Search icon

YOUTH EMPOWERED TO ACHIEVE! INC. - Florida Company Profile

Company Details

Entity Name: YOUTH EMPOWERED TO ACHIEVE! 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 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: N03000005941
FEI/EIN Number 320079842

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

Address: 34726 Arbor Green Pl, Zephyrhills, FL, 33542, US
Mail Address: 34726 Arbor Green Pl, Zephyrhills, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Victor Maxon Secretary 34726 Arbor Green Pl, Zephyrhills, FL, 33542
CLARKE MARSHA-ANN Vice President 4410 BLUEJACK RIDGE AVENUE, APOPKA, FL, 32712
DAVID BENITA President 4410 BLUEJACK RIDGE AVENUE, APOPKA, FL, 32712
CLARKE MARSHA-ANN Agent 4410 BLUEJACK RIDGE AVENUE, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038639 YOUTH EMPOWERED TO ACHIEVE! INC. EXPIRED 2017-04-11 2022-12-31 - 4410 BLUEJACK RIDGE AVENUE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 34726 Arbor Green Pl, Zephyrhills, FL 33542 -
CHANGE OF MAILING ADDRESS 2024-05-03 34726 Arbor Green Pl, Zephyrhills, FL 33542 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-09 4410 BLUEJACK RIDGE AVENUE, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2013-10-09 CLARKE, MARSHA-ANN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State