Search icon

WOMEN ON A MISSION OUTREACH, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN ON A MISSION OUTREACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Mar 2014 (11 years ago)
Document Number: N04000000341
FEI/EIN Number 710958895

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4987 N University Dr, Lauderhill, FL, 33351, US
Mail Address: 4987 N University Dr, Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSEY ABIGAIL Asst 4987 N University Dr, Lauderhill, FL, 33351
Biscette Curvin Treasurer 4987 N University Dr, Lauderhill, FL, 33351
THOMPSON-BISCETTE GILLIAN Dr. Agent 4987 N University Dr, Lauderhill, FL, 33351
THOMPSON-BISCETTE GILLIAN Dr. President 4987 N University Dr, Lauderhill, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013986 YOUTH IN ACTION, EMPOWERED FOR PURPOSE INTERNATIONAL EXPIRED 2017-02-07 2022-12-31 - P.O. BOX 771794, CORAL SPRINGS, FL, 33077

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 4987 N University Dr, Suite 19, Lauderhill, FL 33351 -
CHANGE OF MAILING ADDRESS 2024-04-04 4987 N University Dr, Suite 19, Lauderhill, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 4987 N University Dr, Suite 19, Lauderhill, FL 33351 -
REGISTERED AGENT NAME CHANGED 2016-03-02 THOMPSON-BISCETTE, GILLIAN, Dr. -
NAME CHANGE AMENDMENT 2014-03-11 WOMEN ON A MISSION OUTREACH, INC. -
REINSTATEMENT 2011-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State