Search icon

YOUNG HUMANITARIANS INC.

Company Details

Entity Name: YOUNG HUMANITARIANS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Sep 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2005 (20 years ago)
Document Number: N99000005430
FEI/EIN Number 74-3058210
Address: 345 S CONGRESS AVE, DELRAY BEACH, FL 33445
Mail Address: 5373 Lakefront Blvd, APT C, Delray Beach, FL 33484
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VICTORIAN, MARIE S Agent 5373 Lakefront Blvd, Apt C, Delray Beach, FL 33484

President

Name Role Address
VICTORIN, MARIE S President 5373 Lakefront Blvd, Apt C Delray Beach, FL 33484

Director

Name Role Address
POONAI, INDERA Director 4870 DOCKSIDE DR #K, COCONUT BEACH, FL 33063
BATRAVILLE, JACQUELINE Director 2857 NW 34TH ST, BOCA RATON, FL 33434

LCD

Name Role Address
SANDOVAL, ANI LCD 3010 SW 21 TERRACE #34A, DELRAY BCH, FL 33445
Cantave, Jacqueline LCD 5373 Lakefront Blvd, APT C Delray Beach, FL 33484

Officer

Name Role Address
Cantave, Winnie Officer 5373 Lakefront Blvd, APT C Delray Beach, FL 33484
Allen, Paulina Officer 5373 Lakefront Blvd, APT C Delray Beach, FL 33484
Gourgue, Djenane Officer 5373 Lakefront Blvd, APT C Delray Beach, FL 33484

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-15 345 S CONGRESS AVE, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 5373 Lakefront Blvd, Apt C, Delray Beach, FL 33484 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 345 S CONGRESS AVE, DELRAY BEACH, FL 33445 No data
AMENDMENT 2005-02-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State