Entity Name: | FOUR BROTHERS COMMUNITY YOUTH SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 May 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N06000005354 |
FEI/EIN Number |
061785853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5890 NW 20th Street, LAUDERHILL, FL, 33313, US |
Mail Address: | 5890 NW 20th Street, LAUDERHILL, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Newkirk Corey | President | 624 NE 7TH AV APT 03, FORTLAUDERDALE, FL, 33304 |
Hay Weatherspoon Yvette M | Vice President | 3314 NW 21 ST, LAUDERDALE LAKES, FL, 33311 |
JEANDEL GEORGES | Secretary | 2932 SW GIRALDA ST, PORT ST. LUCIE, FL, 34953 |
NEMA SMITH | Chairman | 801 NW 5TH AV, POMPANO, BEACH, FL, 33060 |
Hay Weatherspoon Yvette M | Agent | 3314 NW 21 ST, Lauderdale Lakes, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-11 | 3314 NW 21 ST, Lauderdale Lakes, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-11 | Hay Weatherspoon, Yvette M | - |
CHANGE OF MAILING ADDRESS | 2014-06-25 | 5890 NW 20th Street, LAUDERHILL, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-25 | 5890 NW 20th Street, LAUDERHILL, FL 33313 | - |
REINSTATEMENT | 2013-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-06-25 |
REINSTATEMENT | 2013-04-11 |
ANNUAL REPORT | 2011-09-23 |
ANNUAL REPORT | 2011-03-22 |
REINSTATEMENT | 2010-12-20 |
REINSTATEMENT | 2009-12-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State