Entity Name: | PERSONALIZED ESTATE LIQUIDATION BENEFITING YOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Nov 2016 (8 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 01 Dec 2016 (8 years ago) |
Document Number: | N16000010777 |
FEI/EIN Number | 81-4481263 |
Address: | 1520 N. LIME AVENUE, SARASOTA, FL, 34237, US |
Mail Address: | c/o Sharon Kenworthy, 1520 N Lime Avenue, Sarasota, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kenworthy Sharon | Agent | 1520 N. Lime Avenue, Sarasota, FL, 34237 |
Name | Role | Address |
---|---|---|
KENWORTHY SHARON | Director | 1520 N. LIME AVENUE, SARASOTA, FL, 34237 |
West III John W | Director | 5602 Marquesas Circle, Sarasota, FL, 34233 |
Bailey Edwin | Director | 5251 110th Avenue N, Clearwater, FL, 33760 |
Name | Role | Address |
---|---|---|
KENWORTHY SHARON | President | 1520 N. LIME AVENUE, SARASOTA, FL, 34237 |
Name | Role | Address |
---|---|---|
West III John W | Treasurer | 5602 Marquesas Circle, Sarasota, FL, 34233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000019565 | PEL | ACTIVE | 2017-02-22 | 2027-12-31 | No data | 258 GOLDEN GATE POINT, SUITE 101, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-23 | 1520 N. LIME AVENUE, SARASOTA, FL 34237 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Kenworthy, Sharon | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 1520 N. Lime Avenue, Sarasota, FL 34237 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-14 | 1520 N. LIME AVENUE, SARASOTA, FL 34237 | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2016-12-01 | PERSONALIZED ESTATE LIQUIDATION BENEFITING YOUTH, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-14 |
Amended/Restated Article/NC | 2016-12-01 |
Domestic Non-Profit | 2016-11-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State