Search icon

YOUTH CHALLENGE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: YOUTH CHALLENGE OF FLORIDA, 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: 09 Feb 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2021 (4 years ago)
Document Number: N01355
FEI/EIN Number 592480361

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

Address: 13381 South West 86th Avenue, Ocala, FL, 34473, US
Mail Address: P.O. BOX 320676, HARTFORD, CT, 06132, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHTENKAMP PAUL T President 284 Saybrooke Street, Hartford, CT, 06106
Acosta Ruben Esq. Treasurer 6 Munnisunk Drive, Simsbury, CT, 06070
GONZALEZ-TORRES REV. ESTHER Director 21 MAY STREET, HARTFORD, CT, 06105
RODRIGUEZ-CRUZ REV. VANESSA Director 49 SARGEANT STREET, HARTFORD, CT, 06105
RODRIGUEZ AUGUSTINE Agent 13381 South West 86th Avenue, Ocala, FL, 34473

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 13381 South West 86th Avenue, Ocala, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 13381 South West 86th Avenue, Ocala, FL 34473 -
REGISTERED AGENT NAME CHANGED 2024-02-20 RODRIGUEZ, AUGUSTINE -
AMENDMENT 2021-06-22 - -
CHANGE OF MAILING ADDRESS 2021-05-10 13381 South West 86th Avenue, Ocala, FL 34473 -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001129912 TERMINATED 1000000196463 SUMTER 2010-12-03 2020-12-22 $ 2,386.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10001106894 TERMINATED 1000000196455 LEON 2010-11-30 2030-12-08 $ 2,043.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-07-20
Amendment 2021-06-22
Reg. Agent Change 2021-05-10
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State