Search icon

YOUTH TRANSITIONS, INC.

Company Details

Entity Name: YOUTH TRANSITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N10000001569
FEI/EIN Number 80-0591053
Address: 5171 WEST OAKLAND PARK BLVD, P-303, LAUDERDALE LAKES, FL, 33313
Mail Address: 5171 WEST OAKLAND PARK BLVD, P-303, LAUDERDALE LAKES, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WALTERS MARJORIE L Agent 5171 WEST OAKLAND PARK BLVD., LAUDERDALE LAKES, FL, 33313

President

Name Role Address
WALTERS MARJORIE L President 5171 WEST OAKLAND PARK BLVD., P-303, LAUDERDALE LAKES, FL, 33313

CO

Name Role Address
WALTERS MARJORIE L CO 5171 WEST OAKLAND PARK BLVD., P-303, LAUDERDALE LAKES, FL, 33313

Vice President

Name Role Address
STEVENS SHARON Vice President 5410 SW 148 AVENUE, SOUTHWEST RANCHES, FL, 33330

Treasurer

Name Role Address
HERON CAROLE Treasurer 2183 NW 76 TERRACE, PEMBROKE PINES, FL, 33024

Secretary

Name Role Address
MALCOLM MARCIA Secretary 4050 NW 42 AVENUE, 318, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 5171 WEST OAKLAND PARK BLVD, P-303, LAUDERDALE LAKES, FL 33313 No data
CHANGE OF MAILING ADDRESS 2011-05-01 5171 WEST OAKLAND PARK BLVD, P-303, LAUDERDALE LAKES, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State