Entity Name: | DYNAMIC YOUTH ENRICHMENT CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 09 Sep 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N14000008396 |
FEI/EIN Number | 47-1788572 |
Address: | 181 SW 5th Court, Deerfield Beach, FL, 33441, US |
Mail Address: | 181 SW 5th Court, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS LISA T | Agent | 181 SW 5th Court, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Harris Lisa T | President | 181 SW 5th Court, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Cantey Rasheda | Treasurer | 181 SW 5th Court, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Seaton Toni | Secretary | 181 SW 5th Court, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Mckenzie Terrell | Vice President | 181 SW 5th Court, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 181 SW 5th Court, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 181 SW 5th Court, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-24 | 181 SW 5th Court, Deerfield Beach, FL 33441 | No data |
AMENDMENT | 2014-11-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-24 |
Amendment | 2014-11-24 |
Domestic Non-Profit | 2014-09-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State