Entity Name: | WORLD YOUTH CLUBS, 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 May 2019 (6 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Jul 2024 (10 months ago) |
Document Number: | N19000004593 |
FEI/EIN Number |
84-2274485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2145 Metrowest Blvd, Suite 150, Orlando, FL, 32835, US |
Mail Address: | 2145 Metrowest Blvd, Suite 150, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beach David | Treasurer | 2145 Metrowest Blvd, Orlando, FL, 32835 |
Dominick Kirk | President | 2145 Metrowest Blvd, Orlando, FL, 32835 |
STEELE ZEGELBONE ELINOR | Secretary | 2145 Metrowest Blvd, Orlando, FL, 32835 |
SUSAN PORCARO GOINGS | Chairman | 2145 Metrowest Blvd, Orlando, FL, 32835 |
GOING RICK | Founder | 2145 Metrowest Blvd, Orlando, FL, 32835 |
HEMUS SIMON | Vice President | 2145 Metrowest Blvd, Orlando, FL, 32835 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-11 | Perry, Tracy | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 2145 Metrowest Blvd, Suite 150, Orlando, FL 32835 | - |
AMENDMENT AND NAME CHANGE | 2024-07-09 | WORLD YOUTH CLUBS, INC | - |
REGISTERED AGENT NAME CHANGED | 2023-04-20 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-21 | 7901 4TH STREET NORTH, SUITE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2021-11-22 | 2145 Metrowest Blvd, Suite 150, Orlando, FL 32835 | - |
REINSTATEMENT | 2021-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-22 | 2145 Metrowest Blvd, Suite 150, Orlando, FL 32835 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
Amendment and Name Change | 2024-07-09 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2022-01-21 |
REINSTATEMENT | 2021-11-22 |
ANNUAL REPORT | 2020-08-14 |
Domestic Non-Profit | 2019-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State