Search icon

THE URBAN YOUTH PROGRAM, INC.

Company Details

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

Agent

Name Role Address
MEEKS, GREGORY L, JR. Agent 1100 LAKE SHADOW CIRCLE, APT #2205, MAITLAND, FL 32751

Director

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

President

Name Role Address
MEEKS, GREGORY L, JR. President 552 New England Court, Building F Apt 194 Altamonte Springs, FL 32714

Events

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

Documents

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