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 |
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 |
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 | - | - |
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