Search icon

GLOBAL OUTREACH MINISTRY NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL OUTREACH MINISTRY NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N00000003958
FEI/EIN Number 593652778

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

Address: 981 HARBOR LN, SUITE 3-284, DESTIN, FL, 32540
Mail Address: 981 HARBOR LN, SUITE 3-284, DESTIN, FL, 32540
ZIP code: 32540
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE MICHAEL ADr. President 10931 SW 45th Ave, Ocala, FL, 34476
LEE MICHAEL ADr. Director 10931 SW 45th Ave, Ocala, FL, 34476
LEE MARCUS A Vice President 4408 Selkirk Ln, LAKELAND, FL, 33813
ANDERSON VICTORIA Director 41E AUDREY DR. NW, FT. WALTON BEACH, FL, 32548
BENSON VICTORIA Agent 41E AUDREY DR. NW, FT. WALTON BEACH, FL, 32548
LEE MARCUS A Director 4408 Selkirk Ln, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-07 41E AUDREY DR. NW, FT. WALTON BEACH, FL 32548 -
REINSTATEMENT 2013-11-07 - -
REGISTERED AGENT NAME CHANGED 2013-11-07 BENSON, VICTORIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-12 981 HARBOR LN, SUITE 3-284, DESTIN, FL 32540 -
CHANGE OF MAILING ADDRESS 2010-08-12 981 HARBOR LN, SUITE 3-284, DESTIN, FL 32540 -

Documents

Name Date
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2012-12-17
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-08-12
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-08-21
ANNUAL REPORT 2006-06-28
ANNUAL REPORT 2005-06-08
ANNUAL REPORT 2004-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State