Search icon

HENRY LAWRENCE YOUTH FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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