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 |
Name | Role | Address |
---|---|---|
BARTON MICHAEL J | Agent | 7626 SOLIMAR CIRCLE, BOCA RATON, FL, 33433 |
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 |
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 |
Name | Role | Address |
---|---|---|
PUGA ANA MD | Secretary | 1905 N OCEAN BLVD #4D, FT LAUDERDALE, FL, 33305 |
Name | Role | Address |
---|---|---|
WOLF JOSEPH | Vice President | 3332 SEVILLE ST WEST, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
WOLF JOSEPH | Treasurer | 3332 SEVILLE ST WEST, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
Jackson John AIII | Chief Executive Officer | 19521 Gunners Branch Road, Germantown, MD, 20876 |
Name | Role | Address |
---|---|---|
JACKSON JOHN JIII | Manager | 19521 GUNNERS BRANCH ROAD, GERMANTOWN, MD, 20876 |
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 |
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