Search icon

YOUNG WOMEN FACING THEIR FUTURE INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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