Search icon

ALL NATIONS OUTREACH CENTER, INC.

Company Details

Entity Name: ALL NATIONS OUTREACH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Dec 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Aug 2016 (8 years ago)
Document Number: 745249
FEI/EIN Number 59-1975896
Mail Address: 1437 E Memorial Blvd, Lakeland, FL 33801
Address: 8405 ELEVENTH ST. NORTH, TAMPA, FL 33604-1823
Place of Formation: FLORIDA

Agent

Name Role Address
Blackburn, M Wayne Agent 1401 Griffin Rd, Lakeland, FL 33810

Officer

Name Role Address
Powell, Steve L Officer 1437 E Memorial Blvd, Lakeland, FL 33801
Raburn , Terry R Officer 1437 E Memorial Blvd, Lakeland, FL 33801
Shrodes, Larry E Officer 16235 Lake Magdalene Blvd, Tampa, FL 33613-1250

Treasurer

Name Role Address
Blackburn, M Wayne Treasurer 1437 E Memorial Blvd, Lakeland, FL 33801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 8405 ELEVENTH ST. NORTH, TAMPA, FL 33604-1823 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 1401 Griffin Rd, Lakeland, FL 33810 No data
REGISTERED AGENT NAME CHANGED 2018-01-23 Blackburn, M Wayne No data
REINSTATEMENT 2016-08-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2013-10-07 No data No data
REINSTATEMENT 2010-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2009-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-08-24
Amendment 2013-10-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State