Entity Name: | WWJD YOUTH OUTREACH MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Apr 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N02000002329 |
FEI/EIN Number |
030413881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1120 NW 6TH STREET, FORT LAUDERDALE, FL, 33311 |
Mail Address: | 1120 NW 6TH STREET, FORT LAUDERDALE, FL, 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young Lonnie l | Vice President | 5207 Woodlands blvd, tamarac, FL, 33319 |
YOUNG LONNIE | President | 5207 Woodlands Blvd, Tamarac, FL, 33319 |
Sheppard/young Jacqueline S | Secretary | 5207 Woodlands blvd, tamarac, FL, 33319 |
YOUNG LONNIE | Treasurer | 5207 Woodlands Blvd, Tamarac, FL, 33319 |
YOUNG Lonnie L | Agent | 5207 Woodlands Blvd, Tamarac, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | YOUNG, Lonnie L | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-15 | 5207 Woodlands Blvd, Tamarac, FL 33319 | - |
AMENDMENT | 2013-11-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-20 | 1120 NW 6TH STREET, FORT LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 2010-10-20 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-20 | 1120 NW 6TH STREET, FORT LAUDERDALE, FL 33311 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
AMENDED ANNUAL REPORT | 2015-12-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State