Search icon

OUT REACH MISSION FOR CHRIST, INC.

Company Details

Entity Name: OUT REACH MISSION FOR CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Aug 1976 (49 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: 736539
FEI/EIN Number 86-2228763
Address: 7751 NW 4TH CT, MIAMI, FL 33150
Mail Address: 6751 SW 10 CT, PEMBROKE PINES, FL 33023
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARTHY, ONELL W Agent 6751 SW 10 COURT, PEMBROKE PINES, FL 33023

PRESIDENT

Name Role Address
MCCARTHY, ONELL WYCLIFFE PRESIDENT 6751 SW 10 CT, PEMBROKE PINES, FL 33023

Vice President

Name Role Address
McCarthy, Tonya Denise Vice President 6751 SW 10 CT, PEMBROKE PINES, FL 33023

Treasurer

Name Role Address
Days, Theresa Treasurer 13250 SW 4th Court, New Hapmton, FL 33027

Director

Name Role Address
Souto, Barbara Director 9167 SW 213 Lane, Cutler Bay, FL 33189

Deacon

Name Role Address
Souto, Chris Deacon 9167 SW 213 Lane, Cutler Bay, FL 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-11 7751 NW 4TH CT, MIAMI, FL 33150 No data
RESTATED ARTICLES 2018-06-11 No data No data
CHANGE OF MAILING ADDRESS 2018-06-11 7751 NW 4TH CT, MIAMI, FL 33150 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-02 6751 SW 10 COURT, PEMBROKE PINES, FL 33023 No data
REINSTATEMENT 2014-06-02 No data No data
REGISTERED AGENT NAME CHANGED 2014-06-02 MCCARTHY, ONELL W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
Restated Articles 2018-06-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State