Search icon

VISIONIST CENTER OUTREACH GLOBAL MINISTRIES, INC.

Company Details

Entity Name: VISIONIST CENTER OUTREACH GLOBAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Aug 2010 (14 years ago)
Date of dissolution: 26 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2013 (11 years ago)
Document Number: N10000007811
FEI/EIN Number 273282510
Address: 3617 North Dixie Highway, Fort Lauderdale, FL, 33334, US
Mail Address: P.O. BOX 4224, FORT LAUDERDALE, FL, 33338, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DUMAINE RIVEL Agent 2011 NW 55th Avenue, Lauderhill, FL, 33313

Director

Name Role Address
DUMAINE RIVEL D Director 2011 NW 55th Avenue, Fort Lauderdale, FL, 33313
DUMAINE KENNA Director 2011 NW 55th Avenue, Lauderhill, FL, 33313
Dumaine Rivel Dr. Director 2011 NW 55th Avenue, Lauderhill, FL, 33313
Jourdain Jean DPastor Director 4 Pine Terrace Way, Ocala, FL, 34472

President

Name Role Address
DUMAINE RIVEL D President 2011 NW 55th Avenue, Fort Lauderdale, FL, 33313

Vice President

Name Role Address
DUMAINE KENNA Vice President 2011 NW 55th Avenue, Lauderhill, FL, 33313

Officer

Name Role Address
EUGENE ATHALIE K Officer 2664 SW 7 STREET APT 1, FORT LAUDERDALE, FL, 33312

Deac

Name Role Address
FLeur Aime Marie Deac 3361 NW 46th Avenue, Lauderdale Lakes, FL, 33319

Secretary

Name Role Address
Dumaine Rivel Dr. Secretary 2011 NW 55th Avenue, Lauderhill, FL, 33313

Assistant Secretary

Name Role Address
Jourdain Jean DPastor Assistant Secretary 4 Pine Terrace Way, Ocala, FL, 34472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 3617 North Dixie Highway, Fort Lauderdale, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 2011 NW 55th Avenue, 104, Lauderhill, FL 33313 No data
CHANGE OF MAILING ADDRESS 2011-04-29 3617 North Dixie Highway, Fort Lauderdale, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-29
Domestic Non-Profit 2010-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State