Search icon

Y.W.A.M. METRO, INC.

Company Details

Entity Name: Y.W.A.M. METRO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 27 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: F17000001400
FEI/EIN Number 113212616
Address: 9879 150th Ct. N, Jupiter, FL, 33478, US
Mail Address: 9879 150th Ct. N, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: NEW YORK

Agent

Name Role Address
FREEMAN TERRENCE II Agent 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410

Chairman

Name Role Address
Adams Tamara Chairman P.O. Box 593, Medford, NJ, 08055

President

Name Role Address
SAVOCA NICK President 17606 CINQUEZ PARK ROAD EAST, JUPITER, FL, 33458

Secretary

Name Role Address
SETRAN ANITA Secretary 9879 150th Ct. N, Jupiter, FL, 33478

Treasurer

Name Role Address
SETRAN ANITA Treasurer 9879 150th Ct. N, Jupiter, FL, 33478

Member

Name Role Address
HEDGEPETH TODD Member 410 E TALLEYRAND AVENUE, MONROE, NC, 281125672
BLATZ BILL Member 856 H Street Rd., Lynden, WA, 98264
Kevin Murray Member 6701 Mallards Cove Rd. Apt, 07-D, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083349 PRAYER STATIONS ACTIVE 2019-08-06 2029-12-31 No data 9879 150TH CT. N, JUPITER, FL, 33478
G19000083344 YOUTH WITH A MISSION NEW YORK ACTIVE 2019-08-06 2029-12-31 No data 9879 150TH CT. N, JUPITER, FL, 33478
G19000083347 YWAM NEW YORK ACTIVE 2019-08-06 2029-12-31 No data 9879 150TH CT. N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-08-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-02 9879 150th Ct. N, Jupiter, FL 33478 No data
CHANGE OF MAILING ADDRESS 2019-08-02 9879 150th Ct. N, Jupiter, FL 33478 No data
REGISTERED AGENT NAME CHANGED 2019-08-02 FREEMAN, TERRENCE, II No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-02 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-08-02
Foreign Non-Profit 2017-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State