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 |
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 |
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 | - | - |
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