Search icon

YOUTH & FAMILY BEHAVIORAL HEALTH CENTER, INC

Company Details

Entity Name: YOUTH & FAMILY BEHAVIORAL HEALTH CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jul 2016 (9 years ago)
Document Number: P16000062827
FEI/EIN Number 81-3421480
Address: 2011 S 25TH STREET, FORT PIERCE, FL, 34947, US
Mail Address: 2011 S 25TH STREET, 108, FORT PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285309815 2021-08-16 2021-08-16 2011 S 25TH ST STE 108, FORT PIERCE, FL, 349474795, US 2011 S 25TH ST STE 108, FORT PIERCE, FL, 349474795, US

Contacts

Phone +1 772-242-1079
Fax 7722421296

Authorized person

Name MARIE MARCELLE A MONVAL
Role ADMINISTRATOR
Phone 7722421079

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Other Provider Identifiers

Issuer 251B00000X
Number 251B00000X

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOUTH & FAMILY BEHAVIORAL HEALTH CENTER 401(K) PLAN 2023 813421480 2024-06-26 YOUTH & FAMILY BEHAVIORAL HEALTH CENTER, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621420
Sponsor’s telephone number 7722421079
Plan sponsor’s address 2011 S 25TH ST, STE 108, FORT PIERCE, FL, 34947

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing MARCELLE MONVAL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MONVAL JEAN MARY Agent 2297 SW GROSSPOINT ST, PORT ST LUCIE, FL, 34953

President

Name Role Address
MONVAL JEAN MARY President 2297 SW GROSSPOINT ST, PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
MONVAL, MARIE MARCELLEA Vice President 2297 SW GROSSPOINT ST, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 2011 S 25TH STREET, 108, FORT PIERCE, FL 34947 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-19
Domestic Profit 2016-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State