Search icon

COMMUNITY INVOLVEMENT TARGETING YOUTH INC.

Company Details

Entity Name: COMMUNITY INVOLVEMENT TARGETING YOUTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: N06000000240
FEI/EIN Number 59-3827594
Address: 3242 WEST CHURCH STREET, ORLANDO, FL, 32805, US
Mail Address: 3242 WEST CHURCH STREET, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
White Barry G Agent 3242 WEST CHURCH STREET, ORLANDO, FL, 32805

Chief Executive Officer

Name Role Address
WHITE BARRY G Chief Executive Officer 3242 WEST CHURCH STREET, ORLANDO, FL, 32805

Othe

Name Role Address
Ahrens Sammantha Othe 18705 Robertson Street, ORLANDO, FL, 32833

Vice President

Name Role Address
Ishmail Hakeem Vice President 5414 Old Oak Tree Street, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019306 ORLANDO OUTLAWS ACTIVE 2022-01-19 2027-12-31 No data 3242 W CHURCH ST, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-17 White, Barry G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 3242 WEST CHURCH STREET, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2009-04-02 3242 WEST CHURCH STREET, ORLANDO, FL 32805 No data
AMENDMENT 2006-03-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State