Search icon

HANDICAPPED YOUNG ADULTS SOCIAL CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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