Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

URBAN YOUTH IMPACT, INC.

Filing Information
N98000002496 91-1901103 04/28/1998 FL ACTIVE AMENDMENT 12/12/2022 NONE
Principal Address
2823 N. AUSTRALIAN AVE
WEST PALM BEACH, FL 33407

Changed: 07/11/2006
Mailing Address
PO BOX 222592
WEST PALM BEACH, FL 33422-2592

Changed: 03/01/1999
Registered Agent Name & Address TRESS, CHRISTOPHER R
2836 W COMMUNITY DRIVE
JUPITER, FL 33458

Name Changed: 06/03/2019

Address Changed: 02/08/2022
Officer/Director Detail Name & Address

Title President

Tress, Christopher R
2836 W Community Drive
Jupiter, FL 33458

Title Founder

Hobbs, William
4452 North San Andros
Royal Palm Beach, FL 33411

Title Co-Chairman

Cornell, Andrew
8750 N Elizabeth Ave
Palm Beach Gardens, FL 33418

Title Co-Chariman

Morrison, Joe
205 Anhinga Lane
Jupiter, FL 33458

Title Treasurer

Rabenecker, Rob
5550 N Ocean Ave
#3C
Singer Island, FL 33404

Title Secretary

Williams, Berry
222 Lakeview Avenue
Suite #1100
West Palm Beach, FL 33401

Title Board Member

McPherson, Brian
8505 Nashua Drive
Palm Beach Gardens, FL 33418

Title Board Member

Morris, Rob
2233 SW Golden Bear Way
Palm City, FL 34990

Title Board Member

Nelson, Aimee
133 Heron Parkway
Royal Palm Beac, FL 33411

Title Board Member

Norris, Bob, Dr.
60 Cocoanut Row
Palm Beach, FL 33480

Annual Reports
Report YearFiled Date
2023 05/26/2023
2023 07/24/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
08/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/26/2023 -- ANNUAL REPORT View image in PDF format
12/12/2022 -- Amendment View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
12/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
08/21/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/03/2019 -- Reg. Agent Change View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
06/14/2007 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
06/10/2002 -- Amendment View image in PDF format
01/27/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
11/27/2000 -- Name Change View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- Domestic Non-Profit View image in PDF format