Search icon

FLORIDA ADOLESCENT AND YOUNG SEXUAL HEALTH NETWORK, INC.

Company Details

Entity Name: FLORIDA ADOLESCENT AND YOUNG SEXUAL HEALTH NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Jun 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: N20000007440
FEI/EIN Number 851412033
Address: 7626 SOLIMAR CIRCLE, BOCA RATON, FL, 33433, US
Mail Address: 7626 SOLIMAR CIRCLE, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BARTON MICHAEL J Agent 7626 SOLIMAR CIRCLE, BOCA RATON, FL, 33433

President

Name Role Address
BARTON MICHAEL J President 7626 SOLIMAR CIRCLE, BOCA RATON, FL, 33433
PUGA ANA MD President 1905 N OCEAN BLVD #4D, FT LAUDERDALE, FL, 33305

Director

Name Role Address
BARTON MICHAEL J Director 7626 SOLIMAR CIRCLE, BOCA RATON, FL, 33433
WOLF JOSEPH Director 3332 SEVILLE ST WEST, JACKSONVILLE, FL, 32207
CLACK HEREK L Director 2350 HAYWARD, 169 EWRE, ANN ARBOR, MI, 481092125

Secretary

Name Role Address
PUGA ANA MD Secretary 1905 N OCEAN BLVD #4D, FT LAUDERDALE, FL, 33305

Vice President

Name Role Address
WOLF JOSEPH Vice President 3332 SEVILLE ST WEST, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
WOLF JOSEPH Treasurer 3332 SEVILLE ST WEST, JACKSONVILLE, FL, 32207

Chief Executive Officer

Name Role Address
Jackson John AIII Chief Executive Officer 19521 Gunners Branch Road, Germantown, MD, 20876

Manager

Name Role Address
JACKSON JOHN JIII Manager 19521 GUNNERS BRANCH ROAD, GERMANTOWN, MD, 20876

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2021-05-17 No data No data
AMENDMENT AND NAME CHANGE 2020-11-19 FLORIDA ADOLESCENT AND YOUNG SEXUAL HEALTH NETWORK, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-02-18
Amendment 2021-05-17
ANNUAL REPORT 2021-05-02
Amendment and Name Change 2020-11-19
Domestic Non-Profit 2020-06-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State