Entity Name: | HARDEE COUNTY YOUTH COALITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 25 Sep 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | N08000008919 |
FEI/EIN Number | 263447891 |
Address: | 422 S. FLORIDA AVENUE, WAUCHULA, FL, 33873 |
Mail Address: | POST OFFICE BOX 536, WAUCHULA, FL, 33873 |
ZIP code: | 33873 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGALLY CONNECTED NETWORKING SERVICES OF F | Agent | 422 S. FLORIDA AVENUE, WAUCHULA, FL, 33873 |
Name | Role | Address |
---|---|---|
ATKINSON-JONES DAWN M | President | POST OFFICE BOX 536, WAUCHULA, FL, 33873 |
Name | Role | Address |
---|---|---|
DIXON CHUCK | Vice President | POST OFFICE BOX 536, WAUCHULA, FL, 33873 |
LANIER ARNOLD | Vice President | POST OFFICE BOX 536, WAUCHULA, FL, 33873 |
Name | Role | Address |
---|---|---|
FAIRCLOTH SAVANNAH | Secretary | POST OFFICE BOX 536, WAUCHULA, FL, 33873 |
Name | Role | Address |
---|---|---|
FULSE JOYCE | Treasurer | POST OFFICE BOX 536, WAUCHULA, FL, 33873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CANCEL ADM DISS/REV | 2010-04-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000361951 | LAPSED | 2010-CA-000671 | CIR. CT. 10TH JUD. HARDEE FL | 2011-05-19 | 2016-06-13 | $24,800.00 | GARDEN STATE FIREWORKS, INC., 383 CARLTON ROAD, MILLINGTON, NJ 07946 |
Name | Date |
---|---|
REINSTATEMENT | 2010-04-01 |
Domestic Non-Profit | 2008-09-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State