Entity Name: | INTERNATIONAL YOUTH DEVELOPMENT FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jan 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N99000000438 |
FEI/EIN Number |
650917698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FIU - DEPARTMENT OF PSYCHOLOGY, 11200 SW 8 STREET, DM 256, SSHD SOCIETY, MIAMI, FL, 33199 |
Mail Address: | 18 Sumner Rd., Wellesely, MA, 02481, US |
ZIP code: | 33199 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Feldman David HPhd | President | Eliott Pearson Center, Medfod, MA |
ANTONUCCI TONI CPhd | Secretary | INSTITUTE FOR SOCIAL RESEARCH 426 THOMPSON, ANN ARBOR, MI, 48104 |
ANTONUCCI TONI CPhd | Director | INSTITUTE FOR SOCIAL RESEARCH 426 THOMPSON, ANN ARBOR, MI, 48104 |
DiBiase Rosemarie Phd | Treasurer | 18 Sumner Rd, Wellesley, MA, 02481 |
DICK ANTHONY | Agent | Florida International University, MIAMI, FL, 33199 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | FIU - DEPARTMENT OF PSYCHOLOGY, 11200 SW 8 STREET, DM 256, SSHD SOCIETY, MIAMI, FL 33199 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-22 | DICK, ANTHONY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-22 | Florida International University, 11200 S.W. 8th Street, Modesto A. Maidique Campus DM 296B, MIAMI, FL 33199 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-18 | FIU - DEPARTMENT OF PSYCHOLOGY, 11200 SW 8 STREET, DM 256, SSHD SOCIETY, MIAMI, FL 33199 | - |
AMENDMENT | 1999-08-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-09-02 |
ANNUAL REPORT | 2009-04-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State