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 |
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 |
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 | - | - |
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