Search icon

URBAN YOUTH IMPACT, INC. - Florida Company Profile

Company Details

Entity Name: URBAN YOUTH IMPACT, 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: 28 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: N98000002496
FEI/EIN Number 911901103

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

Address: 2823 N. AUSTRALIAN AVE, WEST PALM BEACH, FL, 33407
Mail Address: PO BOX 222592, WEST PALM BEACH, FL, 33422-2592
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hobbs William Foun 4452 North San Andros, Royal Palm Beach, FL, 33411
Cornell Andrew Co 8750 N Elizabeth Ave, Palm Beach Gardens, FL, 33418
Cornell Andrew Chairman 8750 N Elizabeth Ave, Palm Beach Gardens, FL, 33418
Morrison Joe Chairman 205 Anhinga Lane, Jupiter, FL, 33458
Rabenecker Rob Treasurer 5550 N Ocean Ave, Singer Island, FL, 33404
Williams Berry R Secretary 222 Lakeview Avenue, West Palm Beach, FL, 33401
TRESS CHRISTOPHER R Agent 2836 W COMMUNITY DRIVE, JUPITER, FL, 33458
Tress Christopher R President 2836 W Community Drive, Jupiter, FL, 33458
Morrison Joe Co 205 Anhinga Lane, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000089523 CARVER CHRISTIAN ACADEMY ACTIVE 2020-07-27 2025-12-31 - PO BOX 222592, WEST PALM BEACH, FL, 33422

Events

Event Type Filed Date Value Description
AMENDMENT 2022-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 2836 W COMMUNITY DRIVE, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2019-06-03 TRESS, CHRISTOPHER R -
CHANGE OF PRINCIPAL ADDRESS 2006-07-11 2823 N. AUSTRALIAN AVE, WEST PALM BEACH, FL 33407 -
AMENDMENT 2002-06-10 - -
NAME CHANGE AMENDMENT 2000-11-27 URBAN YOUTH IMPACT, INC. -
CHANGE OF MAILING ADDRESS 1999-03-01 2823 N. AUSTRALIAN AVE, WEST PALM BEACH, FL 33407 -

Court Cases

Title Case Number Docket Date Status
MOUNT VERNON FIRE INSURANCE CO. VS LATTERANCE REED, etc., ESTATE OF OQUAN REED, ET AL. 4D2017-0062 2017-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA012009XXXXMB

Parties

Name DARK HAMMOCK PRESERVE, LLC
Role Appellee
Status Active
Name ESTATE OF OQUAN REED
Role Appellee
Status Active
Name SANDRA LEIGH ERNESTON
Role Appellee
Status Active
Name URBAN YOUTH IMPACT, INC.
Role Appellee
Status Active
Name BOW DOWN, INC., ETC.
Role Appellee
Status Active
Name CAROLYN F. DOUGLAS
Role Appellee
Status Active
Name DAVID R. DOUGLAS
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name MOUNT VERNON FIRE INSURANCE CO.
Role Appellant
Status Active
Representations June Galkoski Hoffman, STEPHEN GROSS, Rory Eric Jurman
Name LATTERANCE REED
Role Appellee
Status Active
Representations Benjamin L. Bedard, Todd S. Stewart, Michael J. Overbeck, Robert C. Okon, Michael John Carney

Docket Entries

Docket Date 2017-03-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 22, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MOUNT VERNON FIRE INSURANCE CO.
Docket Date 2017-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MOUNT VERNON FIRE INSURANCE CO.
Docket Date 2017-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 3, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-01-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
MOUNT VERNON FIRE INSURANCE CO. VS BOW DOWN, INC., ETC., LATERRANCE REED, ETC., ET AL. 4D2016-1395 2016-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA012009XXXXMB

Parties

Name MOUNT VERNON FIRE INSURANCE CO.
Role Appellant
Status Active
Representations Rory Eric Jurman, STEPHEN GROSS, June Galkoski Hoffman
Name URBAN YOUTH IMPACT, INC.
Role Appellee
Status Active
Name DARK HAMMOCK PRESERVE, LLC
Role Appellee
Status Active
Name CAROLYN F. DOUGLAS
Role Appellee
Status Active
Name LATTERANCE REED
Role Appellee
Status Active
Name ESTATE OF OQUAN REED
Role Appellee
Status Active
Name BOW DOWN, INC., ETC.
Role Appellee
Status Active
Representations Michael John Carney, Michael J. Overbeck, Todd S. Stewart, Andrew A. Harris, Benjamin L. Bedard, Robert C. Okon
Name DAVID R. DOUGLAS
Role Appellee
Status Active
Name SANDRA LEIGH ERNESTON
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-08-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **SEE 08-01-16 ORDER FOR BRIEFING SCHEDULE**
Docket Date 2017-04-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's November 1, 2016 motion for attorney's fees is denied as moot.
Docket Date 2017-04-04
Type Response
Subtype Response
Description Response
On Behalf Of MOUNT VERNON FIRE INSURANCE CO.
Docket Date 2017-03-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 22, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within ten (10) days, why appellee's November 1, 2016 amended motion for appellate attorney's fees should not be granted; further,ORDERED that appellee may file a reply with this Court within five (5) days of the date of service of the response(s).
Docket Date 2017-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MOUNT VERNON FIRE INSURANCE CO.
Docket Date 2017-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellee's (Bow Down, Inc.) March 13, 2017 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for ten (10) days.The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appelle to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "TO CONTINUE RELINQUISHMENT"
On Behalf Of BOW DOWN, INC., ETC.
Docket Date 2017-01-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that Appellee’s December 28, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for 60 days from the date of this Order for the purposes described in Appellee’s motion and for all proceedings necessary to resolve the alleged settlement in this case. Appellee shall forward to this Court a copy of any order issued during relinquishment. It is further ordered that Appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of Appellee to request an extension of time by proper motion to this Court. This case shall proceed in this Court upon expiration of relinquishment unless otherwise notified in writing by the parties. FURTHER ORDERED that the stay entered on December 2, 2016 is lifted to the extent its continued operation would be in conflict with the relinquishment of jurisdiction described in this order. Similarly the directive to file a status report no later than January 16, 2017 is no longer in force. FURTHER ORDERED that Appellant’s January 4, 2017 motion for extension of time to file a response to Appellee’s Motion to Relinquish Jurisdiction is denied.
Docket Date 2017-01-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of BOW DOWN, INC., ETC.
Docket Date 2017-01-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of BOW DOWN, INC., ETC.
Docket Date 2017-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MOUNT VERNON FIRE INSURANCE CO.
Docket Date 2016-12-29
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within six (6) days from the date of this order, to appellee's December 28, 2016 motion to relinquish jurisdiction.
Docket Date 2016-12-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BOW DOWN, INC., ETC.
Docket Date 2016-12-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the Appellee’s December 1, 2016 agreed motion to stay disposition of this appeal for sixty (60) days is granted. FURTHER ORDERED that the parties are directed to file a status report no earlier than thirty (30) days and no later than forty-five (45) days from the date of this order.
Docket Date 2016-12-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BOW DOWN, INC., ETC.
Docket Date 2016-11-30
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION FOR ATTORNEYS' FEES
On Behalf Of MOUNT VERNON FIRE INSURANCE CO.
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's November 22, 2016 unopposed motion for extension of time is granted, and the time for filing a response is to this court's November 2, 2016 order and response to appellee's amended motion for appellate attorney's fees is extended through and including November 30, 2016.
Docket Date 2016-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MOUNT VERNON FIRE INSURANCE CO.
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's November 16, 2016 motion for extension of time is granted, and the time for filing a response to appellee's amended motion for appellate attorney's fees is extended to and including November 22, 2016.
Docket Date 2016-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MOUNT VERNON FIRE INSURANCE CO.
Docket Date 2016-11-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if there be any, within twenty (20) days from the date of this order, why the above-styled case should not be dismissed as moot as suggested in the November 1, 2016 status report filed by the appellee. Failure to respond to this order may result in a sua sponte dismissal without further notice.
Docket Date 2016-11-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BOW DOWN, INC., ETC.
Docket Date 2016-11-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MOUNT VERNON FIRE INSURANCE CO.
Docket Date 2016-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of BOW DOWN, INC., ETC.
Docket Date 2016-11-01
Type Record
Subtype Appendix
Description Appendix ~ To Status Report
On Behalf Of BOW DOWN, INC., ETC.
Docket Date 2016-09-14
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of MOUNT VERNON FIRE INSURANCE CO.
Docket Date 2016-09-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210(a)(5) in that it exceeds fifteen (15) pages. An amended brief in compliance with the rules shall be filed within three (3) days from the date of this order.
Docket Date 2016-09-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN 9/13/16**
On Behalf Of MOUNT VERNON FIRE INSURANCE CO.
Docket Date 2016-09-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOW DOWN, INC., ETC.
Docket Date 2016-08-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of BOW DOWN, INC., ETC.
Docket Date 2016-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOW DOWN, INC., ETC.
Docket Date 2016-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ** SEE AMENDED MOTION FILED 11/1/16**
On Behalf Of BOW DOWN, INC., ETC.
Docket Date 2016-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MOUNT VERNON FIRE INSURANCE CO.
Docket Date 2016-08-01
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that appellee Bow Down Inc.'s July 29, 2016 motion to expedite appeal and to redesignate this appeal as one brought pursuant to Florida Rule of Appellate Procedure 9.130 is granted in part. The parties shall cooperate in the early preparation of this case for merits consideration. Motions causing delay shall not be filed except in extreme circumstances. Appellant shall file the initial brief by the current due date pursuant to this court's July 29, 2016 order. Appellees shall file the answer brief within fifteen (15) days from service of the initial brief. Appellant shall file the reply brief, if any, within ten (10) days from the service of the answer brief. NOTE: No extensions of time shall be granted. The filing of motions by any party shall not toll the running of the briefing schedule.
Docket Date 2016-07-29
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO EXPEDITE, ETC.
On Behalf Of BOW DOWN, INC., ETC.
Docket Date 2016-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 20, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-07-29
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ AND TO REDESIGNATE THIS APPEAL
On Behalf Of BOW DOWN, INC., ETC.
Docket Date 2016-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MOUNT VERNON FIRE INSURANCE CO.
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOW DOWN, INC., ETC.
Docket Date 2016-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 7/20/16
On Behalf Of MOUNT VERNON FIRE INSURANCE CO.
Docket Date 2016-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (3296 PAGES)
Docket Date 2016-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MOUNT VERNON FIRE INSURANCE CO.

Documents

Name Date
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-08-14
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-05-26
Amendment 2022-12-12
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-12-09
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-08-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
91-1901103 Corporation Unconditional Exemption PO BOX 222592, WEST PALM BCH, FL, 33422-2592 1998-11
In Care of Name % WILLIAM T HOBBS PRES
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-08
Asset 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 8527997
Income Amount 4685847
Form 990 Revenue Amount 4598800
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name URBAN YOUTH IMPACT INC
EIN 91-1901103
Tax Period 202308
Filing Type E
Return Type 990
File View File
Organization Name URBAN YOUTH IMPACT INC
EIN 91-1901103
Tax Period 202208
Filing Type E
Return Type 990
File View File
Organization Name URBAN YOUTH IMPACT INC
EIN 91-1901103
Tax Period 202108
Filing Type E
Return Type 990
File View File
Organization Name URBAN YOUTH IMPACT INC
EIN 91-1901103
Tax Period 201908
Filing Type P
Return Type 990
File View File
Organization Name URBAN YOUTH IMPACT INC
EIN 91-1901103
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name URBAN YOUTH IMPACT INC
EIN 91-1901103
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name URBAN YOUTH IMPACT INC
EIN 91-1901103
Tax Period 201706
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4356497708 2020-05-01 0455 PPP 2823 N AUSTRALIAN AVE, WEST PALM BEACH, FL, 33407
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332293
Loan Approval Amount (current) 332293
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33407-0001
Project Congressional District FL-20
Number of Employees 23
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335980.09
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State