Entity Name: | YOUTH DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
YOUTH DEVELOPMENT CORPORATION 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: |
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: | 13 Dec 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N12000011578 |
FEI/EIN Number |
46-5192952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 233 SW 1ST TERRACE, DEERFIELD BEACH, FL 33441 |
Mail Address: | 233 SW 1ST TERRACE, DEERFIELD BEACH, FL 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHUCK MOGBO, P.A. | Agent | - |
MCNEAL, IYESHA | President | 262 SW 14TH TERRACE, DEERFIELD BEACH, FL 33441 |
BROWN, FARRIS | Director | 210 N.W. 6TH ST, DEERFIELD BEACH, FL 33441 |
STANLEY, EARNEST B | Director | 1115 N.W. 50TH STREET, MIAMI, FL 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 4782 W. COMMERCIAL BOULEVARD, TAMARAC, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | CHUCK MOGBO, P.A | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 233 SW 1ST TERRACE, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 233 SW 1ST TERRACE, DEERFIELD BEACH, FL 33441 | - |
REINSTATEMENT | 2019-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2015-07-31 | - | - |
AMENDMENT | 2014-04-01 | - | - |
REINSTATEMENT | 2014-03-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-12-21 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-25 |
ANNUAL REPORT | 2016-05-01 |
Amendment | 2015-07-31 |
ANNUAL REPORT | 2015-04-23 |
Amendment | 2014-04-01 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State