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 |
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 |
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 | - | - |
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