Search icon

NONE SHALL LACK OUTREACH MINISTRIES OF ORLANDO INC. - Florida Company Profile

Company Details

Entity Name: NONE SHALL LACK OUTREACH MINISTRIES OF ORLANDO 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: 24 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2020 (5 years ago)
Document Number: N00000003406
FEI/EIN Number 593652811

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

Address: 1016 N. Pine Hills Road, ORLANDO, FL, 32808, US
Mail Address: 1016 N PINE HILL RD, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Patrick J Treasurer 1420 S. Rio Grande Avenue, ORLANDO, FL, 32805
ANDERSON MICHELLE Secretary 1420 S. RIO GRANDE AVENUE, ORLANDO, FL, 32805
TURNER KENNETH L Past 1016 N. Pine Hills Road, ORLANDO, FL, 32808
Moore-Turner Cheryl C Past 1016 N. Pine Hills Road, ORLANDO, FL, 32808
Allen Kadora Director 1016 N Pine Hills Rd, Orlando, FL, 32808
TURNER KENNETH Agent 1016 N. Pine Hills Road, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-08 TURNER, KENNETH -
REINSTATEMENT 2020-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 1016 N. Pine Hills Road, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 1016 N. Pine Hills Road, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2007-04-12 1016 N. Pine Hills Road, ORLANDO, FL 32808 -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-12
REINSTATEMENT 2020-07-08
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State