Search icon

YOUTH VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: YOUTH VILLAGE, 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: 30 Jun 2004 (21 years ago)
Document Number: N04000006475
FEI/EIN Number 201319298

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

Address: 644 ANCHORS STREET NW, FORT WALTON BEACH, FL, 32548, US
Mail Address: P.O. BOX 307, NICEVILLE, FL, 32588-0307, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES JIMMY Treasurer 878 Lowery Drive NW, Ft. Walton Beach, FL, 32547
JAMES JIMMY Secretary 878 Lowery Drive NW, Ft. Walton Beach, FL, 32547
JAMES JIMMY Director 878 Lowery Drive NW, Ft. Walton Beach, FL, 32547
HOUSTON ALTON President 719 Persimmon Way, Niceville, FL, 32578
BOGAR GERETTA Director 328 CURACAO WAY, NICEVILLE, FL, 32578
BOGAR VALERIE M Director 328 CURACAO WAY, NICEVILLE, FL, 32578
MADDOX DONNA Treasurer 7917 LOLA CIRCLE, NAVARRE, FL, 32566
MADDOX DONNA Director 7917 LOLA CIRCLE, NAVARRE, FL, 32566
Gelardi Robert Director 662 Harbor Blvd, Destin, FL, 32541
PITELL LISA L Agent Patriot Plaza, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04184900109 YOUTH VILLAGE ACTIVE 2004-07-02 2029-12-31 - P.O. BOX 307, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 Patriot Plaza, 1402 Cat-Mar Road, Suite B, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 644 ANCHORS STREET NW, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2010-04-23 644 ANCHORS STREET NW, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2010-04-23 PITELL, LISA L.L.M. -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1319298 Corporation Unconditional Exemption PO BOX 307, NICEVILLE, FL, 32588-0307 2006-05
In Care of Name % GERETTA BOGAR
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 513548
Income Amount 485023
Form 990 Revenue Amount 485023
National Taxonomy of Exempt Entities Youth Development: Youth Development Programs
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name YOUTH VILLAGE INC
EIN 20-1319298
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name YOUTH VILLAGE INC
EIN 20-1319298
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name YOUTH VILLAGE INC
EIN 20-1319298
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name YOUTH VILLAGE INC
EIN 20-1319298
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name YOUTH VILLAGE INC
EIN 20-1319298
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name YOUTH VILLAGE INC
EIN 20-1319298
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6151968502 2021-03-03 0491 PPS 644 Anchors St NW, Fort Walton Beach, FL, 32548-3869
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23235
Loan Approval Amount (current) 23235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32548-3869
Project Congressional District FL-01
Number of Employees 6
NAICS code 611710
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23368.68
Forgiveness Paid Date 2021-10-27
5800047301 2020-04-30 0491 PPP 312 Pelham Road, Fort Walton Beach, FL, 32547
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21262
Loan Approval Amount (current) 21262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32547-0001
Project Congressional District FL-01
Number of Employees 5
NAICS code 611710
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21464.13
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State