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 (8 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
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
KILLINGS FREDERICK President 20559 NW 14TH CT, MIAMI GARDENS, FL, 33169

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 May 2025

Sources: Florida Department of State