Search icon

FIRST UNITED VICTORY OUTREACH MINISTRY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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