Search icon

YOUTH FOR LIFE, INC.

Company Details

Entity Name: YOUTH FOR LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (11 years ago)
Document Number: N98000003497
FEI/EIN Number 593520814
Address: 788 106th Ave. N., NAPLES, FL, 34108, US
Mail Address: 788 106th Ave. N., NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Velund-Stucko Cathy Agent 788 106th Ave.N., NAPLES, FL, 34108

Director

Name Role Address
O'Dwyer Dominick Director 17505 N. Bay Rd., Sunny Isles Beach, FL, 33160

President

Name Role Address
VELUND-STUCKO CATHY President 788 106TH AVE N., NAPLES, FL, 34108

Treasurer

Name Role Address
HUMPHREY JUDY Treasurer 1123 LASTRADA LANE, NAPLES, FL, 34103

2nd

Name Role Address
White Mary Therese 2nd 2705 Palace Greed Rd., Knoxville, TN, 37942

Vice President

Name Role Address
Velund-Moore Eli Mrs. Vice President 650 Brook Circle, Griffin, GA, 30224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070051 THE ROSE GARDEN EXPIRED 2013-07-12 2018-12-31 No data 938 3RD AVENUE NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 788 106th Ave.N., NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 788 106th Ave. N., NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2017-03-20 788 106th Ave. N., NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2017-03-20 Velund-Stucko, Cathy No data
REINSTATEMENT 2013-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2004-11-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State