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 |
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 |
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 | - | - |
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