Search icon

RHINO'S YOUTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RHINO'S YOUTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2011 (13 years ago)
Document Number: N11000011558
FEI/EIN Number 454049637

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

Address: 2600 US1 South, Suite 1, ST. AUGUSTINE, FL, 32086, US
Mail Address: 2487 US1 South, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIERS DENISE M President 716 East Red House Branch Rd, ST. AUGUSTINE, FL, 32084
Schooley Katherine Vice President 716 Viscaya Blvd, ST. AUGUSTINE, FL, 32086
TAYLOR DONALD Vice President 1310 PRINCE RD, ST. AUGUSTINE, FL, 32086
HIERS MARK D Agent 716 East Red House Branch Rd, ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054353 APEX CHRISTIAN ACADEMY ACTIVE 2024-04-24 2029-12-31 - 2600 US1 SOUTH, SUITE 1, SAINT AUGUSTINE, FL, 32086
G22000034165 APEX CHRISTIAN ACADEMY ACTIVE 2022-03-14 2027-12-31 - 2487 US1 SOUTH, ST. AUGUSTIN, FL, 32086
G15000081944 APEX CHRISTIAN ACADEMY EXPIRED 2015-08-07 2020-12-31 - 1765 TREE BLVD, SUITE #4, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 2600 US1 South, Suite 1, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2020-01-27 2600 US1 South, Suite 1, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 716 East Red House Branch Rd, ST. AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State