Search icon

NS2S-NECESSARY STEPS 2 SUCCEED CENTER FOR THE YOUTH, INC.

Company Details

Entity Name: NS2S-NECESSARY STEPS 2 SUCCEED CENTER FOR THE YOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Mar 2010 (15 years ago)
Document Number: N10000003047
FEI/EIN Number 263570892
Address: 1651 NW 15 TERRACE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 1651 NW 15 TERRACE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOUNDS MYRA Agent 1651 NW 15 TERRACE, FORT LAUDERDALE, FL, 33311

Chief Executive Officer

Name Role Address
MOUNDS MYRA Chief Executive Officer 1651 NW 15 TERRACE, FORT LAUDERDALE, FL, 33311

President

Name Role Address
Johnson Ronald President 26984 Alderman CT., Harrison TWP, MI, 48045

Director

Name Role Address
Johnson Ronald Director 26984 Alderman CT., Harrison TWP, MI, 48045
Johnson Vernia Director 26984 Alderman Ct, Harrison TWP, MI, 48045
BENNETT ROTILDA Director 171 NW 20TH COURT, POMPANO BEACH, FL, 33060

Treasurer

Name Role Address
Johnson Vernia Treasurer 26984 Alderman Ct, Harrison TWP, MI, 48045

Secretary

Name Role Address
BENNETT ROTILDA Secretary 171 NW 20TH COURT, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-04 1651 NW 15 TERRACE, FORT LAUDERDALE, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 1651 NW 15 TERRACE, FORT LAUDERDALE, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 1651 NW 15 TERRACE, FORT LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-08-04
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State