Entity Name: | INNER CITY YOUTH ENRICHMENT CAMP, 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: | 19 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2017 (8 years ago) |
Document Number: | N11000011651 |
FEI/EIN Number |
45-3776917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5120 NW 24th Ave, MIAMI, FL, 33142, US |
Mail Address: | 2000 NW 73RD STREET, MIAMI, FL, 33147, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRY ALFRED LJr. | Chief Executive Officer | 2438 Millie Ave S, Lehigh Acres, FL, 33973 |
Brown Deshanna | Director | 2000 NW 73RD STREET, MIAMI, FL, 33147 |
Brown Lacricia | Officer | 2000 NW 73RD STREET, MIAMI, FL, 33147 |
BERRY ALFRED LJr. | Agent | 2438 Millie Ave S, Lehigh Acres, FL, 33973 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-13 | BERRY, ALFRED L, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-17 | 2438 Millie Ave S, Lehigh Acres, FL 33973 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-17 | 5120 NW 24th Ave, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 5120 NW 24th Ave, MIAMI, FL 33142 | - |
REINSTATEMENT | 2017-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-01-10 | - | - |
PENDING REINSTATEMENT | 2014-01-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-13 |
AMENDED ANNUAL REPORT | 2024-09-17 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-02 |
REINSTATEMENT | 2017-10-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State