Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

YOUTH CO-OP, INC.

Filing Information
727884 23-7320351 10/23/1973 FL ACTIVE
Principal Address
7875 NW 12 STREET
SUITE 200
DORAL, FL 33126

Changed: 08/21/2023
Mailing Address
7875 NW 12 STREET
SUITE 200
DORAL, FL 33126

Changed: 08/21/2023
Registered Agent Name & Address PEREZ-BORROTO, CONCEPCION
7875 NW 12 STREET
SUITE 200
DORAL, FL 33126

Name Changed: 08/04/2020

Address Changed: 08/21/2023
Officer/Director Detail Name & Address

Title VC

HERNANDEZ-FUMERO, MARIO
7875 NW 12 STREET
SUITE 200
DORAL, FL 33126

Title S

DIAZ, ANIA
7875 NW 12 STREET
SUITE 200
DORAL, FL 33126

Title Director

KOURI, GERARD JR
7875 NW 12 STREET
SUITE 200
DORAL, FL 33126

Title Director

GEORGE, ELENA Z.
7875 NW 12 STREET
SUITE 200
DORAL, FL 33126

Title Director

RASSI, LOURDES
7875 NW 12 STREET
SUITE 200
DORAL, FL 33126

Title Director

GORT, WIFREDO
7875 NW 12 STREET
SUITE 200
DORAL, FL 33126

Title Treasurer

MALAGON, BLANCA A
7875 NW 12 STREET
SUITE 200
DORAL, FL 33126

Title President

PEREZ-BORROTO, CONCEPCION
7875 NW 12 STREET
SUITE 200
DORAL, FL 33126

Title Chairman

RODRIGUEZ, MARIA C
7875 NW 12 STREET
SUITE 200
DORAL, FL 33126

Annual Reports
Report YearFiled Date
2023 04/07/2023
2023 08/21/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
12/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
08/04/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
06/28/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
09/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
09/13/2016 -- Reg. Agent Change View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
05/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
08/31/2012 -- Reg. Agent Change View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
07/01/2008 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
08/09/2007 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
02/21/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format