Search icon

BYKOTA OUTREACH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BYKOTA OUTREACH MINISTRIES, 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: 16 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N01000001153
FEI/EIN Number 651088496

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

Address: 137 SW NATIVITY TERR, PORT SAINT LUCIE, FL, 34984
Mail Address: 137 SW NATIVITY TERR, PORT SAINT LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON WINSTON G Director 137 SW NATIVITY TERR, PORT ST. LUCIE, FL, 34984
HAMILTON IDA Director 137 SW NATIVITY TERR, PORT ST. LUCIE, FL, 34984
CASON ANNETTE Director 3008 HIBISCUS AVE, FT PIERCE, FL, 34947
HAMILTON WINSTON G President 137 SW NATIVITY TERR, PORT ST. LUCIE, FL, 34984
HAMILTON IDA W Secretary 137 SW NATIVITY TERR, PORT ST. LUCIE, FL, 34984
HAMILTON IDA W Director 137 SW NATIVITY TERR, PORT ST. LUCIE, FL, 34984
CASON ANNETTE G Treasurer 3008 HISBISCUS AVE, FORT PIERCE, FL, 34947
CASON ANNETTE G Director 3008 HISBISCUS AVE, FORT PIERCE, FL, 34947
HAMILTON WINSTON G Agent 137 SW NATIVITY TERR, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-24 137 SW NATIVITY TERR, PORT SAINT LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2010-06-24 137 SW NATIVITY TERR, PORT SAINT LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-24 137 SW NATIVITY TERR, PORT SAINT LUCIE, FL 34984 -
AMENDMENT 2005-07-05 - -
REGISTERED AGENT NAME CHANGED 2004-04-27 HAMILTON, WINSTON G -

Documents

Name Date
ANNUAL REPORT 2011-07-20
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-04-30
Amendment 2005-07-05
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State