Entity Name: | FUTURE VISIONS YOUTH DEVELOPMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Oct 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2021 (4 years ago) |
Document Number: | N96000005340 |
FEI/EIN Number | 65-0702168 |
Address: | 9339 Laurel Green Dr, Boynton Beach, FL 33437 |
Mail Address: | PO BOX 312, W ROCKPORT, ME 04865 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
LAMPERT, LAWRENCE | Director | 724 PradoDrive, LADY LAKE, FL 32159 |
ISAAC, MICHAEL | Director | 9339 Laurel Green Dr, Boynton Beach, FL 33437 |
Parker, DEBORAH S | Director | PO BOX 335, WEST ROCKPORT, ME 04865 |
Rey, Lourdes | Director | 1132 12th, Boca Raton, FL 33436 |
Morris, Rick | Director | 12265 West Bayaud Ave, Suite 120 Lakewood, CO 80228-2116 |
Kelly, Kevin | Director | 20 Summer Street, Rockland, ME 04841 |
Name | Role | Address |
---|---|---|
Parker, DEBORAH S | President | PO BOX 335, WEST ROCKPORT, ME 04865 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 9339 Laurel Green Dr, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | CORPORATE CREATIONS | No data |
REINSTATEMENT | 2021-04-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-13 | 9339 Laurel Green Dr, Boynton Beach, FL 33437 | No data |
REINSTATEMENT | 2008-01-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CANCEL ADM DISS/REV | 2005-06-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-09 |
REINSTATEMENT | 2021-04-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State