Search icon

AMAZING GRACE OUTREACH MINISTRIES INCORPORATED

Company Details

Entity Name: AMAZING GRACE OUTREACH MINISTRIES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Dec 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: N00000008118
FEI/EIN Number 651068332
Address: 8352 WEST OAKLAND PK, BLVD, SUNRISE, FL, 33351
Mail Address: 8352 WEST OAKLAND PK, BLVD, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERRON DELROY Agent 5660 BLUE BERRY CT, LAUDERHILL, FL, 33313

Director

Name Role Address
FERRON CYNTHIA Director 5660 BLUE BERRY CT, LAUDERHILL, FL, 33313
FERRON MARSHA Director 5660 BLUE BERRY CT, LAUDERHILL, FL, 33313
PETERIE AGNES Director 6020 SHAKER WOOD CT, TAMARAC, FL, 33319
FERRON DELROY Director 8352 WEST OAKLAND PK BLVD, SUNRISE, FL, 33351

Officer

Name Role Address
PHILOME TELEA Officer 2700 NW 56TH AVENUE, LAUDERHILL, FL, 33313

President

Name Role Address
FERRON DELROY President 8352 WEST OAKLAND PK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-07-19 8352 WEST OAKLAND PK, BLVD, SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 8352 WEST OAKLAND PK, BLVD, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2001-03-14 FERRON, DELROY No data

Documents

Name Date
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-14
Domestic Non-Profit 2000-12-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State