Search icon

T.R.U.S.T. TEEN & YOUNG ADULT CENTER, INC.

Company Details

Entity Name: T.R.U.S.T. TEEN & YOUNG ADULT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N11000003042
FEI/EIN Number 45-4888040
Address: 4166 NW 48th Ave., Lauderdale Lakes, FL 33319
Mail Address: 4166 NW 48th Ave., Lauderdale Lakes, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Williams, Aisha D-ne' Agent 4166 NW 48th Ave., Lauderdale Lakes, FL 33319

President

Name Role Address
WILLIAMS, AISHA D President 4166 NW 48th Ave, Lauderdale Lakes, FL 33319

Director

Name Role Address
Perry, Saniah Imani Director 4166 NW 48th Ave., Lauderdale Lakes, FL 33319
WILLIAMS, QUAYSHON J Director 4166 NW 48th Ave, Lauderdale Lakes, FL 33319

Secretary

Name Role Address
MARSHALL, CHERRIE Secretary 4530 NORTHWEST 23RD STREET, LAUDERHILL, FL 33313

Treasurer

Name Role Address
GRIFFIN, BELITA Treasurer 1301 SOUTHWEST 6 WAY, DEERFIELD BEACH, FL 33441

Assistant Director

Name Role Address
Williams, DenAisha Dehnese Assistant Director 4166 NW 48th Ave, Lauderdale Lakes, FL 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092683 T.W.O.R.C., INC. EXPIRED 2018-08-20 2023-12-31 No data 4459 NW 113TH LANE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 4166 NW 48th Ave., Lauderdale Lakes, FL 33319 No data
CHANGE OF MAILING ADDRESS 2020-03-02 4166 NW 48th Ave., Lauderdale Lakes, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 4166 NW 48th Ave., Lauderdale Lakes, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2018-05-03 Williams, Aisha D-ne' No data
NAME CHANGE AMENDMENT 2012-02-14 T.R.U.S.T. TEEN & YOUNG ADULT CENTER, INC. No data
AMENDMENT 2011-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

Date of last update: 23 Feb 2025

Sources: Florida Department of State