Search icon

MARY'S OUTREACH FOR WOMEN, INC. - Florida Company Profile

Company Details

Entity Name: MARY'S OUTREACH FOR WOMEN, 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: 21 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: N00000000420
FEI/EIN Number 593613503

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

Address: 5725 80th Street N. #111, St. Petersburg, FL, 33709, US
Mail Address: PO Box 48605, St. Petersburg, FL, 33743, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON LINDA L Director 5725 -80th Street N. #111, ST. PETERSBURG, FL, 33709
CLARK ELAINE Secretary 790 39TH AVE. NORTH, ST. PETERSBURG, FL, 33703
Irwin Joan Vice President 7133 Mount Deleon Road NE, St. Petersburg, FL, 33702
Irwin Joan President 7133 Mount Deleon Road NE, St. Petersburg, FL, 33702
Hausman Mary E Treasurer 8311 Orient Way NE, St. Petersburg, FL, 33702
MASON LINDA Agent 5725 - 80th Street N. #111, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-04 5725 80th Street N. #111, St. Petersburg, FL 33709 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 5725 80th Street N. #111, St. Petersburg, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 5725 - 80th Street N. #111, ST. PETERSBURG, FL 33709 -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 MASON, LINDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2000-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-12-05
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State