Search icon

EVERGREEN YOUTH FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: EVERGREEN YOUTH 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: 11 Sep 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 1996 (28 years ago)
Document Number: N45093
FEI/EIN Number 593105015

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

Address: 23 MALACOMPRA RD, PALM COAST, FL, 32137, US
Mail Address: 23 MALACOMPRA RD, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONE LAURA Vice President 23 MALACOMPRA ROAD, PALM COAST, FL, 32137
CONE DENNIS President 23 MALACOMPRA RD, PALM COAST, FL, 32137
COHEN MICHAEL D Director 933 LANCASTER DR, ORLANDO, FL, 32806
COHEN MICHAEL D Treasurer 933 LANCASTER DR, ORLANDO, FL, 32806
STEVENSON JAN Treasurer 23 MALACOMPRA RD, PALM COAST, FL, 32137
STEVENSON JAN Director 23 MALACOMPRA RD, PALM COAST, FL, 32137
Blay Pete UK Boar 23 MALACOMPRA RD, PALM COAST, FL, 32137
CONE DENNIS Agent 23 MALACOMPRA RD, PALM COAST, FL, 32137
CONE DENNIS Director 23 MALACOMPRA RD, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-06 23 MALACOMPRA RD, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 23 MALACOMPRA RD, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2011-01-06 CONE, DENNIS -
CHANGE OF PRINCIPAL ADDRESS 2005-06-28 23 MALACOMPRA RD, PALM COAST, FL 32137 -
REINSTATEMENT 1996-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State