Search icon

OMEGA YOUTH AND DEVELOPMENT FOUNDATION, INC.

Company Details

Entity Name: OMEGA YOUTH AND DEVELOPMENT FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Nov 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2011 (14 years ago)
Document Number: N10000010307
FEI/EIN Number 900637139
Mail Address: 1395 e magnolia street, BARTOW, FL, 33830-5838, US
Address: 1395 e magnolia street, BARTOW, FL, 33830-5830, US
Place of Formation: FLORIDA

Agent

Name Role Address
LONGWORTH LEO E Agent 1395 e magnolia street, BARTOW, FL, 338305838

Vice President

Name Role Address
BENNETT MALCOLM Vice President 2111 SMITHFIELD PLACE, LAKELAND, FL, 33801

Treasurer

Name Role Address
LONGWORTH LEO E Treasurer 1395 e magnolia street, BARTOW, FL, 338305838

Secretary

Name Role Address
CORBETT JEROME K Secretary 1100 LOWRY AVENUE #65, LAKELAND, FL, 338017530

Director

Name Role Address
CARPENTER MCARTHUR Director 1339 ROBERT KING HIGH DRIVE, LAKELAND, FL, 33805
douglas freddie lJr. Director p.o. box 603, bartow, FL, 338310603

President

Name Role Address
Wright Samuel Sr. President 3270 alberta street, bartow, FL, 33830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1395 e magnolia street, BARTOW, FL 33830-5830 No data
CHANGE OF MAILING ADDRESS 2014-04-30 1395 e magnolia street, BARTOW, FL 33830-5830 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1395 e magnolia street, BARTOW, FL 33830-5838 No data
AMENDMENT 2011-05-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State