Search icon

JOEL 2 YOUTH DEVELOPMENT CENTER INC. - Florida Company Profile

Company Details

Entity Name: JOEL 2 YOUTH DEVELOPMENT CENTER 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: 19 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N06000005509
FEI/EIN Number 061777979

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

Address: 651 OKEECHOBEE BLVD UNIT 207, WEST PALM BEACH, FL, 33401
Mail Address: 125 SOUTH STATE ROAD 7, 104- #135, WELLINGTON, FL, 33414
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS KOREEN Chief Executive Officer 651 OKEECHOBEE BLVD., APT. 207, WEST PALM BEACH, FL, 33401
SELBY-PULLETT LATOYA Director 983 BERGEN STREET, BROOKLYN, NY, 11216
SELBY-PULLETT LATOYA President 983 BERGEN STREET, BROOKLYN, NY, 11216
BELFON ANDRE Director 6 LARKSPUR COURT, DELRAN, NJ, 08075
BELFON ANDRE Vice President 6 LARKSPUR COURT, DELRAN, NJ, 08075
BLAKE SAMANTHA Director 124 DOVE CIRCLE, ROYAL PALM BEACH, FL, 33411
BLAKE SAMANTHA Secretary 124 DOVE CIRCLE, ROYAL PALM BEACH, FL, 33411
Irish Roxie V Director 525 Elton Street, Brooklyn, NY, 11208
Irish Roxie V Secretary 525 Elton Street, Brooklyn, NY, 11208
BARTLEY MICHAEL Director 17395 FOX TRAIL LANE, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-05-15 651 OKEECHOBEE BLVD UNIT 207, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2012-05-15 FRANCIS, KOREEN -
REGISTERED AGENT ADDRESS CHANGED 2012-05-15 125 SOUTH STATE ROAD 7, 104 - #135, WELLINGTON, FL 33414 -
AMENDMENT 2007-03-08 - -

Documents

Name Date
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-05-15
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-08-10
Amendment 2007-03-08
Domestic Non-Profit 2006-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State