Search icon

SYSTEMS ACUMEN FOR YOUTH-LED DEVELOPMENT SOLUTIONS INC

Company Details

Entity Name: SYSTEMS ACUMEN FOR YOUTH-LED DEVELOPMENT SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Mar 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jun 2018 (7 years ago)
Document Number: N13000002845
FEI/EIN Number 46-2396744
Address: 4500 NW 31ST AVE, Gainesville, FL, 32606, US
Mail Address: 4500 NW 31ST AVE, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Lugano Rose S Agent 753 NE 18TH Street, Gainesville, FL, 32641

President

Name Role Address
Odera Levy C President 4500 NW 31ST AVE, Gainesville, FL, 32606

Exec

Name Role Address
ODERA ERICA Exec 4500 NW 31ST AVE, Gainesville, FL, 32606

Vice President

Name Role Address
Ng'ang'a Perpetuah M Vice President 1024 Sugarberry Lane, Flower Mound, TX, 75028

Treasurer

Name Role Address
Ogendo Cornelia M Treasurer 4915 Broadway APT 5A, New York, NY, 10034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 4500 NW 31ST AVE, Gainesville, FL 32606 No data
CHANGE OF MAILING ADDRESS 2022-04-19 4500 NW 31ST AVE, Gainesville, FL 32606 No data
AMENDMENT AND NAME CHANGE 2018-06-08 SYSTEMS ACUMEN FOR YOUTH-LED DEVELOPMENT SOLUTIONS INC No data
REGISTERED AGENT NAME CHANGED 2016-04-24 Lugano, Rose S No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 753 NE 18TH Street, Gainesville, FL 32641 No data
AMENDMENT AND NAME CHANGE 2013-09-19 RURAL EMPOWERMENT & DEVELOPMENT INNOVATIONS (REDI), INC. No data

Documents

Name Date
ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
Amendment and Name Change 2018-06-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State