Search icon

CITY YEAR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Nov 2008 (17 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
- Agent -
Balfanz James President 287 Columbus Ave, Boston, MA, 02116
Kunchala Kanna Treasurer 287 Columbus Ave, Boston, MA, 02116
Beamon Shanuah Secretary 287 Columbus Ave, Boston, MA, 02116
Ward Tom Secretary 287 Columbus Ave, Boston, MA, 02116
Nicoles III George Chairman 287 Columbus Ave, Boston, MA, 02116
Birchard Steve Director 287 Columbus Ave, Boston, MA, 02116

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State