Search icon

YOUTH EMPOWERMENT SERVICES OF JACKSONVILLE, INC.

Company Details

Entity Name: YOUTH EMPOWERMENT SERVICES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Feb 2011 (14 years ago)
Document Number: N11000001291
FEI/EIN Number 800648779
Address: 2150 Emerson Street, Jacksonville, FL, 32207, US
Mail Address: PO BOX 442353, Jacksonville, FL, 32222, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HILLIARD CARLA R Agent 3601 Derby Forest Drive, Green Cove Springs, FL, 32043

Chief Executive Officer

Name Role Address
HILLIARD CARLA R Chief Executive Officer 3601 Derby Forest Drive, Green Cove Springs, FL, 32043

Exec

Name Role Address
Wright Cotina Exec 2921 Wedgefield Blvd, Jacksonville, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042647 PRESTIGE ETIQUETTE EXPIRED 2016-04-27 2021-12-31 No data P.O. BOX 2563, JACKSONVILLE, FL, 32203
G15000020823 PRINCESS 2 DIVA EXPIRED 2015-02-26 2020-12-31 No data 7354 OVERLAND PARK BLVD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-06 2150 Emerson Street, Unit #194, Jacksonville, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 3601 Derby Forest Drive, Green Cove Springs, FL 32043 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 2150 Emerson Street, Unit #194, Jacksonville, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State