Entity Name: | D.A.P.S. MENTORING PROGRAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 21 Jul 2010 (15 years ago) |
Document Number: | F10000003323 |
FEI/EIN Number | 261243996 |
Address: | 1419 East Howe Springs Road, Unit C, Florence, SC, 29505, US |
Mail Address: | 2213 North Church Street, Scranton, SC, 29591, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
BROWN ONIKA T | Agent | 1425 W 20TH STREET, JACKSONVILLE, FL, 32209 |
Name | Role | Address |
---|---|---|
BROWN ONIKA T | President | 2213 N. CHURCH ST, SCRANTON, SC, 29591 |
Name | Role | Address |
---|---|---|
BROWN ROY A | Vice President | 2213 N. CHURCH ST, SCRANTON, SC, 29591 |
Name | Role | Address |
---|---|---|
ASHLEY JAMIE | Treasurer | 2209 N. CHURCH ST, SCRANTON, SC, 29591 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1419 East Howe Springs Road, Unit C, Florence, SC 29505 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-04 | 1419 East Howe Springs Road, Unit C, Florence, SC 29505 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | BROWN, ONIKA T | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State