Search icon

HUGH O'BRIAN YOUTH LEADERSHIP, INC.

Company Details

Entity Name: HUGH O'BRIAN YOUTH LEADERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 20 Apr 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Feb 2009 (16 years ago)
Document Number: F06000002489
FEI/EIN Number 956082886
Address: 502 E Main Street, Lakeland, FL, 33801, US
Mail Address: 502 E Main Street, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Financial Officer

Name Role Address
CARTER MICHAEL Chief Financial Officer 502 E Main Street, Lakeland, FL, 33801

Chief Executive Officer

Name Role Address
HOEFER KRISTEN Chief Executive Officer 502 E Main Street, Lakeland, FL, 33801

Secretary

Name Role Address
Adham Dina Secretary 502 E Main Street, Lakeland, FL, 33801

Chairman

Name Role Address
MOBLEY SHAWN Chairman 502 E Main Street, Lakeland, FL, 33801

Vice Chairman

Name Role Address
COATES MARCIE M Vice Chairman 502 E Main Street, Lakeland, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 502 E Main Street, Lakeland, FL 33801 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-06 502 E Main Street, Lakeland, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2016-05-24 CORPORATE CREATIONS NETWORK INC. No data
CANCEL ADM DISS/REV 2009-02-09 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
Reg. Agent Change 2016-05-24
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State