Search icon

FAITH YOUTH SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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