Search icon

COMMUNITY OUTREACH YOUTH PROGRAM, INC.

Company Details

Entity Name: COMMUNITY OUTREACH YOUTH PROGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N07000002452
FEI/EIN Number 711032595
Address: 1600 San Diego Ave, Fort Pierce, FL, 34946, US
Mail Address: PO BOX 1867, FORT PIERCE, FL, 34954, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN KAREN R Agent 1600 SAN DIEGO AVENUE, FORT PIERCE, FL, 34946

Secretary

Name Role Address
Barley Belinda Secretary 2896 SW Annatbor, Port St. Luicie, FL, 34953

Chief Executive Officer

Name Role Address
Jordan Karen R Chief Executive Officer P.O. Box 1867, Fort Pierce, FL, 34954

President

Name Role Address
JORDAN JAKEEM President 1600 San Diego Ave, Fort Pierce, FL, 34946

Vice President

Name Role Address
BOSTON TAMMY Vice President 2804 Kingsley Drive, Fort Pierce, FL, 34946

Boar

Name Role Address
WRIGHT JOSEPH Boar 4873 Lake Park Drive, Tallahassee, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2018-06-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-11 1600 San Diego Ave, Fort Pierce, FL 34946 No data
REGISTERED AGENT NAME CHANGED 2016-09-27 JORDAN, KAREN Renee No data
CHANGE OF MAILING ADDRESS 2013-04-29 1600 San Diego Ave, Fort Pierce, FL 34946 No data
AMENDMENT 2009-03-26 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-12
Amendment 2018-06-08
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-23
AMENDED ANNUAL REPORT 2016-09-27
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-06-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State