Search icon

YOUTH EMPOWERMENT PROJECT, INC. - Florida Company Profile

Company Details

Entity Name: YOUTH EMPOWERMENT PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N11000009235
FEI/EIN Number 300705337

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
SHAW NATHAN J Director 2000 W. LIVINGSTON ST., ORLANDO, FL, 32805
SHAW NATHAN J President 2000 W. LIVINGSTON ST., ORLANDO, FL, 32805
NATHAN SHAW J Director 2001 Panoramic Cir, Apopka, FL, 32703
NATHAN SHAW J B 2001 Panoramic Cir, Apopka, FL, 32703
CURRY DEMONDRA Treasurer 15158 Sora St, Mascotte, FL, 34753
Hamilton Michelle J Director 6238 Sleepy Hollow Dr, Orlando, FL, 32810
SHAW NATHAN J Agent 2000 W. LIVINGSTON ST., ORLANDO, FL, 32805
Hainesworth Ashley Director 11325 Fangorn Rd, Orlando, FL, 32825
Hainesworth Ashley Secretary 11325 Fangorn Rd, Orlando, FL, 32825
CUMMINGS NICOLE Director 4608 MATHER, KYLE, TX, 78640

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 2000 W. Livingston St, Orlando, FL 32805 -
CHANGE OF MAILING ADDRESS 2023-08-07 2000 W. Livingston St, Orlando, FL 32805 -
AMENDMENT 2018-09-20 - -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

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 Apr 2025

Sources: Florida Department of State