Entity Name: | FRENCH SPEAKING COUNTRIES OUTREACH, 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: | 19 Dec 2000 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Oct 2006 (18 years ago) |
Document Number: | N00000008483 |
FEI/EIN Number |
651031732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 Lydia Drive, New Market, TN, 37820, US |
Mail Address: | PO BOX 423, NEW MARKET, TN, 37820 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLER JEAN-PAUL | Director | 501 LYDIA DRIVE, NEW MARKET, TN, 37820 |
ENGLER JOSETTE | Director | 501 LYDIA DRIVE, NEW MARKET, TN, 37820 |
Klooster Brad | Director | 3079 Whitetail Drive, Bellaire, MI, 49615 |
CROSS TIMOTHY L | Director | 6450 ZELLER RD., WHITEHALL, MI, 49461 |
HALL JEFFREY S | Director | 1543 GANDERHILL DRIVE, HOLT, MI, 48842 |
Moore Chuck | Officer | PO Box 375, Sweetser, IN, 46987 |
ENGLER JEAN-PAUL | Agent | 501 LYDIA DRIVE ,TN, NEW MARKET, FL, 37820 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 501 Lydia Drive, New Market, TN 37820 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-23 | 501 LYDIA DRIVE ,TN, NEW MARKET, FL 37820 | - |
CANCEL ADM DISS/REV | 2006-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-12-23 | - | - |
CHANGE OF MAILING ADDRESS | 2005-12-23 | 501 Lydia Drive, New Market, TN 37820 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State