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 |
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 |
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 | - | - |
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 |
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