Search icon

CITY YEAR, INC. - Florida Company Profile

Company Details

Entity Name: CITY YEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 19 Nov 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Nov 2008 (16 years ago)
Document Number: F07000005716
FEI/EIN Number 222882549

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1959 Palomar Oaks Way Ste 300, Carlsbad, CA, 92011, US
Address: 287 Columbus Ave, Boston, MA, 02116, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Cohen David L Secretary 287 Columbus Ave, Boston, MA, 02116
Balfanz James President 287 Columbus Ave, Boston, MA, 02116
Graff-Weisner Allison Vice President 287 Columbus Ave, Boston, MA, 02116
Kroll Katie Director 287 Columbus Ave, Boston, MA, 02116
Cohen David Chairman 287 Columbus Ave, Boston, MA, 02116
Greenfield Jessica L Director 287 Columbus Ave, Boston, MA, 02116
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 287 Columbus Ave, Boston, MA 02116 -
CHANGE OF MAILING ADDRESS 2025-01-31 287 Columbus Ave, Boston, MA 02116 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-01-31 Registered Agents Inc -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 287 Columbus Ave, Boston, MA 02116 -
CHANGE OF MAILING ADDRESS 2024-02-01 287 Columbus Ave, Boston, MA 02116 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 7901 4th Street North, Suite 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-03-30 Northwest Registered Agent, LLC -
CANCEL ADM DISS/REV 2008-11-21 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000162532 TERMINATED 1000000207123 LEON 2011-03-08 2021-03-16 $ 3,875.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-15
AMENDED ANNUAL REPORT 2016-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State