Entity Name: | FAITH YOUTH SERVICES, 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: | 21 Aug 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Jun 2016 (9 years ago) |
Document Number: | N14000007887 |
FEI/EIN Number |
47-1399778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2029 BONITA WAY SOUTH, ST.PETERSBURG, FL, 33712, US |
Mail Address: | 2029 BONITA WAY SOUTH, ST.PETERSBURG, FL, 33712, US |
ZIP code: | 33712 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oliver James | Chairman | 4500 37th St. South, ST.PETERSBURG, FL, 32711 |
WATSON GODFREY | Director | 1549 84TH AVE.N., ST.PETERSBURG, FL, 33702 |
Volpe JENNIFER | Treasurer | 13715 GULF BLVD., MADERIA BEACH, FL, 33708 |
Volpe JENNIFER | Director | 13715 GULF BLVD., MADERIA BEACH, FL, 33708 |
Burnett Beverly | Vice President | 14 Bonnie Dr, Westbury, LI, NY, 11590 |
Davis Cresencio D | Agent | 2029 BONITA WAY SOUTH, ST.PETERSBURG, FL, 33712 |
Davis Cresencio | Chief Executive Officer | 2029 Bonita Way South, St. Petersburg, FL, 33712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000044312 | STEWARDS INTENATIONAL | ACTIVE | 2023-04-06 | 2028-12-31 | - | 3242 SAN PEDRO ST, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-22 | Davis, Cresencio D | - |
AMENDMENT AND NAME CHANGE | 2016-06-15 | FAITH YOUTH SERVICES, INC. | - |
AMENDMENT | 2015-04-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-09-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State