Search icon

YOUTH ADVOCATE PROGRAMS, INC. - Florida Company Profile

Company Details

Entity Name: YOUTH ADVOCATE PROGRAMS, 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: 12 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2008 (16 years ago)
Document Number: F99000005353
FEI/EIN Number 23-1977514

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

Address: 3899 N Front Street, Harrisburg, PA, 17110, US
Mail Address: 3899 N Front Street, Harrisburg, PA, 17110, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Reese Tremaine Chairman 3899 N Front Street, Harrisburg, PA, 17110
Young Toni Director 3899 N Front Street, Harrisburg, PA, 17110
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Sepulveda Juan Vice President 3899 N Front Street, Harrisburg, PA, 17110
Lincoln Janet Secretary 3899 N Front Street, Harrisburg, PA, 17110
Campbell Clarence Treasurer 3899 N Front Street, Harrisburg, PA, 17110
Wachob William Director 3899 N Front Street, Harrisburg, PA, 17110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 3899 N Front Street, Harrisburg, PA 17110 -
CHANGE OF MAILING ADDRESS 2024-04-11 3899 N Front Street, Harrisburg, PA 17110 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-07-16 CT CORPORATION SYSTEM -
REINSTATEMENT 2008-10-29 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-10 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State