Search icon

CHANGES YOUTH & FAMILY SERVICES, INC.

Company Details

Entity Name: CHANGES YOUTH & FAMILY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000038558
FEI/EIN Number 262452464
Address: 3270 SUNTREE BLVD., SUITE 101, MELBOURNE, FL, 32940
Mail Address: 3270 SUNTREE BLVD., SUITE 101, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255584033 2008-10-24 2008-10-24 3270 SUNTREE BLVD, SUITE 127, MELBOURNE, FL, 329407530, US 3270 SUNTREE BLVD, SUITE 127, MELBOURNE, FL, 329407530, US

Contacts

Phone +1 321-610-7949
Fax 3216107947

Authorized person

Name MRS. KWANYA SANDERS
Role EXECUTIVE DIRECTOR
Phone 3216107949

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 076875800
State FL

Agent

Name Role Address
SANDERS KWANYA M Agent 3270 SUNTREE BLVD., MELBOURNE, FL, 32940

Director

Name Role Address
SANDERS KWANYA M Director 3270 SUNTREE BLVD, SUITE 101, MELBOURNE, FL, 32940
JACKSON VALERIE P Director 3270 SUNTREE BLVD, SUITE 101, MELBOURNE, FL, 32940

President

Name Role Address
SANDERS KWANYA M President 3270 SUNTREE BLVD, SUITE 101, MELBOURNE, FL, 32940
JACKSON VALERIE P President 3270 SUNTREE BLVD, SUITE 101, MELBOURNE, FL, 32940

Secretary

Name Role Address
SANDERS KWANYA M Secretary 3270 SUNTREE BLVD, SUITE 101, MELBOURNE, FL, 32940

Vice President

Name Role Address
JACKSON VALERIE P Vice President 3270 SUNTREE BLVD, SUITE 101, MELBOURNE, FL, 32940

Treasurer

Name Role Address
JACKSON VALERIE P Treasurer 3270 SUNTREE BLVD, SUITE 101, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 3270 SUNTREE BLVD., SUITE 101, MELBOURNE, FL 32940 No data
REINSTATEMENT 2011-03-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 3270 SUNTREE BLVD., SUITE 101, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2011-03-01 3270 SUNTREE BLVD., SUITE 101, MELBOURNE, FL 32940 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000127126 ACTIVE 1000000776647 BREVARD 2018-03-19 2028-03-28 $ 243.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J10000356755 TERMINATED 1000000154027 BREVARD 2010-02-18 2030-02-24 $ 502.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-11
REINSTATEMENT 2011-03-01
ANNUAL REPORT 2009-03-05
Domestic Profit 2008-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State