Entity Name: | FLORIDA ADOLESCENT AND YOUNG SEXUAL HEALTH NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jun 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N20000007440 |
FEI/EIN Number |
851412033
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 7626 SOLIMAR CIRCLE, BOCA RATON, FL, 33433 |
CLACK HEREK L | Director | 2350 HAYWARD, 169 EWRE, ANN ARBOR, MI, 481092125 |
BARTON MICHAEL J | Director | 7626 SOLIMAR CIRCLE, BOCA RATON, FL, 33433 |
PUGA ANA MD | Secretary | 1905 N OCEAN BLVD #4D, FT LAUDERDALE, FL, 33305 |
PUGA ANA MD | President | 1905 N OCEAN BLVD #4D, FT LAUDERDALE, FL, 33305 |
WOLF JOSEPH | Vice President | 3332 SEVILLE ST WEST, JACKSONVILLE, FL, 32207 |
WOLF JOSEPH | Treasurer | 3332 SEVILLE ST WEST, JACKSONVILLE, FL, 32207 |
WOLF JOSEPH | Director | 3332 SEVILLE ST WEST, JACKSONVILLE, FL, 32207 |
Jackson John AIII | Chief Executive Officer | 19521 Gunners Branch Road, Germantown, MD, 20876 |
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 | - | - |
AMENDMENT | 2021-05-17 | - | - |
AMENDMENT AND NAME CHANGE | 2020-11-19 | FLORIDA ADOLESCENT AND YOUNG SEXUAL HEALTH NETWORK, INC. | - |
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 Apr 2025
Sources: Florida Department of State