Entity Name: | FIREHOUSE YOUTH CENTRE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Sep 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jan 2023 (2 years ago) |
Document Number: | N00000006030 |
FEI/EIN Number | 651048007 |
Address: | 5300 Melville Rd, FORT PIERCE, FL, 34982, US |
Mail Address: | 5300 Melville Rd., FORT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELTON TRACI L | Agent | 38 Harbour Isle Drive East, FORT PIERCE, FL, 34949 |
Name | Role | Address |
---|---|---|
POLSON PHILIP | Treasurer | 2816 45TH Street E, BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
HELTON TRACI | President | 4220 Gator Trace Ave, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
HELTON TRACI | Director | 4220 Gator Trace Ave, Fort Pierce, FL, 34982 |
SESIN AL | Director | 16 POWELL AVE #8, OAKLAND, ME, 04963 |
Name | Role | Address |
---|---|---|
POLSON PHILIP | Secretary | 2816 45TH Street E, BRADENTON, FL, 34208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000049298 | KIDLIFE PRESCHOOL | ACTIVE | 2014-05-19 | 2029-12-31 | No data | 5300 MELVILLE RD, FT PIERCE, FL, 34982 |
G12000107466 | LIFEHOUSE YOUTH CENTER | EXPIRED | 2012-11-06 | 2017-12-31 | No data | 10618 PINE NEEDLE DRIVE, FORT PIERCE, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 38 Harbour Isle Drive East, Apartment 204, FORT PIERCE, FL 34949 | No data |
AMENDMENT | 2023-01-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-19 | HELTON, TRACI L | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-03 | 5300 Melville Rd, FORT PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-03 | 5300 Melville Rd, FORT PIERCE, FL 34982 | No data |
AMENDMENT | 2017-10-10 | No data | No data |
CANCEL ADM DISS/REV | 2010-01-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2002-09-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-02 |
Amendment | 2023-01-10 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-19 |
Reg. Agent Resignation | 2019-07-11 |
Off/Dir Resignation | 2019-07-11 |
Reg. Agent Change | 2019-07-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State