Entity Name: | BERRY YOUTH CORPORATION |
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: | 18 Jul 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2025 (3 months ago) |
Document Number: | N16000007300 |
FEI/EIN Number |
81-5097946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 East Adams St, JACKSONVILLE, FL, 32202, US |
Mail Address: | 1010 East Adams, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boyd KEAUNDRA C | President | 12716 Camden Crossing Dr, JACKSONVILLE, FL, 32218 |
Carn Andrea | Vice President | 133 Giant Oak Lane, Statesville, NC, 28677 |
BOYD KEAUNDRA C | Agent | 1010 East Adams St, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 1010 East Adams St, Ste 224, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 1010 East Adams St, Ste 224, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-05 | BOYD, KEAUNDRA C | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 1010 East Adams St, Ste 224, JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-27 | 326 Broad St, Ste 202, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2020-07-27 | 326 Broad St, Ste 202, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-27 | CARN, KEAUNDRA C | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-27 | 326 Broad St, Ste 202, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-05 |
ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-29 |
Domestic Non-Profit | 2016-07-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State