Entity Name: | YMCA CHILDREN'S SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jun 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | N00000004353 |
FEI/EIN Number |
593672156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 E. OAK AVE., TAMPA, FL, 33602 |
Mail Address: | 110 E. OAK AVE., TAMPA, FL, 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUESING ROBERT HENRY | Director | 161 BALTIC CIR., TAMPA, FL, 33606 |
MYERS MARTHA W | Director | 3340 CRENSHAW LAKE RD., LUTZ, FL, 33549 |
CORPDIRECT AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-28 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CANCEL ADM DISS/REV | 2004-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2002-05-28 | YMCA CHILDREN'S SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2002-03-06 | TRIANGLE2 PARTNERS, INC. | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-02-26 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-06-06 |
REINSTATEMENT | 2004-10-21 |
REINSTATEMENT | 2003-10-27 |
ANNUAL REPORT | 2002-05-29 |
Name Change | 2002-05-28 |
Name Change | 2002-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State