Entity Name: | YOUTH BUILDERS FAITH CENTER 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: | 21 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 2019 (6 years ago) |
Document Number: | F08000001293 |
FEI/EIN Number |
861169351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 Lindsays Run Rolesville, Rolesville, NC, 27571, US |
Mail Address: | 220 S.E 44th Street, GAINESVILLE, FL, 32641, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
BAINES DEWAYNE | President | 220 S.E 44th Street, GAINESVILLE, FL, 32641 |
Baines Tyler | Vice President | 220 S.E 44th street, GAINESVILLE, FL, 32605 |
Williams Latrice | Officer | 14906 S.W 46th cir, OCALA, FL, 34473 |
Williams Latrice | Agent | 220 S.E 44th Street, GAINESVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-07 | 401 Lindsays Run Rolesville, Rolesville, NC 27571 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-26 | Williams, Latrice | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-26 | 401 Lindsays Run Rolesville, Rolesville, NC 27571 | - |
REINSTATEMENT | 2019-06-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-21 | 220 S.E 44th Street, GAINESVILLE, FL 32641 | - |
PENDING REINSTATEMENT | 2013-04-15 | - | - |
REINSTATEMENT | 2013-04-14 | - | - |
PENDING REINSTATEMENT | 2013-04-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-08-26 |
REINSTATEMENT | 2019-06-13 |
ANNUAL REPORT | 2017-07-30 |
ANNUAL REPORT | 2016-05-18 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State