Search icon

BRIAN ALLEN YOUTH LEADERSHIP ORGANIZATION INC. - Florida Company Profile

Company Details

Entity Name: BRIAN ALLEN YOUTH LEADERSHIP ORGANIZATION 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: 31 May 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: N19000005993
FEI/EIN Number 84-2977136

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
LONG ANNMARIE Treasurer 11551 SW 72 PL, PINECREST, FL, 33156
KEMP CLARENCE Director 5159 Lake Shannon Drive, JACKSONVILLE, FL, 32218
Nicholson-Galiley Jacqueline A Secretary 9196 Spindletree Way, Jacksonville, FL, 32256
Allen Rosemarie JMs. Chief Executive Officer 1519 Flagler Ave, Jacksonville, FL, 32207
ALLEN ROSEMARIE J Agent 2136 College St, JACKSONVILLE, FL, 32204
TAYLOR DIONNE V President 1632 Wiltshire Village Drive, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000034569 BAYLO ACTIVE 2025-03-10 2030-12-31 - 2136 COLLEGE STREET APT 1, JACKSONVILLE, FL, 32204
G19000116501 BAYLO EXPIRED 2019-10-29 2024-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-07-13 2136 COLLEGE ST., # 1, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-13 2136 College St, Apt # 1, JACKSONVILLE, FL 32204 -
AMENDMENT 2019-08-19 - -

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 Apr 2025

Sources: Florida Department of State