REDEMPTION YOUTH MENTOR PROGRAM, INC. - Florida Company Profile

Entity Name: | REDEMPTION YOUTH MENTOR PROGRAM, 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: | 22 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2019 (6 years ago) |
Document Number: | N13000001769 |
FEI/EIN Number |
90-0938892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 SW 2ND ST, FT LAUDERDALE, FL, 33312, US |
Mail Address: | 3601 SW 2ND ST, FT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAHAM VINCENT L | President | 3601 SW 2ND ST, Ft. Lauderdale, FL, 33312 |
Graham Josiah D | Secretary | 3601 SW 2ND ST, Fort Lauderdale, FL, 33312 |
Ferdinand Grell | Director | 3601 SW 2 Street, Fort Lauderdale, FL, 33312 |
Downey Varick | Vice President | 11898 West Sample Road, Coral Springs, FL, 33065 |
Samuels Merlene | Asst | 3601 SW 2ND ST, FT LAUDERDALE, FL, 33312 |
GRAHAM VINCENT L | Agent | 3601 SW 2ND ST, FT LAUDERDALE, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000054471 | THE OPTIMIST CLUB OF LAUDERHILL | ACTIVE | 2021-04-20 | 2026-12-31 | - | 3601 SW 2 STREET, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-28 | GRAHAM, VINCENT L | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 3601 SW 2ND ST, FT LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-25 | 3601 SW 2ND ST, FT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2020-04-25 | 3601 SW 2ND ST, FT LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2019-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-25 |
REINSTATEMENT | 2019-01-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State