Search icon

LIFE CARE YOUTH COMMUNITY DEVELOPMENT ORGANIZATION INC. - Florida Company Profile

Company Details

Entity Name: LIFE CARE YOUTH COMMUNITY DEVELOPMENT 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: 02 Mar 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: N20000002509
FEI/EIN Number APPLIED FOR

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

Address: 3431 SW HAINES ST., PORT SAINT LUCIE, FL, 34953, US
Mail Address: 3431 SW HAINES ST., PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH YVENS Director 3431 SW Haines St., PORT SAINT LUCIE, FL, 34953
PIERRE LOUIS FRANCOISE Secretary 3431 SW Haines St., Port Saint Lucie, FL, 34953
PIERRE LOUIS FRANCOISE Director 3431 SW Haines St., Port Saint Lucie, FL, 34953
CANOIS BRIDGITTE Director 3431 SW Haines St., Port Saint Lucie, FL, 34953
DOMINQUE MARIE URSULE Treasurer 3431 SW Haines St., Port Saint Lucie, FL, 34953
DOMINQUE MARIE URSULE Director 3431 SW Haines St., Port Saint Lucie, FL, 34953
Cherisol Burnet President 3431 SW Haines St., PORT SAINT LUCIE, FL, 34953
Cherisol Burnet Director 3431 SW Haines St., PORT SAINT LUCIE, FL, 34953
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 7901 4th St N STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 3431 SW HAINES ST., PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2023-04-11 3431 SW HAINES ST., PORT SAINT LUCIE, FL 34953 -
NAME CHANGE AMENDMENT 2022-03-08 LIFE CARE YOUTH COMMUNITY DEVELOPMENT ORGANIZATION INC. -
AMENDMENT 2021-04-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
Name Change 2022-03-08
Amendment 2021-04-01
AMENDED ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2021-03-05
Domestic Non-Profit 2020-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State