Entity Name: | TAYLOR OUTREACH MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 13 Jun 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N00000003833 |
FEI/EIN Number | 593651620 |
Address: | 3511 Ranchdale Dr., PLANT CITY, FL, 33566, US |
Mail Address: | 3511 Ranchdale Dr., Plant City, FL, 33566, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR CYNTHIA DIXON | Agent | 3511 Ranchdale Dr., PLANT CITY, FL, 33566 |
Name | Role | Address |
---|---|---|
Duncan JiBri Z | Vice President | 7129 Silvermill Dr., Tampa, FL, 33635 |
Name | Role | Address |
---|---|---|
TAYLOR CYNTHIA D | President | 3511 Ranchdale Dr., Plant City, FL, 33566 |
Name | Role | Address |
---|---|---|
Duncan Jamie D | Secretary | 10556 Caluna Dr., Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
TAYLOR JERRY R | Director | 636 Carefree Ct., Combined Locks, WI, 54113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 3511 Ranchdale Dr., PLANT CITY, FL 33566 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 3511 Ranchdale Dr., PLANT CITY, FL 33566 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 3511 Ranchdale Dr., PLANT CITY, FL 33566 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State