Search icon

YOUTH FOR LIFE, INC. - Florida Company Profile

Company Details

Entity Name: YOUTH FOR LIFE, 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: 15 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: N98000003497
FEI/EIN Number 593520814

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

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

Key Officers & Management

Name Role Address
VELUND-STUCKO CATHY President 788 106TH AVE N., NAPLES, FL, 34108
HUMPHREY JUDY Treasurer 1123 LASTRADA LANE, NAPLES, FL, 34103
White Mary Therese 2nd 2705 Palace Greed Rd., Knoxville, TN, 37942
Velund-Moore Eli Mrs. Vice President 650 Brook Circle, Griffin, GA, 30224
Velund-Stucko Cathy Agent 788 106th Ave.N., NAPLES, FL, 34108
O'Dwyer Dominick Director 17505 N. Bay Rd., Sunny Isles Beach, FL, 33160

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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 788 106th Ave. N., NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2017-03-20 788 106th Ave. N., NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2017-03-20 Velund-Stucko, Cathy -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2004-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

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 Apr 2025

Sources: Florida Department of State