Search icon

FLORIDA YOUTH PRIDE COALITION INC.

Company Details

Entity Name: FLORIDA YOUTH PRIDE COALITION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 04 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N13000003192
FEI/EIN Number 47-3537636
Address: 3121 NW 123 TERRACE, Sunrise, FL 33323
Mail Address: 1110 SW 30th Street, Unit E, FORT LAUDERDALE, FL 33315
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHELL, SONIA, DR. Agent 3121 NW 123 TERRACE, SUNRISE, FL 33323

President

Name Role Address
MITCHELL, SONIA, DR. President 1110 SW 30th Street, Unit E FORT LAUDERDALE, FL 33315

Chapter President

Name Role Address
BROWN, TANEITHA Chapter President 736 SABINA 2 EAST, GREATER PORTMORE, ST. CATHERINE, OC JM

Vice President

Name Role Address
Falce, William Dale Vice President 1110 SW 30th Street, Unit E FORT LAUDERDALE, FL 33315

VICE PRESIDENT OF HISPANIC AND LATIN AMERICAN RELATIONS

Name Role Address
GENEBROSO LAICHE, JOSUE DANIEL VICE PRESIDENT OF HISPANIC AND LATIN AMERICAN RELATIONS JR. BOLIVAR 127, PUCALLPA 25000 PE

Treasurer

Name Role Address
Falce, William Dale Treasurer 1110 SW 30th Street, Unit E FORT LAUDERDALE, FL 33315

Secretary

Name Role Address
Montiqu, Tanika F Secretary 333 N. Rosemont Rd, Apt 204 Virginai Beach, VA 23452

Assistant Secretary

Name Role Address
Allison, Trudyann K Assistant Secretary 4429 Anchor Bent Ct, Chesapeake, VA 23321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-03-12 3121 NW 123 TERRACE, Sunrise, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 3121 NW 123 TERRACE, Sunrise, FL 33323 No data
REINSTATEMENT 2021-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 3121 NW 123 TERRACE, SUNRISE, FL 33323 No data
AMENDMENT 2016-12-27 No data No data
REINSTATEMENT 2015-11-10 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-10 MITCHELL, SONIA, DR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

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: 21 Feb 2025

Sources: Florida Department of State