Entity Name: | JEROME BROWN YOUTH FOUNDATION, 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: | 03 Mar 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N94000001146 |
FEI/EIN Number |
593180277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 270 N. Broad Street, BROOKSVILLE, FL, 34601, US |
Mail Address: | P.O. BOX 12156, BROOKSVILLE, FL, 34603, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN Calvin | President | 216 B Street, BROOKSVILLE, FL, 34601 |
JINKENS TIM | Vice President | 5124 Nerwcross Street, BROOKSVILLE, FL, 34601 |
BROWN-JACKSON CYNTHIA | Treasurer | 613 WOOD DRIVE, BROOKSVILLE, FL, 34601 |
YODER DIANNA | Secretary | 22000 Snow Hill Rd., BROOKSVILLE, FL, 34601 |
YODER DIANNA R | Agent | 22000 Snow Hill Rd., BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 270 N. Broad Street, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 22000 Snow Hill Rd., BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2010-08-30 | 270 N. Broad Street, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2010-08-30 | YODER, DIANNA R | - |
CANCEL ADM DISS/REV | 2005-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1996-02-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-16 |
AMENDED ANNUAL REPORT | 2014-08-06 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State