Search icon

COMMUNITY COALITION FOR CHILDREN AND YOUTH, INC.

Company Details

Entity Name: COMMUNITY COALITION FOR CHILDREN AND YOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 25 Jan 2013 (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: N13000000830
FEI/EIN Number 90-0931748
Address: 3005 26th St W, BRADENTON, FL, 34205, US
Mail Address: 3005 26th St W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Lehmer-Kelly Sally Agent 3005 26th St W, BRADENTON, FL, 34205

Chief Executive Officer

Name Role Address
RADEBACH JENNIFER Chief Executive Officer 3005 26th St W, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072780 NEW PATH ACADEMY ACTIVE 2015-07-13 2025-12-31 No data 3005 26TH ST W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 3005 26th St W, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2020-04-30 Lehmer-Kelly, Sally No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 3005 26th St W, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2020-04-30 3005 26th St W, BRADENTON, FL 34205 No data
REINSTATEMENT 2015-05-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-01
AMENDED ANNUAL REPORT 2015-11-03
AMENDED ANNUAL REPORT 2015-09-23
AMENDED ANNUAL REPORT 2015-07-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State