Search icon

FISHER FOR CHRIST WOMEN EMPOWERMENT INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FISHER FOR CHRIST WOMEN EMPOWERMENT INTERNATIONAL MINISTRIES, 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: 22 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N04000006172
FEI/EIN Number 201523626

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

Address: 2512 LINCOLN STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2512 LINCOLN STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCEUS MIREILLE President 3010 NW 36TH TERRACE, LAUDERDALE LAKES, FL, 33311
JOHNSON JACQUELINE Vice President 9318 NW 24TH PLACE, PEMBROKE PINES, FL, 33024
ALEXIS GABRIELLE Secretary 4715 NW 58TH AVENUE, CORAL SPRINGS, FL, 33067
BAKER SANDRA D Treasurer 6809 SW 36TH STREET, MIRAMAR, FL, 33023
JOHNSON SANDRA Director 3805 SW 148TH TERRACE, MIRAMAR, FL, 33027
WESTERBAND MARIE LYVIE Director 7520 CORAL BLVD., MIRAMAR, FL, 33023
PIERRE WILFRID Agent 1133 BELLE MEADE ISLAND DR, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2010-06-21 FISHER FOR CHRIST WOMEN EMPOWERMENT INTERNATIONAL MINISTRIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-06-23 1133 BELLE MEADE ISLAND DR, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2009-06-23 2512 LINCOLN STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2009-06-23 PIERRE, WILFRID -
CHANGE OF PRINCIPAL ADDRESS 2008-04-12 2512 LINCOLN STREET, HOLLYWOOD, FL 33020 -
AMENDMENT 2007-07-16 - -
AMENDMENT 2005-09-26 - -

Documents

Name Date
Amendment and Name Change 2010-06-21
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-04-12
Amendment 2007-07-16
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-03-31
Amendment 2005-09-26
ANNUAL REPORT 2005-03-30
Domestic Non-Profit 2004-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State