Search icon

AMERICAN YOUTH HOSTELS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AMERICAN YOUTH HOSTELS, 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: 03 May 1995 (30 years ago)
Branch of: AMERICAN YOUTH HOSTELS, INC., NEW YORK (Company Number 73962)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2000 (24 years ago)
Document Number: F95000002179
FEI/EIN Number 135639689

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

Address: 8455 Colesville Rd Ste 1225, Silver Spring, MD, 20910, US
Mail Address: 8455 Colesville Rd Ste 1225, Silver Spring, MD, 20910, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Hedge Jr Russell President 8455 Colesville Rd Ste 1225, Silver Spring, MD, 20910
Browne Frederica Treasurer 8455 Colesville Rd Ste 1225, Silver Spring, MD, 20910
Chaffee Aaron Assi 8455 Colesville Rd Ste 1225, Silver Spring, MD, 20910
Norris Danielle B Assi 8455 Colesville Rd Ste 1225, Silver Spring, MD, 20910
Hamant Erin Secretary 8455 Colesville Rd Ste 1225, Silver Spring, MD, 20910
Hokanson Charles Chairman 8455 Colesville Rd Ste 1225, Silver Spring, MD, 20910
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 8455 Colesville Rd Ste 1225, Silver Spring, MD 20910 -
CHANGE OF MAILING ADDRESS 2024-02-27 8455 Colesville Rd Ste 1225, Silver Spring, MD 20910 -
REGISTERED AGENT NAME CHANGED 2022-08-01 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2022-08-01 7901 4th St N, 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2000-11-03 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State