Search icon

YOUTH EMPOWERMENT PROJECT, INC.

Company Details

Entity Name: YOUTH EMPOWERMENT PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Sep 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N11000009235
FEI/EIN Number 300705337
Address: 2000 W. Livingston St, Orlando, FL, 32805, US
Mail Address: 2000 W. Livingston St, Orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHAW NATHAN J Agent 2000 W. LIVINGSTON ST., ORLANDO, FL, 32805

Director

Name Role Address
SHAW NATHAN J Director 2000 W. LIVINGSTON ST., ORLANDO, FL, 32805
Hainesworth Ashley Director 11325 Fangorn Rd, Orlando, FL, 32825
CUMMINGS NICOLE Director 4608 MATHER, KYLE, TX, 78640
NATHAN SHAW J Director 2001 Panoramic Cir, Apopka, FL, 32703
Hamilton Michelle J Director 6238 Sleepy Hollow Dr, Orlando, FL, 32810

President

Name Role Address
SHAW NATHAN J President 2000 W. LIVINGSTON ST., ORLANDO, FL, 32805

Secretary

Name Role Address
Hainesworth Ashley Secretary 11325 Fangorn Rd, Orlando, FL, 32825

Vice President

Name Role Address
CUMMINGS NICOLE Vice President 4608 MATHER, KYLE, TX, 78640

B

Name Role Address
NATHAN SHAW J B 2001 Panoramic Cir, Apopka, FL, 32703

Treasurer

Name Role Address
CURRY DEMONDRA Treasurer 15158 Sora St, Mascotte, FL, 34753

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 2000 W. Livingston St, Orlando, FL 32805 No data
CHANGE OF MAILING ADDRESS 2023-08-07 2000 W. Livingston St, Orlando, FL 32805 No data
AMENDMENT 2018-09-20 No data No data
REINSTATEMENT 2013-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
Amendment 2018-09-20
ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-09-20
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State