Search icon

OUR FATHER FIGURE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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