Entity Name: | INNER CITY YOUTH ENRICHMENT CAMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
INNER CITY YOUTH ENRICHMENT CAMP, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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 (7 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 |
Mail Address: | 2000 NW 73RD STREET, 107, MIAMI, FL 33147 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRY, ALFRED L, Jr. | Agent | 2438 Millie Ave S, Lehigh Acres, FL 33973 |
BERRY, ALFRED L, Jr. | Chief Executive Officer | 2438 Millie Ave S, Lehigh Acres, FL 33973 |
BERRY, ALFRED L, Jr. | President | 2438 Millie Ave S, Lehigh Acres, FL 33973 |
Brown, Deshanna | Director | 2000 NW 73RD STREET, 107 MIAMI, FL 33147 |
Brown, Lacricia | Officer | 2000 NW 73RD STREET, 107 MIAMI, FL 33147 |
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: 22 Feb 2025
Sources: Florida Department of State