Entity Name: | INNER CITY YOUTH/GETTING THERE, 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: | 26 Jul 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2025 (4 months ago) |
Document Number: | N33417 |
FEI/EIN Number |
650194883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | JOYCE SMITH, 3926 DAFILEE CIRCLE, WEST PALM BEACH, FL, 33417, US |
Mail Address: | JOYCE SMITH, 3926 DAFILEE CIRCLE, WEST PALM BEACH, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gaddy Vicki | Corr | 47 Via De Casa Norte, Boynton Beach, FL, 33462 |
SMITH JOYCE | Agent | 3926 DAFILEE CIRCLE, WEST PALM BEACH, FL, 33417 |
McCray Trina | President | 1313 W 32 street, Riviera Beach, FL, 33404 |
Lyons Chelesie Esq. | Vice President | 9846 Bosque Creek Circle, Tampa, FL, 33619 |
Wrice Lorrie | Treasurer | 3926 Dafilee Cr, West Palm Beach, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-25 | 3926 DAFILEE CIRCLE, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 2025-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-25 | JOYCE SMITH, 3926 DAFILEE CIRCLE, WEST PALM BEACH, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2025-01-25 | JOYCE SMITH, 3926 DAFILEE CIRCLE, WEST PALM BEACH, FL 33417 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | SMITH, JOYCE | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
AMENDED ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State