Search icon

JEFFERSON COUNTY YOUTH COUNCIL, INC.

Company Details

Entity Name: JEFFERSON COUNTY YOUTH COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Apr 1999 (26 years ago)
Document Number: N99000002519
FEI/EIN Number 59-3609234
Address: 555 TIGER TRAIL, MONTICELLO, FL 32344
Mail Address: PO BOX 346, MONTICELO, FL 32345
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
HALSEY, LARRY Agent 275 NORTH MULBERRY ST., MONTICELLO, FL 32344

Chairman

Name Role Address
ROANN, GLADYS Chairman P.O. BOX 524, MONTICELLO, FL 32345

Director

Name Role Address
ROANN, GLADYS Director P.O. BOX 524, MONTICELLO, FL 32345
FREEMAN, LARRY Director 1200 S. JEFFERSON ST, MONTICELLO, FL 32344
HALSEY, LARRY Director P.O. BOX 167, MONTICELLO, FL 32345
RANSOM, BEN Director 857 PINEY WOODS, MONTICELLO, FL 32344

Vice Chairman

Name Role Address
FREEMAN, LARRY Vice Chairman 1200 S. JEFFERSON ST, MONTICELLO, FL 32344

Treasurer

Name Role Address
HALSEY, LARRY Treasurer P.O. BOX 167, MONTICELLO, FL 32345

Secretary

Name Role Address
BOTTCHER, JOHN Secretary 3961 WAUKEENAH HIGHWAY, MONTICELLO, FL 32344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-05-29 555 TIGER TRAIL, MONTICELLO, FL 32344 No data
CHANGE OF MAILING ADDRESS 2000-04-24 555 TIGER TRAIL, MONTICELLO, FL 32344 No data

Documents

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: 01 Feb 2025

Sources: Florida Department of State