Entity Name: | FIRST UNITED VICTORY OUTREACH MINISTRY 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: | 02 Dec 1998 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Nov 2010 (14 years ago) |
Document Number: | N98000006889 |
FEI/EIN Number |
650877583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8505 NW 57th Place, Tamarac, FL, 33321, US |
Address: | 3530 N W 17th St, Lauderhill, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER LYNDA | Vice President | 8210 S. W. 4TH PLACE., NORTH LAUDERDALE, FL, 33068 |
Thurston Alzata | Treasurer | 10720 N W 21st Ct., Sunrise, FL, 33322 |
WILLIAMS MAXINE | CHIE | 3013 N. W. 26TH STREET, FT. LAUDERDALE, FL, 33311 |
Williams Maxine | President | 3013 N. W. 26th Street, FORT LAUDERDALE, FL, 33311 |
PRESLEY ROSEMARY | Assistant | 8505 NW 57th Place, Tamarac, FL, 33321 |
PRESLEY ROSEMARY E | Agent | 8505 NW 57th Place, Tamarac, FL, 33321 |
HENLEY MATTIE | RECO | 3530 NW 17TH ST., FT. LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 3530 N W 17th St, Lauderhill, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 8505 NW 57th Place, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 3530 N W 17th St, Lauderhill, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-12 | PRESLEY, ROSEMARY E | - |
AMENDMENT | 2010-11-16 | - | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State