AMENDMENT | 2018-10-01 | No data | No data |
REINSTATEMENT | 2017-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2013-02-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-08-04 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-08 |
DEBIT MEMO# 035067-A | 2019-02-26 |
Amendment | 2018-10-01 |
ANNUAL REPORT | 2018-05-09 |
REINSTATEMENT | 2017-09-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State