Search icon

FOCUS YOUTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FOCUS YOUTH CENTER, 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: 13 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2014 (11 years ago)
Document Number: N98000004091
FEI/EIN Number 651154053

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

Address: 801 SW 138 Ave, Pembroke Pines, FL, 33027, US
Mail Address: 801 SW 138 Ave, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERARD MARIE CLAUDE PHD President 801 SW 138 Ave, Pembroke Pines, FL, 33027
BOWLEG-CHARLES KISA J Director 16146 SW 26 STREET, MIRAMAR, FL, 33027
Joseph Ralph D Director 801 SW 138 Ave, Fort Lauderdale, FL, 33027
BENOIT PHARA PHD Vice President 7350 NW 54th Street, Lauderhill, FL, 33319
DUCKWORTH WILLIE REV Director 8637 CLARIDGE DRIVE, MIRAMAR, FL, 33025
HERARD MARIE-CLAUDE P Agent 801 SW 138 Ave, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-04 801 SW 138 Ave, 203, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 801 SW 138 Ave, 203, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-05-04 801 SW 138 Ave, 203, Pembroke Pines, FL 33027 -
REINSTATEMENT 2014-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-07-22 HERARD, MARIE-CLAUDE, P -
REINSTATEMENT 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2023-05-20
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-09-13
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State