Entity Name: | FLORIDA YOUNG DEMOCRATS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Dec 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N02000009446 |
FEI/EIN Number |
331040574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 NE 74 St, Miami, FL, 33138, US |
Mail Address: | 55 NE 74 St, Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Quintero Kelly | Exec | 5416 E Michigan St, Orlando, FL, 32812 |
Busby Jenny | Chief Financial Officer | 1840 Cherry St, Jacksonville, FL, 32205 |
Nettina Richard P | Agent | 55 NE 74 St, Miami, FL, 33138 |
Nettina Richard P | President | 4519 Taylor St, Hollywood, FL, 33021 |
Sullivan John | Secretary | 2302 Chadwick Court, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-07-14 | 55 NE 74 St, Miami, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-14 | 55 NE 74 St, Miami, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-14 | Nettina, Richard Paul | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-14 | 55 NE 74 St, Miami, FL 33138 | - |
REINSTATEMENT | 2011-03-22 | - | - |
PENDING REINSTATEMENT | 2010-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-12-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-07-14 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-07-31 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-07-11 |
REINSTATEMENT | 2011-03-22 |
Amendment | 2005-12-21 |
ANNUAL REPORT | 2005-04-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State