Entity Name: | HANDICAPPED YOUNG ADULTS SOCIAL CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 18 May 1964 (61 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 707305 |
FEI/EIN Number |
591092984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3075 Rosery Road. NE, Largo, FL, 33771, US |
Mail Address: | 3075 Rosery Road. NE, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Russell David | President | P.O. Box 47461, St. Petersburg, FL, 33743 |
Russell David | Director | P.O. Box 47461, St. Petersburg, FL, 33743 |
PELL JUDY L | Treasurer | 3075 Rosery Road. NE, Largo, FL, 33771 |
PELL JUDY L | Director | 3075 Rosery Road. NE, Largo, FL, 33771 |
RUSSELL JODIE | Secretary | P.O. BOX 47461, SAINT PETERSBURG, FL, 33743 |
RUSSELL JODIE | Director | P.O. BOX 47461, SAINT PETERSBURG, FL, 33743 |
Pell Jerry | Vice President | 6443 34th Ave N, SAINT PETERSBURG, FL, 33710 |
DELA LASTRA MARY | Director | 730 CAPRI BLVD, TREASURE ISLAND, FL, 337061040 |
PELL JUDY L | Agent | 3075 Rosery Road. NE, Largo, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 3075 Rosery Road. NE, Largo, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 3075 Rosery Road. NE, Largo, FL 33771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 3075 Rosery Road. NE, Largo, FL 33771 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-28 | PELL, JUDY L | - |
REINSTATEMENT | 2000-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State