Search icon

YOUNG CITIZENS CONSERVATION CORPS, INC. - Florida Company Profile

Company Details

Entity Name: YOUNG CITIZENS CONSERVATION CORPS, 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: 29 May 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: N96000002827
FEI/EIN Number 650667254

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

Address: 6278 N FEDERAL HWY #551, FT. LAUDERDALE, FL, 33308, US
Mail Address: 7 MENDOTA LN, SEA RANCH LAKES, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBARA TAYLOR BEGGS President 7 MENDOTA LANE, SEARANCH LAKES, FL, 33308
KATHLEEN BACUZZI Secretary 1507 NE 17TH AVE, FT LAUDERDALE, FL, 33304
KATHLEEN BACUZZI Treasurer 1507 NE 17TH AVE, FT LAUDERDALE, FL, 33304
KATHLEEN BACUZZI Director 1507 NE 17TH AVE, FT LAUDERDALE, FL, 33304
BEGGS BARBARA T Agent 6278 N FEDERAL HWY #551, FT. LAUDERDALE, FL, 33308
BARBARA TAYLOR BEGGS Director 7 MENDOTA LANE, SEARANCH LAKES, FL, 33308
WILLIAM F BEGGS Vice President 7 MENDOTA LANE, SEARANCH LKS, FL, 33308
WILLIAM F BEGGS Director 7 MENDOTA LANE, SEARANCH LKS, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1998-07-02 6278 N FEDERAL HWY #551, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 1998-07-02 6278 N FEDERAL HWY #551, FT. LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 1998-07-02 6278 N FEDERAL HWY #551, FT. LAUDERDALE, FL 33308 -
REINSTATEMENT 1997-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1997-03-10 YOUNG CITIZENS CONSERVATION CORPS, INC. -

Documents

Name Date
ANNUAL REPORT 1999-09-09
ANNUAL REPORT 1998-07-02
REINSTATEMENT 1997-10-01
AMENDMENT AND NAME CHANGE 1997-03-10
DOCUMENTS PRIOR TO 1997 1996-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State