Entity Name: | ROLLE YOUTH ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Apr 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N20000003943 |
FEI/EIN Number | 85-0646756 |
Address: | 1235 Cove Lake Road, North Lauderdale, FL 33068 |
Mail Address: | 1235 Cove Lake Road, North Lauderdale, FL 33068 |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLLE, MARTINUS D | Agent | 1235 COVE LAKE ROAD, NORTH LAUDERDALE, FL 33068 |
Name | Role | Address |
---|---|---|
ROLLE, MARTINUS D | President | 1235 COVE LAKE ROAD, NORTH LAUDERDALE, FL 33068 |
Name | Role | Address |
---|---|---|
Cooper, Shapale | Secretary | 43 Powerline Road, 613 Pompano Beach, FL 33069 |
Name | Role | Address |
---|---|---|
Sims, Joseph | Officer | 43 Powerline Road, 613 Pompano Beach, FL 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000040289 | BRUTHA 2 BRUTHA MENTORING | ACTIVE | 2020-04-10 | 2025-12-31 | No data | 1235 COVE LAKE ROAD, NORTH LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-13 | 1235 Cove Lake Road, North Lauderdale, FL 33068 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-13 | 1235 Cove Lake Road, North Lauderdale, FL 33068 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-13 |
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-04-27 |
Domestic Non-Profit | 2020-04-09 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State