Search icon

YOUTH ASSISTANCE AND ADVOCATE PROGRAM, INC.

Company Details

Entity Name: YOUTH ASSISTANCE AND ADVOCATE PROGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2013 (11 years ago)
Document Number: N10000000613
FEI/EIN Number 271719823
Mail Address: 325 S Biscayne Blvd, Miami, FL, 33131, US
Address: 1101 BRICKELL AVE #310294, MIAMI, FL, 33231, US
ZIP code: 33231
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ONE JSF GROUP INC Agent

Chief Executive Officer

Name Role Address
Desrouleaux NADEGE Chief Executive Officer 325 S Biscayne Blvd, Miami, FL, 33131

Director

Name Role Address
Rushton Keshia Director 325 S Biscayne Blvd, Miami, FL, 33131
Stubbs Angelique Director 325 S Biscayne Blvd, Miami, FL, 33131
LIRIANO YSLEYDA Director 1101 BRICKELL AVE #310294, MIAMI, FL, 33231
Holt Rian Director 325 S Biscayne Blvd, Miami, FL, 33131

Vice President

Name Role Address
Campbell Candace D Vice President 325 S Biscayne Blvd, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089397 Y.A.A.P. EXPIRED 2013-09-10 2018-12-31 No data 7958 PINES BLVD #306, PEMBROKE PINES, FL, 33024
G10000006763 Y.A.N.A. EXPIRED 2010-01-21 2015-12-31 No data 325 S BISCAYNE BLVD STE 1918, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 1101 BRICKELL AVE #310294, MIAMI, FL 33231 No data
CHANGE OF MAILING ADDRESS 2023-03-23 1101 BRICKELL AVE #310294, MIAMI, FL 33231 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 One JSF Group Inc No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 7971 Riviera Blvd Suite 309, Miramar, FL 33023 No data
AMENDMENT 2013-09-10 No data No data
AMENDMENT AND NAME CHANGE 2013-07-08 YOUTH ASSISTANCE AND ADVOCATE PROGRAM, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State