Entity Name: | YPO MIAMI/FT. LAUDERDALE GOLD CHAPTER, 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: | 21 Nov 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Aug 2018 (7 years ago) |
Document Number: | N03000010214 |
FEI/EIN Number |
90-0639703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15292 87th Trail North, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 15292 87th Trail North, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yglesias Robyn | Exec | 15292 87th Trail N, Palm Beach Gardens, FL, 33418 |
BEDLEY DENNIS | Chap | 15292 87th Trail North, Palm Beach Gardens, FL, 33418 |
Begelman Mark | Past | 15292 87th Trail N, Palm Beach Gardens, FL, 33418 |
Arriola Edward | Treasurer | 15292 87th Trail North, Palm Beach Gardens, FL, 33418 |
Agrawal Sukrit | Lear | 15292 87th Trail North, Palm Beach Gardens, FL, 33418 |
YGLESIAS ROBYN | Agent | 15292 87th Trail N, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 15292 87th Trail North, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 15292 87th Trail N, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 15292 87th Trail North, Palm Beach Gardens, FL 33418 | - |
AMENDMENT | 2018-08-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-20 | YGLESIAS, ROBYN | - |
NAME CHANGE AMENDMENT | 2017-09-28 | YPO MIAMI/FT. LAUDERDALE GOLD CHAPTER, INC. | - |
NAME CHANGE AMENDMENT | 2017-07-14 | YPO MIAMI/FT. LAUDERDALE CHAPTER, INC. | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2008-07-23 | WPO MIAMI/FT. LAUDERDALE CHAPTER, INC. | - |
AMENDED AND RESTATEDARTICLES | 2008-07-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-07 |
Amendment | 2018-08-20 |
ANNUAL REPORT | 2018-04-27 |
Name Change | 2017-09-28 |
Name Change | 2017-07-14 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State