Search icon

YOUTH DEVELOPMENT ACTIVITY CENTER, INC.

Company Details

Entity Name: YOUTH DEVELOPMENT ACTIVITY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Nov 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N16000010943
FEI/EIN Number 81-4103470
Address: 1942 SW NEWPORT Isles BLVD, PORT ST. LUCIE, FL, 34953, US
Mail Address: 1942 SW NEWPORT Isles BLVD, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HENRY CHINETTA Agent 2342 SW Webster Avenue, PORT ST. LUCIE, FL, 34953

President

Name Role Address
BLAKE SHELIA President 1942 SW NEWPORT Isles BLVD, PORT ST. LUCIE, FL, 34953

Director

Name Role Address
BLAKE SHELIA Director 1942 SW NEWPORT Isles BLVD, PORT ST. LUCIE, FL, 34953
BLAKE CORNELIUS Director 1942 SW NEWPORT Isles BLVD, PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
BLAKE CORNELIUS Treasurer 1942 SW NEWPORT Isles BLVD, PORT ST. LUCIE, FL, 34953

Vice President

Name Role Address
HENRY CHINETTA Vice President 2342 SW Webster Avenue, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 1942 SW NEWPORT Isles BLVD, PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2018-03-16 1942 SW NEWPORT Isles BLVD, PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 2342 SW Webster Avenue, PORT ST. LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-21
Domestic Non-Profit 2016-11-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State