YOUNG MEN'S CHRISTIAN ASSOCIATION OF THE SUNCOAST, INC. - Florida Company Profile

Entity Name: | YOUNG MEN'S CHRISTIAN ASSOCIATION OF THE SUNCOAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 May 1961 (64 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 12 Jun 2009 (16 years ago) |
Document Number: | 702395 |
FEI/EIN Number |
590810731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2469 ENTERPRISE ROAD, CLEARWATER, FL, 33763 |
Mail Address: | 2469 ENTERPRISE ROAD, CLEARWATER, FL, 33763 |
ZIP code: | 33763 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLY JUSTIN | Treasurer | 2469 ENTERPRISE ROAD, CLEARWATER, FL, 33763 |
Button, Jr. Thomas | Seni | 2469 ENTERPRISE ROAD, CLEARWATER, FL, 33763 |
AUNGST, JR. BRIAN | Secretary | 2469 ENTERPRISE ROAD, CLEARWATER, FL, 33763 |
ENGLE CHRISTIAN J | President | 2469 ENTRPRISE ROAD, CLEARWATER, FL, 33763 |
BECKER MATT | Chairman | 2469 ENTERPRISE ROAD, CLEARWATER, FL, 33763 |
AUNGST, JR BRIAN | Vice Chairman | 2469 ENTERPRISE ROAD, CLEARWATER, FL, 33763 |
ENGLE CHRISTIAN J | Agent | 2469 ENTERPRISE ROAD, CLEARWATER, FL, 33763 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000021014 | YMCA OF THE SUNCOAST | ACTIVE | 2020-02-17 | 2025-12-31 | - | 2469 ENTERPRISE RD, CLEARWATER, FL, 33763 |
G09000125859 | YMCA OF THE SUNCOAST | EXPIRED | 2009-06-23 | 2014-12-31 | - | 2469 ENTERPRISE ROAD, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-21 | ENGLE, CHRISTIAN J | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2009-06-12 | YOUNG MEN'S CHRISTIAN ASSOCIATION OF THE SUNCOAST, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-04 | 2469 ENTERPRISE ROAD, CLEARWATER, FL 33763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-04 | 2469 ENTERPRISE ROAD, CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2006-04-04 | 2469 ENTERPRISE ROAD, CLEARWATER, FL 33763 | - |
NAME CHANGE AMENDMENT | 2001-04-13 | YMCA OF THE SUNCOAST, INC. | - |
REINSTATEMENT | 1987-02-20 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
NAME CHANGE AMENDMENT | 1980-12-15 | SUNCOAST FAMILY YMCA'S, INC. | - |
NAME CHANGE AMENDMENT | 1974-05-27 | THE YOUNG MEN'S CHRISTIAN ASSOCIATION OF UPPER PINELLAS AND WEST PASCO COUNTIES, FLORIDA, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Doe, Janet Doe, Appellant(s) v. Young Men's Christian Association of the Suncoast, Inc., Delonyx Cortez, Linda Penn, et al., Appellee(s). | 2D2024-1900 | 2024-08-14 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN DOE INC |
Role | Appellant |
Status | Active |
Representations | Joshua Milton Drechsel, Peter Donald Andrews, Bradley Scott Bell |
Name | Janet Doe |
Role | Appellant |
Status | Active |
Representations | Joshua Milton Drechsel, Peter Donald Andrews, Bradley Scott Bell |
Name | Delonyx Cortez |
Role | Appellee |
Status | Active |
Name | Linda Penn |
Role | Appellee |
Status | Active |
Name | M.D.K., CORP. |
Role | Appellee |
Status | Active |
Name | C & K, LLC |
Role | Appellee |
Status | Active |
Name | PLAY/SPACE SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | YOUNG MEN'S CHRISTIAN ASSOCIATION OF THE SUNCOAST, INC. |
Role | Appellee |
Status | Active |
Representations | David Michael Tarlow, David Wayne Nilsen, Nicole Farinas Soto, Thomas Anthony Valdez, Megan Gisclar Colter, Dinah Stein |
Docket Entries
Docket Date | 2024-11-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellants' motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order. |
View | View File |
Docket Date | 2024-11-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Young Men's Christian Association of the Suncoast, Inc. |
Docket Date | 2024-11-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | John Doe |
Docket Date | 2024-11-01 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 1776 PAGES |
Docket Date | 2024-10-31 |
Type | Misc. Events |
Subtype | Certificate |
Description | CERTIFICATE OF THE CLERK |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-09-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Young Men's Christian Association of the Suncoast, Inc. |
Docket Date | 2024-08-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Young Men's Christian Association of the Suncoast, Inc. |
Docket Date | 2024-08-15 |
Type | Order |
Subtype | Order |
Description | This appeal will proceed pursuant to Florida Rule of Appellate Procedure 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986). |
View | View File |
Docket Date | 2024-08-14 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | John Doe |
View | View File |
Docket Date | 2024-08-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Non-Certified Notice of Appeal |
On Behalf Of | John Doe |
Docket Date | 2024-08-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-14 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | John Doe |
Docket Date | 2024-12-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellants' motion for extension of time is granted, and the initial brief shall be served by January 22, 2025. |
View | View File |
Docket Date | 2024-12-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | John Doe |
Docket Date | 2024-08-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
AMENDED ANNUAL REPORT | 2024-12-11 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-04 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State