Search icon

CREATIVE OUTREACH MINISTRIES ENTERPRISES INC.

Company Details

Entity Name: CREATIVE OUTREACH MINISTRIES ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2001 (23 years ago)
Document Number: N01000003392
FEI/EIN Number 651110831
Address: 164 SW 180th ave, PEMBROKE PINES, FL, 33029, US
Mail Address: 164 SW 180th ave, Pembrook Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER JENNIFER Agent 164 SW 180th ave, Pembrook Pines, FL, 33029

President

Name Role Address
WALKER FABIAN President 164 SW 180TH AVE, PEMBROKE PINES, FL, 33029

Director

Name Role Address
WALKER FABIAN Director 164 SW 180TH AVE, PEMBROKE PINES, FL, 33029
WALKER JENNIFER Director 164 SW 180TH AVE, PEMBROKE PINES, FL, 33029
JACKSON KAREN Director 1420 NW 199TH ST., MIAMI GARDENS, FL, 33169
Plaza John Director 5255 NW 29th Ave, MIAMI, FL, 33142
KNOWLES WILLIE L Director 201 SW 65TH WAY, PEMBROKE, FL, 33023
Hawkins Ricardo Director 3412 Foxcroft road, Miramar, FL, 33025

Secretary

Name Role Address
WALKER JENNIFER Secretary 164 SW 180TH AVE, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021793 NEW ARK COVENANT CHURCH INC. ACTIVE 2024-02-08 2029-12-31 No data 164 SW 180TH AVE, PEMBROKE PINES, FL, 33029
G07099900150 COMMUNITY OUTREACH MINISTRIES ENTERPRISES, INC. ACTIVE 2007-04-08 2027-12-31 No data 2566 WEST 84TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 164 SW 180th ave, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2016-02-15 164 SW 180th ave, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 164 SW 180th ave, Pembrook Pines, FL 33029 No data
AMENDMENT 2001-12-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-09-28
AMENDED ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State