Search icon

YOUNG TIGERS FOUNDATION INC

Company Details

Entity Name: YOUNG TIGERS FOUNDATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2013 (12 years ago)
Document Number: N03000010889
FEI/EIN Number 800085716
Address: 4467 SW 75 Avenue, Miami, FL, 33155, US
Mail Address: 7965 NW 8TH ST, Unit 8, MIAMI, FL, 33126, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES ERIC C Agent 7965 NW 8 Street, Miami, FL, 33126

President

Name Role Address
TORRES ERIC CASTANOS President 7965 NW 8 Street, Miami, FL, 33126

Asst

Name Role Address
Baquero Katherine Asst 2219 sw 60 ct, miami, FL, 33155
Rawlins Eugenio A Asst 121 Executive Cir, Stafford, VA, 22554

Secretary

Name Role Address
BAQUERO DORIS Secretary 10231 SW 49 ST, MIAMI, FL, 33156

Vice President

Name Role Address
Ferreira Oscar Vice President 9260 SW 66 Street, Miami, FL, 33173

Exec

Name Role Address
Lopez Domingo Exec 10180 W Bay Harbor Dr., Bay Harbor Islands, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000050670 BABOON 4 KIDS ACTIVE 2022-04-21 2027-12-31 No data 6780 SW 21 STREET, MIAMI, FL, 33155
G20000140936 YOUNG TIGERS FOUNDATION MIAMI BEACH ACTIVE 2020-11-01 2025-12-31 No data 1120 102 STREET, 18, MIAMI BEACH, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-27 4467 SW 75 Avenue, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2020-03-23 4467 SW 75 Avenue, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 7965 NW 8 Street, Unit 8, Miami, FL 33126 No data
AMENDMENT 2013-04-25 No data No data
AMENDMENT 2012-11-20 No data No data
AMENDMENT 2012-08-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-02-02 TORRES, ERIC C No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-09-04
AMENDED ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2020-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State