Entity Name: | YOUTH CHALLENGE INTERNATIONAL CORPORATION |
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: | 23 May 1997 (28 years ago) |
Branch of: | YOUTH CHALLENGE INTERNATIONAL CORPORATION, CONNECTICUT (Company Number 0171112) |
Document Number: | F97000002742 |
FEI/EIN Number |
593165221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 Greenfield Street, Hartford, CT, 06112, US |
Mail Address: | PO Box 320676, Hartford, CT, 06132-0676, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
ECHTENKAMP PAUL T | President | 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 | Secretary | 6 Munnisunk Drive, Simsbury, CT, 06070 |
Rodriguez Eli | Agent | 9457 Palm Tree Drive, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-01 | Rodriguez, Eli | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 9457 Palm Tree Drive, Windermere, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 221 Greenfield Street, Hartford, CT 06112 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 221 Greenfield Street, Hartford, CT 06112 | - |
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 Apr 2025
Sources: Florida Department of State