Search icon

OPTIMIST INTERNATIONAL YOUTH PROGRAMS FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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