Entity Name: | HENRY LAWRENCE YOUTH FOUNDATION, 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: | 27 Mar 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2019 (6 years ago) |
Document Number: | F96000001574 |
FEI/EIN Number |
770259850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17202 SOUTH AMBER AVENUE, CARSON, CA, 90746, US |
Mail Address: | 2110-2ND AVE E, PALMETTO, FL, 34221, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
LAWRENCE HENRY | President | 2110-2ND AVE EAST, PALMETTO, FL, 34221 |
LAWRENCE HENRY | Director | 2110-2ND AVE EAST, PALMETTO, FL, 34221 |
HAMILTON MARY | Secretary | 1717 US 41 N BYPASS, PALMETTO, FL, 34221 |
HAMILTON MARY | Director | 1717 US 41 N BYPASS, PALMETTO, FL, 34221 |
Washington Angela T | Treasurer | 224 17th Street West, Palmetto, FL, 34221 |
Presha Geneva V | Director | 2110 2nd Avenue East, Palmetto, FL, 34221 |
Wells Patricia | Director | P.O. Box 1521, Palmetto, FL, 34220 |
LAWRENCE HENRY | Agent | 2110 2ND AVENUE EAST, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-05-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-04 | 17202 SOUTH AMBER AVENUE, CARSON, CA 90746 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | LAWRENCE, HENRY | - |
REINSTATEMENT | 2016-04-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 2110 2ND AVENUE EAST, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2008-06-16 | 17202 SOUTH AMBER AVENUE, CARSON, CA 90746 | - |
CANCEL ADM DISS/REV | 2008-06-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-08-30 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-05-01 |
ANNUAL REPORT | 2017-09-04 |
REINSTATEMENT | 2016-04-30 |
ANNUAL REPORT | 2014-09-01 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State