Entity Name: | OUR FATHER FIGURE, 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: | 10 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2021 (4 years ago) |
Document Number: | N11000010615 |
FEI/EIN Number |
453497272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 785 Phil Vickers Circle, Tallahassee, FL, 32312, US |
Mail Address: | PO Box 12192, Tallahassee, FL, 32317, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUMAS JACKSON JDr. | President | 785 Phil Vickers Cir, Tallahassee, FL, 32312 |
THOMPSON ROBIN LDR., US | Chief Financial Officer | 4910 N Monroe St, Tallahassee, FL, 32303 |
Youmas James Dr. | Director | 355 River Rd, Havana, FL, 32333 |
Broxton Carol MDr. | Director | 1505 Soupe Street, Tallahassee, FL, 32310 |
YOUMAS JACKSON J | Agent | 785 Phil Vickers Circle, Tallahassee, FL, 32312 |
JONES BAMBI | Director | 4978 91st Ave N, PInellas Park, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-28 | 785 Phil Vickers Circle, Tallahassee, FL 32312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-05 | 785 Phil Vickers Circle, Tallahassee, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-05 | 785 Phil Vickers Circle, Tallahassee, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | YOUMAS, JACKSON J | - |
REINSTATEMENT | 2014-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-22 |
REINSTATEMENT | 2021-10-25 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-08-31 |
ANNUAL REPORT | 2017-08-05 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State