Search icon

THE YOUNG MOTHER'S LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: THE YOUNG MOTHER'S LEAGUE, 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: 19 Nov 1990 (34 years ago)
Date of dissolution: 03 Aug 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2001 (24 years ago)
Document Number: N40943
FEI/EIN Number 593036530

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

Address: P.O. BOX 4936, SEMINOLE, FL, 33772
Mail Address: P.O. BOX 4936, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMERS JULIA President 2717 SEVILLE BL. #7205, CLEARWATER, FL, 33764
SOMERS JULIA Director 2717 SEVILLE BL. #7205, CLEARWATER, FL, 33764
NICHOLLS ROBIN Vice President 101 LAKE AVE #205, LARGO, FL, 33771
NICHOLLS ROBIN Director 101 LAKE AVE #205, LARGO, FL, 33771
DICKSON MELANIE Treasurer 2325 VIOLET PLACE, PALM HARBOR, FL, 34685
DICKSON MELANIE Director 2325 VIOLET PLACE, PALM HARBOR, FL, 34685
KIVETT TARA Secretary 98 HARBOR DRIVE, BELLEAIR BEACH, FL, 33786
KIVETT TARA Director 98 HARBOR DRIVE, BELLEAIR BEACH, FL, 33786
SOMERS JULIA Agent 2717 SEVILLE BL., CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-08-03 - -
REGISTERED AGENT NAME CHANGED 2001-01-02 SOMERS, JULIA -
REGISTERED AGENT ADDRESS CHANGED 2001-01-02 2717 SEVILLE BL., 7205, CLEARWATER, FL 33764 -
REINSTATEMENT 2001-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 P.O. BOX 4936, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 1999-03-02 P.O. BOX 4936, SEMINOLE, FL 33772 -

Documents

Name Date
Voluntary Dissolution 2001-08-03
REINSTATEMENT 2001-01-02
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-05-10
ANNUAL REPORT 1995-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State