Search icon

FEMALE ORGASM RESEARCH INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: FEMALE ORGASM RESEARCH INSTITUTE, INC.
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 Sep 2018 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 May 2023 (2 years ago)
Document Number: N18000010129
FEI/EIN Number NOT APPLICABLE

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

Address: 3230 NE 13 Street, Pompano Beach, FL, 33062, US
Mail Address: 3230 NE 13 Street, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULVEHILL SUZANNE President 3230 NE 13 Street, Pompano Beach, FL, 33062
HUSER ANGELA Director Anker Heegaards Gade 2, 2TV, Copenhagen, 1572
Hallmark Elizabeth Phd Secretary 720 Lucerne Ave, Lake Worth, FL, 33460
Kontula Osmo Director Kalevankatu 16, Helsinki, 00101
Tishler Jordan Dr. Vice President 777 Concord Ave, #104, Cambridge, MA, 02138
Eggler Eliane Esq. Director Seefeldstrasse 167, Zurich, 8008
MULVEHILL SUZANNE Agent 3230 NE 13 Street, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018864 WOMEN'S CANNABIS PROJECT ACTIVE 2024-02-03 2029-12-31 - 3230 NE 13 STREET, UNIT 105, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-05-10 FEMALE ORGASM RESEARCH INSTITUTE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 3230 NE 13 Street, #105, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 3230 NE 13 Street, #105, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2023-04-27 3230 NE 13 Street, #105, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2019-10-29 MULVEHILL, SUZANNE -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-03
Amendment and Name Change 2023-05-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-08-05
REINSTATEMENT 2019-10-29
Amendment 2018-11-29
Domestic Non-Profit 2018-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State