Search icon

YOUTH CHALLENGE INTERNATIONAL CORPORATION

Branch

Company Details

Entity Name: YOUTH CHALLENGE INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 23 May 1997 (28 years ago)
Branch of: YOUTH CHALLENGE INTERNATIONAL CORPORATION, CONNECTICUT (Company Number 0171112)
Document Number: F97000002742
FEI/EIN Number 59-3165221
Address: 221 Greenfield Street, Hartford, CT 06112
Mail Address: PO Box 320676, Hartford, CT 06132-0676
Place of Formation: CONNECTICUT

Agent

Name Role Address
Rodriguez, Eli Agent 9457 Palm Tree Drive, Windermere, FL 34786

President

Name Role Address
ECHTENKAMP, PAUL T President 284 Saybrooke Street, Hartford, CT 06106

Director

Name Role Address
ECHTENKAMP, PAUL T Director 284 Saybrooke Street, Hartford, CT 06106
Gonzalez-Torres, Esther Director 21 May Street, Hartford, CT 06105
Rodriguez-Cruz, Vanessa Director 49 Sergeant Street, Hartford, CT 06105
Acosta, Ruben, Esq. Director 6 Munnisunk Drive, Simsbury, CT 06070

Secretary

Name Role Address
Acosta, Ruben, Esq. Secretary 6 Munnisunk Drive, Simsbury, CT 06070

Treasurer

Name Role Address
Acosta, Ruben, Esq. Treasurer 6 Munnisunk Drive, Simsbury, CT 06070

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-01 Rodriguez, Eli No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 9457 Palm Tree Drive, Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 221 Greenfield Street, Hartford, CT 06112 No data
CHANGE OF MAILING ADDRESS 2015-04-28 221 Greenfield Street, Hartford, CT 06112 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-08-23
Reg. Agent Change 2021-02-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State