Search icon

RESCUE YOUTH CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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