Entity Name: | OPTIMIST INTERNATIONAL YOUTH PROGRAMS 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: | 01 Dec 1995 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 May 1996 (29 years ago) |
Document Number: | N95000005677 |
FEI/EIN Number |
431733736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4494 LINDELL BLVD, ST. LOUIS, MO, 63108, US |
Mail Address: | 4494 LINDELL BLVD, ST. LOUIS, MO, 63108, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEADLEY LAWSON | Juni | 4494 LINDELL BLVD, ST. LOUIS, MO, 63108 |
BRENN CHERYL L | Exec | 4494 LINDELL BLVD, ST. LOUIS, MO, 63108 |
MCFADYEN ROBERT | Director | 4494 LINDELL BLVD, ST. LOUIS, MO, 63108 |
Huxley Tracy | Director | 4494 LINDELL BLVD, ST. LOUIS, MO, 63108 |
THOMAS RUSS | Director | 4494 LINDELL BLVD, ST. LOUIS, MO, 63108 |
GORMAN TERRY | Director | 4494 LINDELL BLVD, ST. LOUIS, MO, 63108 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000070163 | OPTIMIST INTERNATIONAL DBA (DOING BUSINESS AS) SOUTH FLORIDA DISTRICT OPTIMISTS | EXPIRED | 2018-06-20 | 2023-12-31 | - | 17455 SW 33RD COURT, MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-23 | 4494 LINDELL BLVD, ST. LOUIS, MO 63108 | - |
CHANGE OF MAILING ADDRESS | 2019-01-23 | 4494 LINDELL BLVD, ST. LOUIS, MO 63108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2006-12-05 | NRAI SERVICES, INC | - |
AMENDMENT | 1996-05-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State