Entity Name: | THE ALLIANCE FOR LGBTQ YOUTH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2022 (3 years ago) |
Document Number: | N08000005631 |
FEI/EIN Number |
262799253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1175 NE 125TH STREET,, STE 103, NORTH MIAMI, FL, 33161, US |
Mail Address: | 1175 NE 125TH STREET,, STE 103, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL PAMELA Phd | Director | 1175 NE 125 STREET, NORTH MIAMI, FL, 33161 |
Green Pauline Esq. | Exec | 1175 NE 125TH STREET, NORTH MIAMI, FL, 33161 |
Rowley Sean Esq. | Director | 1175 NE 125TH STREET,, NORTH MIAMI, FL, 33161 |
Valero Maria Phd | Director | 1175 NE 125TH STREET,, NORTH MIAMI, FL, 33161 |
Lopez Jennifer | Treasurer | 1175 NE 125TH STREET,, NORTH MIAMI, FL, 33161 |
Gonzalez Mich Esq. | Secretary | 1175 NE 125TH STREET,, NORTH MIAMI, FL, 33161 |
Pauline Green Esq. | Agent | 1175 NE 125TH STREET,, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-09-09 | - | - |
NAME CHANGE AMENDMENT | 2021-06-07 | THE ALLIANCE FOR LGBTQ YOUTH INC. | - |
REGISTERED AGENT NAME CHANGED | 2021-04-09 | Pauline, Green, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 1175 NE 125TH STREET,, STE 103, NORTH MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 1175 NE 125TH STREET,, STE 103, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 1175 NE 125TH STREET,, STE 103, NORTH MIAMI, FL 33161 | - |
AMENDMENT | 2008-07-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-10-04 |
Amendment | 2021-09-09 |
Name Change | 2021-06-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
Reg. Agent Change | 2017-12-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State