FLORIDA OUTREACH CENTER FOR THE BLIND, INC. - Florida Company Profile

Entity Name: | FLORIDA OUTREACH CENTER FOR THE BLIND, 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: | 30 Nov 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Sep 2003 (22 years ago) |
Document Number: | N00000007923 |
FEI/EIN Number |
550827232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2315 S CONGRESS AVENUE, PALM SPRINGS, FL, 33406 |
Mail Address: | 2315 S CONGRESS AVENUE, PALM SPRINGS, FL, 33406 |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stevenson Dennis | Boar | 2315 S CONGRESS AVE, PALM SPRINGS, FL, 33406 |
Rogers Michelle | Secretary | 2315 S CONGRESS AVENUE, PALM SPRINGS, FL, 33406 |
Rogers Michelle | Director | 2315 S CONGRESS AVENUE, PALM SPRINGS, FL, 33406 |
Wright Drew Sr. | Treasurer | 2315 S CONGRESS AVENUE, PALM SPRINGS, FL, 33406 |
Wright Drew Sr. | Director | 2315 S CONGRESS AVENUE, PALM SPRINGS, FL, 33406 |
Strnad Edna | Director | 2315 S. CONGRESS AVENUE, PALM SPRINGS, FL, 33406 |
LAPP CAROLYN | Agent | 2315 S Congress Avenue, Palm Springs, FL, 33406 |
Seidman Frank Sr. | Boar | 2408 Carefree Cove, Tallahassee, FL, 32308 |
Shehan Nicole | Secretary | 12900 S. Gardens Drive, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-28 | LAPP, CAROLYN | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 2315 S Congress Avenue, Palm Springs, FL 33406 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-03 | 2315 S CONGRESS AVENUE, PALM SPRINGS, FL 33406 | - |
CHANGE OF MAILING ADDRESS | 2012-05-03 | 2315 S CONGRESS AVENUE, PALM SPRINGS, FL 33406 | - |
AMENDMENT | 2003-09-02 | - | - |
REINSTATEMENT | 2003-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-15 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State