Search icon

YPO MIAMI/FT. LAUDERDALE GOLD CHAPTER, INC.

Company Details

Entity Name: YPO MIAMI/FT. LAUDERDALE GOLD CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2018 (6 years ago)
Document Number: N03000010214
FEI/EIN Number 90-0639703
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

Agent

Name Role Address
YGLESIAS ROBYN Agent 15292 87th Trail N, Palm Beach Gardens, FL, 33418

Exec

Name Role Address
Yglesias Robyn Exec 15292 87th Trail N, Palm Beach Gardens, FL, 33418

Chap

Name Role Address
BEDLEY DENNIS Chap 15292 87th Trail North, Palm Beach Gardens, FL, 33418

Past

Name Role Address
Begelman Mark Past 15292 87th Trail N, Palm Beach Gardens, FL, 33418

Lear

Name Role Address
Agrawal Sukrit Lear 15292 87th Trail North, Palm Beach Gardens, FL, 33418

Treasurer

Name Role Address
Arriola Edward Treasurer 15292 87th Trail North, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 15292 87th Trail North, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 15292 87th Trail N, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2023-01-31 15292 87th Trail North, Palm Beach Gardens, FL 33418 No data
AMENDMENT 2018-08-20 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-20 YGLESIAS, ROBYN No data
NAME CHANGE AMENDMENT 2017-09-28 YPO MIAMI/FT. LAUDERDALE GOLD CHAPTER, INC. No data
NAME CHANGE AMENDMENT 2017-07-14 YPO MIAMI/FT. LAUDERDALE CHAPTER, INC. No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2008-07-23 WPO MIAMI/FT. LAUDERDALE CHAPTER, INC. No data
AMENDED AND RESTATEDARTICLES 2008-07-23 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State