Search icon

YOUNG ARTISTS AWARDS, INC.

Company Details

Entity Name: YOUNG ARTISTS AWARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Dec 2005 (19 years ago)
Date of dissolution: 15 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2018 (7 years ago)
Document Number: N05000012880
FEI/EIN Number 571231237
Address: 10051 McGregor Blvd., Suite 104, Fort Myers, FL, 33919, US
Mail Address: PO BOX 152149, CAPE CORAL, FL, 33915-2149
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BOREN KATHERINE Agent 1029 SE 20TH AVENUE, CAPE CORAL, FL, 33990

Secretary

Name Role Address
NILLES ANNETTE Secretary 2122 SE 1ST STREET, CAPE CORAL, FL, 33990

Executive

Name Role Address
BOREN KATHERINE Executive 1029 SE 20TH AVENUE, CAPE CORAL, FL, 33990

Director

Name Role Address
DAITCH JONATHAN Director 13320 PONDEROSA WAY, FORT MYERS, FL, 33907

Treasurer

Name Role Address
CHESTER CATHIE Treasurer 9124 PALM ISLAND CIRCLE, NORTH FORT MYERS, FL, 33903

President

Name Role Address
Carmichael James President 13247-3 Woodrose Ct., Fort Myers, FL, 33907

Vice President

Name Role Address
Southworth Tina Vice President 2514 65th St. W, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 10051 McGregor Blvd., Suite 104, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2012-02-25 10051 McGregor Blvd., Suite 104, Fort Myers, FL 33919 No data

Documents

Name Date
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State