Search icon

INTERNATIONAL CENTER 4 YOUTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CENTER 4 YOUTH SERVICES, 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 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N09000002711
FEI/EIN Number 271542514

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

Address: 7777 West Glades Road # 100, Boca Raton, FL, 33434, US
Mail Address: 7777 West Glades Road # 100, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAQUIN MATHIEU President 7777 West Glades Road # 100, Boca Raton, FL, 33434
Johns Lucy Treasurer 7777 West Glades Road # 100, Boca Raton, FL, 33434
Lustig Phil Vice President 7777 West Glades Road # 100, Boca Raton, FL, 33434
Londono Ana Director 7777 West Glades Road # 100, Boca Raton, FL, 33434
Kelly David Director 7777 West Glades Road # 100, Boca Raton, FL, 33434
Allen C. Ron Secretary 7777 West Glades Road # 100, Boca Raton, FL, 33434
Daquin Mathieu Agent 7777 West Glades Road # 100, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-21 7777 West Glades Road # 100, Boca Raton, FL 33434 -
REINSTATEMENT 2016-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-21 7777 West Glades Road # 100, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2016-02-21 7777 West Glades Road # 100, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2016-02-21 Daquin, Mathieu -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-30 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-08-10
REINSTATEMENT 2020-07-08
REINSTATEMENT 2016-02-21
REINSTATEMENT 2011-03-30
Amendment and Name Change 2010-01-11
Domestic Non-Profit 2009-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State