Search icon

CHANGES YOUTH & FAMILY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CHANGES YOUTH & FAMILY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANGES YOUTH & FAMILY SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000038558
FEI/EIN Number 262452464

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

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

Key Officers & Management

Name Role Address
SANDERS KWANYA M Director 3270 SUNTREE BLVD, SUITE 101, MELBOURNE, FL, 32940
SANDERS KWANYA M President 3270 SUNTREE BLVD, SUITE 101, MELBOURNE, FL, 32940
SANDERS KWANYA M Secretary 3270 SUNTREE BLVD, SUITE 101, MELBOURNE, FL, 32940
JACKSON VALERIE P Director 3270 SUNTREE BLVD, SUITE 101, MELBOURNE, FL, 32940
JACKSON VALERIE P Vice President 3270 SUNTREE BLVD, SUITE 101, MELBOURNE, FL, 32940
JACKSON VALERIE P President 3270 SUNTREE BLVD, SUITE 101, MELBOURNE, FL, 32940
JACKSON VALERIE P Treasurer 3270 SUNTREE BLVD, SUITE 101, MELBOURNE, FL, 32940
SANDERS KWANYA M Agent 3270 SUNTREE BLVD., MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 3270 SUNTREE BLVD., SUITE 101, MELBOURNE, FL 32940 -
REINSTATEMENT 2011-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 3270 SUNTREE BLVD., SUITE 101, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2011-03-01 3270 SUNTREE BLVD., SUITE 101, MELBOURNE, FL 32940 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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 Apr 2025

Sources: Florida Department of State