Search icon

NEW HORIZON 4 YOUTH & FAMILIES, INC. - Florida Company Profile

Company Details

Entity Name: NEW HORIZON 4 YOUTH & FAMILIES, 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: 25 Oct 2006 (18 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: N06000011117
FEI/EIN Number 510610169

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

Address: 4823 SILVER STAR RD, 190, Orlando, FL, 32808, US
Mail Address: 5886 Grey Heron Dr, Winter Haven, FL, 33881, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cayo Jonas Chairman 58 Wind Tree LN, Winter Garden, FL, 34787
WILLIAM PAULA Member 4000 SANTA BARBARA RD, KISSIMMEE, FL, 34746
Jean Paulette Vice Chairman 5886 Grey Heron Dr, Winter Haven, FL, 33881
Jean Paulette Vice President 5886 Grey Heron Dr, Winter Haven, FL, 33881
Cayo Jean B Member 5886 Grey Heron Dr, Winter Haven, FL, 33881
Edme Jean Claude Member 1057 Royal Marquis Ct., Ocoee, FL, 34761
Edme Jean Claude Agent 1057 Royal Marquis Ct., Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
CHANGE OF MAILING ADDRESS 2021-03-29 4823 SILVER STAR RD, 190, Orlando, FL 32808 -
AMENDMENT 2017-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1057 Royal Marquis Ct., Ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 4823 SILVER STAR RD, 190, Orlando, FL 32808 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Edme, Jean Claude -
REINSTATEMENT 2015-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-04-01 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2009-05-08 NEW HORIZON FOR YOUTH AND FAMILIES INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-29
Amendment 2017-08-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-01
REINSTATEMENT 2015-04-20
Amendment 2014-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State