Entity Name: | RESCUE YOUTH CENTER, 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: | 13 May 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jun 2010 (15 years ago) |
Document Number: | 720940 |
FEI/EIN Number |
592720669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 Historic Goldsboro Blvd., SANFORD, FL, 32771, US |
Mail Address: | 1700 Historic Goldsboro Blvd., SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOCKERT LEROY | Vice President | 616 SARITA, SANFORD, FL, 32771 |
LOCKERT LEROY | Director | 616 SARITA, SANFORD, FL, 32771 |
PHILPOT MELVIN | Vice President | 466 BRIGHTVIEW DR, LAKE MARY, FL, 32746 |
PHILPOT MELVIN | Director | 466 BRIGHTVIEW DR, LAKE MARY, FL, 32746 |
FAISON QUINTIN | Vice President | 3272 NIGHT BREEZE LANE, LAKE MARY, FL, 32746 |
FAISON QUINTIN | Director | 3272 NIGHT BREEZE LANE, LAKE MARY, FL, 32746 |
Wade Quintana | Vice President | 1421 Alexington Street, Deltona, FL |
Wade Quintana | Director | 1421 Alexington Street, Deltona, FL |
Faison Quintin C | Agent | 3272 Night Breeze Ln., LAKE MARY, FL, 32748 |
Quintin Faison | President | 3272 Night Breeze Ln., LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-06 | 1700 Historic Goldsboro Blvd., SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2020-04-06 | 1700 Historic Goldsboro Blvd., SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 3272 Night Breeze Ln., LAKE MARY, FL 32748 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | Faison, Quintin C | - |
REINSTATEMENT | 2010-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1986-04-15 | - | - |
INVOLUNTARILY DISSOLVED | 1977-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-05-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State