Search icon

FT. KING YOUTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FT. KING YOUTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 14 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2004 (20 years ago)
Document Number: N01000008057
FEI/EIN Number 550860378

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

Address: 2901 SW 12TH STREET, OCALA, FL, 34471
Mail Address: 2901 SW 12TH STREET, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS BEN Director 2901 SW 12TH STREET, OCALA, FL, 34471
IRVING BENJAMIN Director 2901 SW 12TH STREET, OCALA, FL, 34471
IRVING BENJAMIN Vice President 2901 SW 12TH STREET, OCALA, FL, 34471
ADAMS GELEANER L Director 2901 SW 12TH STREET, OCALA, FL, 34471
ADAMS GELEANER L President 2901 SW 12TH STREET, OCALA, FL, 34471
ADAMS GELEANER L Secretary 2901 SW 12TH STREET, OCALA, FL, 34471
ADAMS GELEANER L Treasurer 2901 SW 12TH STREET, OCALA, FL, 34471
ADAMS BEN Agent 2901 SW 12TH STREET, OCALA, FL, 34471
ADAMS BEN President 2901 SW 12TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REINSTATEMENT 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-16 2901 SW 12TH STREET, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2003-06-16 2901 SW 12TH STREET, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-16 2901 SW 12TH STREET, OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State