Search icon

INTERNATIONAL CENTER 4 YOUTH SERVICES, INC.

Company Details

Entity Name: INTERNATIONAL CENTER 4 YOUTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N09000002711
FEI/EIN Number 271542514
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

Agent

Name Role Address
Daquin Mathieu Agent 7777 West Glades Road # 100, Boca Raton, FL, 33434

President

Name Role Address
DAQUIN MATHIEU President 7777 West Glades Road # 100, Boca Raton, FL, 33434

Treasurer

Name Role Address
Johns Lucy Treasurer 7777 West Glades Road # 100, Boca Raton, FL, 33434

Vice President

Name Role Address
Lustig Phil Vice President 7777 West Glades Road # 100, Boca Raton, FL, 33434

Director

Name Role Address
Londono Ana Director 7777 West Glades Road # 100, Boca Raton, FL, 33434
Kelly David Director 7777 West Glades Road # 100, Boca Raton, FL, 33434

Secretary

Name Role Address
Allen C. Ron Secretary 7777 West Glades Road # 100, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-07-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-21 7777 West Glades Road # 100, Boca Raton, FL 33434 No data
REINSTATEMENT 2016-02-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-21 7777 West Glades Road # 100, Boca Raton, FL 33434 No data
CHANGE OF MAILING ADDRESS 2016-02-21 7777 West Glades Road # 100, Boca Raton, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2016-02-21 Daquin, Mathieu No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-03-30 No data No data

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 Feb 2025

Sources: Florida Department of State