Search icon

YEAR UP, INC.

Company Details

Entity Name: YEAR UP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 22 Aug 2012 (12 years ago)
Document Number: F12000003506
FEI/EIN Number 043534407
Address: 45 Milk St, Boston, MA, 02109, US
Mail Address: 45 Milk St, Boston, MA, 02109, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
McClain Ellen President 45 Milk St, Boston, MA, 02109

Secretary

Name Role Address
Handrinos Peter Secretary 45 Milk St, Boston, MA, 02109

Treasurer

Name Role Address
Stokes Williams Chrystal Treasurer 45 Milk St, Boston, MA, 02109

Chairman

Name Role Address
Edgerley Paul Chairman 45 Milk St, Boston, MA, 02109

Director

Name Role Address
Perez Anel Director 45 Milk St, Boston, MA, 02109
Pineda Angelica Director 45 Milk St, Boston, MA, 02109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114526 YEAR UP UNITED ACTIVE 2024-09-12 2029-12-31 No data 45 MILK ST, BOSTON, MA, 02109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 45 Milk St, Boston, MA 02109 No data
CHANGE OF MAILING ADDRESS 2024-02-02 45 Milk St, Boston, MA 02109 No data
REGISTERED AGENT NAME CHANGED 2021-12-16 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 7901 4TH ST N, SUITE 300, ST.PETERSBURG, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-25
Reg. Agent Change 2021-12-16
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State