Search icon

PROFESSIONAL RESPONSIBILITY AND ENTREPRENEURSHIP PROGRAM FOR ADOLESCENTS, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL RESPONSIBILITY AND ENTREPRENEURSHIP PROGRAM FOR ADOLESCENTS, 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 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N14000011109
FEI/EIN Number 47-4129388

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 107 N Alderwood St, Winter Spring, FL, 32708, US
Mail Address: 107 N Alderwood St, Winter Spring, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURET VIRGINIA President 4813 Hollyberry Dr, ORLANDO, FL, 32812
Rosello Solymar Secretary 1096 Alicante Ave, Orlando, FL, 32807
Agudelo Oscar Director 2549 Monaco Cove Circle, Orlando, FL, 32825
Rosello Arturo Vice President 1096 Alicante Ave, Orlando, FL, 32807
Villeta Nubis Chief Financial Officer 107 N Alderwood St, Winter Spring, FL, 32708
BOURET VIRGINIA Agent 4444 S. Rio Grande Ave, Orlando, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072091 PREPA FOUNDATION EXPIRED 2017-07-03 2022-12-31 - 4813 HOLLYBERRY DR, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 107 N Alderwood St, Winter Spring, FL 32708 -
CHANGE OF MAILING ADDRESS 2018-04-04 107 N Alderwood St, Winter Spring, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 4444 S. Rio Grande Ave, Apto 210 B, Orlando, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-12
Domestic Non-Profit 2014-12-04

Date of last update: 03 May 2025

Sources: Florida Department of State