Entity Name: | JEFFERSON COUNTY YOUTH COUNCIL, 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: | 21 Apr 1999 (26 years ago) |
Document Number: | N99000002519 |
FEI/EIN Number |
593609234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 TIGER TRAIL, MONTICELLO, FL, 32344 |
Mail Address: | PO BOX 346, MONTICELO, FL, 32345 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROANN GLADYS | Director | P.O. BOX 524, MONTICELLO, FL, 32345 |
FREEMAN LARRY | Vice Chairman | 1200 S. JEFFERSON ST, MONTICELLO, FL, 32344 |
FREEMAN LARRY | Director | 1200 S. JEFFERSON ST, MONTICELLO, FL, 32344 |
HALSEY LARRY | Treasurer | P.O. BOX 167, MONTICELLO, FL, 32345 |
HALSEY LARRY | Director | P.O. BOX 167, MONTICELLO, FL, 32345 |
ROANN GLADYS | Chairman | P.O. BOX 524, MONTICELLO, FL, 32345 |
BOTTCHER JOHN | Secretary | 3961 WAUKEENAH HIGHWAY, MONTICELLO, FL, 32344 |
RANSOM BEN | Director | 857 PINEY WOODS, MONTICELLO, FL, 32344 |
HALSEY LARRY | Agent | 275 NORTH MULBERRY ST., MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2001-05-29 | 555 TIGER TRAIL, MONTICELLO, FL 32344 | - |
CHANGE OF MAILING ADDRESS | 2000-04-24 | 555 TIGER TRAIL, MONTICELLO, FL 32344 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State