Entity Name: | EAST MILTON YOUTH ASSOCIATION, 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: | 12 Feb 1996 (29 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N96000000782 |
FEI/EIN Number |
593358661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | EAST MILTON YOUTH ASSOCIATION, BOBBY BROWN ROAD, MILTON, FL, 32583 |
Mail Address: | PO BOX 4141, MILTON, FL, 32572 |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Platt Thomas | President | EAST MILTON YOUTH ASSOCIATION, MILTON, FL, 32583 |
Clark Connie C | Treasurer | PO BOX 4141, MILTON, FL, 32572 |
Boatwright Alan | Vice President | PO BOX 4141, MILTON, FL, 32572 |
Clark Connie C | Agent | 5591 Berryhill, MILTON, FL, 32570 |
KARA LLC | Secretary | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-19 | 5591 Berryhill, MILTON, FL 32570 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-19 | Clark, Connie C | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-07 | EAST MILTON YOUTH ASSOCIATION, BOBBY BROWN ROAD, MILTON, FL 32583 | - |
REINSTATEMENT | 2008-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2005-12-19 | EAST MILTON YOUTH ASSOCIATION, INC. | - |
CANCEL ADM DISS/REV | 2005-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2001-02-01 | EAST MILTON YOUTH ASSOCIATION, BOBBY BROWN ROAD, MILTON, FL 32583 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-09-20 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-09-12 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-12-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State