Search icon

UNITED EVANGELICAL & MISSIONARY OUTREACH OF PALM COAST FL., INC. - Florida Company Profile

Company Details

Entity Name: UNITED EVANGELICAL & MISSIONARY OUTREACH OF PALM COAST FL., 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: 28 Feb 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jul 1996 (29 years ago)
Document Number: 767210
FEI/EIN Number 593460874

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

Address: 99 Old Kings Road North, Palm Coast, FL, 32137, US
Mail Address: P.O. Box 352044, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mayhew Sylvia D President 415 N. Frederick Ave., Daytona Beach, FL, 32114
Mayhew Sylvia D Director 415 N. Frederick Ave., Daytona Beach, FL, 32114
Morsell Wanda Secretary 17 Llestone Path, Palm Coast, FL, 32136
Walker DeShawn Treasurer 23 Flaxton Lane, Palm Coast, FL, 32137
Mayhew Sylvia D Agent 415 N. Frederick Ave., Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 99 Old Kings Road North, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 415 N. Frederick Ave., Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2023-04-18 99 Old Kings Road North, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2022-09-10 Mayhew, Sylvia Daniels -
NAME CHANGE AMENDMENT 1996-07-09 UNITED EVANGELICAL & MISSIONARY OUTREACH OF PALM COAST FL., INC. -
REINSTATEMENT 1995-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1990-11-19 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-09-10
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State