Entity Name: | YOUTH EMPOWERMENT & SOCIAL SERVICES ACADEMY INC |
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: | 02 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 2024 (a year ago) |
Document Number: | N17000005937 |
FEI/EIN Number |
82-1727174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520 ne 4th ave, Fort Lauderdale, FL, 33304, US |
Mail Address: | 1520 ne 4th ave, Fort Lauderdale, FL, 33004, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santana Lucia | Exec | 1520 ne 4th ave, Fort Lauderdale, FL, 33304 |
PIZARRO HECTOR G | President | 1520 ne 4th ave, Fort Lauderdale, FL, 33304 |
Jacobi Lee | Vice President | 1520 ne 4th ave, Fort Lauderdale, FL, 33304 |
Gutierrez Janet | Corr | 1520 ne 4th ave, Fort Lauderdale, FL, 33304 |
Levans Colleen | Asst | 1520 ne 4th ave, Fort Lauderdale, FL, 33004 |
PIZARRO HECTOR G | Agent | 1520 ne 4th ave, Fort Lauderale, FL, 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000033302 | BOTANICA SANTO TOMAS | EXPIRED | 2019-03-12 | 2024-12-31 | - | 1520 NE 4TH AVE, FORT LAUDERDALE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-15 | 1520 ne 4th ave, Fort Lauderdale, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2024-05-15 | 1520 ne 4th ave, Fort Lauderdale, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-15 | PIZARRO, HECTOR G | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-15 | 1520 ne 4th ave, Fort Lauderale, FL 33304 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-15 |
ANNUAL REPORT | 2018-05-01 |
Domestic Non-Profit | 2017-06-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State