Search icon

INNERCITY OUTREACH MINISTRIES, CORP. - Florida Company Profile

Company Details

Entity Name: INNERCITY OUTREACH MINISTRIES, CORP.
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: 20 Dec 2016 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: N16000012085
FEI/EIN Number 82-1352293

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3850 SW 10TH ST, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3850 SW 10TH ST, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADWELL RICKEY L Vice President 3850 SW 10TH ST, FORT LAUDERDALE, FL, 33312
EVANS TONYA Director 3850 SW 10TH ST., FORT LAUDERDALE, FL, 33312
FACEN CARRIE Director 3850 SW 10TH ST., FORT LAUDERDALE, FL, 33312
Bradwell Constance President 3850 SW 10TH ST, FORT LAUDERDALE, FL, 33312
Bradwell Rickey Sr. Chairman 3850 SW 10TH ST, Fort Lauderdale, FL, 33312
GREGORY DOROTHY L Director 3850 SW 10TH ST, Fort Lauderdale, FL, 33311
BRADWELL RICKEY LSR Agent 3850 SW 10TH ST, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-30 3850 SW 10TH ST, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2022-03-30 BRADWELL, RICKEY L, SR -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 3850 SW 10TH ST, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 3850 SW 10TH ST, FORT LAUDERDALE, FL 33312 -
AMENDMENT 2018-04-26 - -
AMENDMENT AND NAME CHANGE 2018-04-26 INNERCITY OUTREACH MINISTRIES, CORP. -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
Amendment and Name Change 2018-04-26
Domestic Non-Profit 2016-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State