Entity Name: | YOUNG WOMEN FACING THEIR FUTURE INCORPORATED |
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: | 19 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Sep 2017 (7 years ago) |
Document Number: | N13000003794 |
FEI/EIN Number |
46-2604331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6304 NW 14th Avenue, MIAMI, FL, 33147, US |
Mail Address: | 6304 NW 14th Avenue, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILLINGS FREDERICK | President | 20559 NW 14TH CT, MIAMI GARDENS, FL, 33169 |
Diggs-Pinkney Roslyn | Vice President | 20559 NW 14TH CT, MIAMI GARDENS, FL, 33169 |
Woods Kativia P | Secretary | 20559 NW 14TH CT, MIAMI GARDENS, FL, 33169 |
MITCHELL CASSANDRA P | Director | 20559 NW 14TH CT, MIAMI GARDENS, FL, 33169 |
Radford Iracema | Treasurer | 2430 WESTLAKE MIRAMAR CIRCLE, MIRAMAR, FL, 33025 |
Harper Lisa | Director | 15421 SW 18th St, Miramar, FL, 33027 |
Prophet-Mitchell Cassandra | Agent | 2421 SW 176th Terr, Miramar, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-28 | 2421 SW 176th Terr, Miramar, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-28 | 6304 NW 14th Avenue, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 6304 NW 14th Avenue, MIAMI, FL 33147 | - |
REINSTATEMENT | 2017-09-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-18 | Prophet-Mitchell, Cassandra | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-07-01 | - | - |
AMENDMENT | 2013-08-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-08-09 |
REINSTATEMENT | 2017-09-18 |
Amendment | 2015-07-01 |
ANNUAL REPORT | 2015-05-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State