Search icon

VISIONIST CENTER OUTREACH GLOBAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: VISIONIST CENTER OUTREACH GLOBAL 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: 17 Aug 2010 (15 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

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

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

Key Officers & Management

Name Role Address
DUMAINE RIVEL D Director 2011 NW 55th Avenue, Fort Lauderdale, FL, 33313
DUMAINE RIVEL D President 2011 NW 55th Avenue, Fort Lauderdale, FL, 33313
DUMAINE KENNA Vice President 2011 NW 55th Avenue, Lauderhill, FL, 33313
DUMAINE KENNA Director 2011 NW 55th Avenue, Lauderhill, FL, 33313
EUGENE ATHALIE K Officer 2664 SW 7 STREET APT 1, FORT LAUDERDALE, FL, 33312
FLeur Aime Marie Deac 3361 NW 46th Avenue, Lauderdale Lakes, FL, 33319
Dumaine Rivel Dr. Secretary 2011 NW 55th Avenue, Lauderhill, FL, 33313
Dumaine Rivel Dr. Director 2011 NW 55th Avenue, Lauderhill, FL, 33313
Jourdain Jean DPastor Assistant Secretary 4 Pine Terrace Way, Ocala, FL, 34472
Jourdain Jean DPastor Director 4 Pine Terrace Way, Ocala, FL, 34472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 3617 North Dixie Highway, Fort Lauderdale, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 2011 NW 55th Avenue, 104, Lauderhill, FL 33313 -
CHANGE OF MAILING ADDRESS 2011-04-29 3617 North Dixie Highway, Fort Lauderdale, FL 33334 -

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 May 2025

Sources: Florida Department of State