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 |
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 |
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 | - | - |
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