Search icon

STRIVE YOUTH DEVELOPMENT ORGANIZATION (STUDENTS TOGETHER STRIVING FOR EXCELLENCE) INC. - Florida Company Profile

Company Details

Entity Name: STRIVE YOUTH DEVELOPMENT ORGANIZATION (STUDENTS TOGETHER STRIVING FOR EXCELLENCE) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: F13000000687
FEI/EIN Number 421554718

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

Address: 3802 Spectrum Blvd., Tampa, FL, 33612, US
Mail Address: 3802 Spectrum Blvd., Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
BERRIEN SALISA Chairman 3802 Spectrum Blvd., Tampa, FL, 33612
BERRIEN SALISA President 3802 Spectrum Blvd., Tampa, FL, 33612
Dupree Tangela Exec 3802 Spectrum Blvd., Tampa, FL, 33612
Lewis Karl Officer 3802 Spectrum Blvd., Tampa, FL, 33612
Slater Monique Director 3802 Spectrum Blvd., Tampa, FL, 33612
BERRIEN SALISA Agent 3802 Spectrum Blvd., Tampa, FL, 33612

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-05 3802 Spectrum Blvd., Suite 151, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2017-05-05 3802 Spectrum Blvd., Suite 151, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2017-05-05 BERRIEN, SALISA -
REGISTERED AGENT ADDRESS CHANGED 2017-05-05 3802 Spectrum Blvd., Suite 151, Tampa, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-09-12
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State