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 |
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 |
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. | - |
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