Search icon

INSPIRATIONAL OUTREACH UNITED, INCORPORATED - Florida Company Profile

Company Details

Entity Name: INSPIRATIONAL OUTREACH UNITED, 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: 13 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2004 (21 years ago)
Document Number: N93000000152
FEI/EIN Number 650392677

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

Address: 3541 W BROWARD BLVD., FORT LAUDERDALE, FL, 33312
Mail Address: 3541 W BROWARD BLVD., FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLARD JANICE L Treasurer 11100 NW 23RD COURT, CORAL SPRINGS, FL, 33065
MORRIS FRANCES Vice President 192 NW 3RD COURT, DEERFIELD BEACH, FL, 33441
MORRIS FRANCES Treasurer 192 NW 3RD COURT, DEERFIELD BEACH, FL, 33441
Major Catrice L Director 8043 Sw 7th Place, NORTH LAUDERDALE, FL, 33068
DILLARD JANICE L President 11100 NW 23RD COURT, CORAL SPRINGS, FL, 33065
Major Catrice L President 8043 Sw 7th Place, NORTH LAUDERDALE, FL, 33068
Major Catrice Agent 3541 WEST BROWARD BLVD., FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-07 Major, Catrice -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 3541 W BROWARD BLVD., FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 3541 WEST BROWARD BLVD., FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2009-01-21 3541 W BROWARD BLVD., FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2004-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1998-03-23 - -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State