Search icon

OMEGA YOUTH AND COMMUNITY DEVELOPMENT FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: OMEGA YOUTH AND COMMUNITY DEVELOPMENT FOUNDATION, 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: 12 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: N36086
FEI/EIN Number 650235576

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2746 BLAKE ST., FORT MYERS, FL, 33916
Mail Address: P.O. BOX 763, FORT MYERS, FL, 33902, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER CECIL President 13143 TALL PINE CIRCLE, FORT MYERS, FL, 33907
Williams Joseph Vice President 1401 SE 4th Street, Cape Coral, FL, 33990
Daniels Aubrey Secretary 246 SW 26th St., Cape Coral, FL, 33914
Carter Cecil F Agent 13143 Tall Pine Cir, Fort Myers, FL, 33907
DAVIS BERNARD Sr. Treasurer 6596 Kestral Circle, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 13143 Tall Pine Cir, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2021-01-10 Carter, Cecil F -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-05 2746 BLAKE ST., FORT MYERS, FL 33916 -
REINSTATEMENT 2016-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 2746 BLAKE ST., FORT MYERS, FL 33916 -
REINSTATEMENT 1996-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-10-06
ANNUAL REPORT 2015-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State