Search icon

BRIAN ALLEN YOUTH LEADERSHIP ORGANIZATION INC.

Company Details

Entity Name: BRIAN ALLEN YOUTH LEADERSHIP ORGANIZATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 May 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2019 (5 years ago)
Document Number: N19000005993
FEI/EIN Number 84-2977136
Address: 2136 COLLEGE ST., JACKSONVILLE, FL, 32204, US
Mail Address: 2136 COLLEGE ST., JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN ROSEMARIE J Agent 2136 College St, JACKSONVILLE, FL, 32204

President

Name Role Address
TAYLOR DIONNE V President 1632 Wiltshire Village Drive, Wellington, FL, 33414

Treasurer

Name Role Address
LONG ANNMARIE Treasurer 11551 SW 72 PL, PINECREST, FL, 33156

Director

Name Role Address
KEMP CLARENCE Director 5159 Lake Shannon Drive, JACKSONVILLE, FL, 32218

Secretary

Name Role Address
Nicholson-Galiley Jacqueline A Secretary 9196 Spindletree Way, Jacksonville, FL, 32256

Chief Executive Officer

Name Role Address
Allen Rosemarie JMs. Chief Executive Officer 1519 Flagler Ave, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116501 BAYLO EXPIRED 2019-10-29 2024-12-31 No data 1519 FLAGLER AVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-13 2136 COLLEGE ST., # 1, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2024-07-13 2136 COLLEGE ST., # 1, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-13 2136 College St, Apt # 1, JACKSONVILLE, FL 32204 No data
AMENDMENT 2019-08-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-28
Amendment 2019-08-19
Domestic Non-Profit 2019-05-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State