Search icon

NEXT STEP OUTBACK, INC. - Florida Company Profile

Company Details

Entity Name: NEXT STEP OUTBACK, 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: 10 Feb 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: 761904
FEI/EIN Number 592151374

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2245 Cricket Ridge Dr, CANTONMENT, FL, 32533, US
Address: 2245 CRICKET RIDGE DRIVE, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCASTER GREG Z President 2245 CRICKET RIDGE DR., CANTONMENT, FL, 32533
LANCASTER GREG Z Director 2245 CRICKET RIDGE DR., CANTONMENT, FL, 32533
HAMILTON PAT Vice President 3085 WOODBURY CIRCLE, CANTONMENT, FL, 32533
HAMILTON PAT Director 3085 WOODBURY CIRCLE, CANTONMENT, FL, 32533
LANCASTER GREGORY Z Agent 2245 CRICKET RIDGE DR., CANTONMENT, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09022900446 GIDEON'S ARMY EXPIRED 2009-01-22 2014-12-31 - 2245 CRICKET RIDGE DR., CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
AMENDMENT 2016-10-11 - -
CHANGE OF MAILING ADDRESS 2013-04-25 2245 CRICKET RIDGE DRIVE, CANTONMENT, FL 32533 -
NAME CHANGE AMENDMENT 2012-04-30 NEXT STEP OUTBACK, INC. -
REINSTATEMENT 2011-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 2245 CRICKET RIDGE DRIVE, CANTONMENT, FL 32533 -
NAME CHANGE AMENDMENT 2005-01-03 GREG LANCASTER MINISTRIES, INC. -
REINSTATEMENT 2004-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-06
Off/Dir Resignation 2016-10-13
Amendment 2016-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State