Entity Name: | FLORIDA YOUTH PRIDE COALITION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 04 Apr 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N13000003192 |
FEI/EIN Number |
47-3537636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3121 NW 123 TERRACE, Sunrise, FL, 33323, US |
Mail Address: | 1110 SW 30th Street, FORT LAUDERDALE, FL, 33315, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL SONIA DR. | President | 1110 SW 30th Street, FORT LAUDERDALE, FL, 33315 |
BROWN TANEITHA | Chap | 736 SABINA 2 EAST, GREATER PORTMORE, ST. CATHERINE, OC |
Falce William D | Vice President | 1110 SW 30th Street, FORT LAUDERDALE, FL, 33315 |
GENEBROSO LAICHE JOSUE DDR. | Vice President | JR. BOLIVAR 127, PUCALLPA, 25000 |
Falce William D | Treasurer | 1110 SW 30th Street, FORT LAUDERDALE, FL, 33315 |
Montiqu Tanika | Secretary | 333 N. Rosemont Rd, Virginai Beach, VA, 23452 |
MITCHELL SONIA DR. | Agent | 3121 NW 123 TERRACE, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 3121 NW 123 TERRACE, Sunrise, FL 33323 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 3121 NW 123 TERRACE, Sunrise, FL 33323 | - |
REINSTATEMENT | 2021-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-28 | 3121 NW 123 TERRACE, SUNRISE, FL 33323 | - |
AMENDMENT | 2016-12-27 | - | - |
REINSTATEMENT | 2015-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-10 | MITCHELL, SONIA, DR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-03-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-28 |
Amendment | 2016-12-27 |
ANNUAL REPORT | 2016-04-12 |
REINSTATEMENT | 2015-11-10 |
ANNUAL REPORT | 2014-03-31 |
Domestic Non-Profit | 2013-04-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State