Entity Name: | THE URBAN YOUTH PROGRAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 22 May 2015 (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: | N15000005168 |
FEI/EIN Number | 81-1368560 |
Address: | 552 New England Court, Building F, Apt 194, Altamonte Springs, FL 32714 |
Mail Address: | 552 New England Court, Building F, Apt 194, Altamonte Springs, FL 32714 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEEKS, GREGORY L, JR. | Agent | 1100 LAKE SHADOW CIRCLE, APT #2205, MAITLAND, FL 32751 |
Name | Role | Address |
---|---|---|
MEEKS, GREGORY L, JR. | Director | 552 New England Court, Building F Apt 194 Altamonte Springs, FL 32714 |
PANDY, DARIUS | Director | 1374 SUMMIT PINES BLVD. APT. 431, WEST PALM BEACH, FL 33415 |
SMITH, MICHAEL L, JR. | Director | 319 JEFFERSON STREET #108, DAYTONA BEACH, FL 32751 |
Name | Role | Address |
---|---|---|
MEEKS, GREGORY L, JR. | President | 552 New England Court, Building F Apt 194 Altamonte Springs, FL 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-16 | 552 New England Court, Building F, Apt 194, Altamonte Springs, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-16 | 552 New England Court, Building F, Apt 194, Altamonte Springs, FL 32714 | No data |
REINSTATEMENT | 2017-02-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-20 | MEEKS, GREGORY L, JR. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-16 |
REINSTATEMENT | 2017-02-20 |
Domestic Non-Profit | 2015-05-22 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State