Entity Name: | HARTAGE YOUTH ENRICHMENT, 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: | 18 Sep 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N06000009788 |
FEI/EIN Number |
205572034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4813 Staghorn Ct., Winter Springs, FL, 32708, US |
Mail Address: | 4813 Staghorn Ct., Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTAGE JAMAL A | President | 4813 Staghorn Ct., Winter Springs, FL, 32708 |
HARTAGE JAMAL A | Director | 4813 Staghorn Ct., Winter Springs, FL, 32708 |
DAISLEY SHERYL | Vice President | 3444 WESTLAND DRIVE, ORLANDO, FL, 32818 |
DAISLEY SHERYL | Director | 3444 WESTLAND DRIVE, ORLANDO, FL, 32818 |
SANKEY SANDRA | Secretary | 1707 LESTER ROAD WEST, APOPKA, FL, 32712 |
SANKEY SANDRA | Treasurer | 1707 LESTER ROAD WEST, APOPKA, FL, 32712 |
LOWE APRIL | Director | 7559 SANDLAKE POINTE, ORLANDO, FL, 32809 |
HARTAGE JAMAL A | Agent | 4813 Staghorn Ct., Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 4813 Staghorn Ct., Winter Springs, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 4813 Staghorn Ct., Winter Springs, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 4813 Staghorn Ct., Winter Springs, FL 32708 | - |
AMENDMENT AND NAME CHANGE | 2006-10-20 | HARTAGE YOUTH ENRICHMENT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-08-26 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-06-29 |
Amendment and Name Change | 2006-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State