Search icon

ECUMENICAL CATHOLIC COMMUNITY AND OUTREACH, INC.

Company Details

Entity Name: ECUMENICAL CATHOLIC COMMUNITY AND OUTREACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Feb 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 2024 (4 months ago)
Document Number: N02000001109
FEI/EIN Number 300043323
Address: 469 SW SEAFLOWER TERRACE, PORT ST. LUCIE, FL, 34984, US
Mail Address: 469 SW SEAFLOWER TERRACE, PORT ST. LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CUELLAR JOSEPH Jr. Agent 469 SW SEAFLOWER TERRACE, PORT ST. LUCIE, FL, 34984

President

Name Role Address
CUELLAR JOSEPH Jr. President 469 SW SEAFLOWER TERRACE, PORT ST. LUCIE, FL, 34984

Treasurer

Name Role Address
CUELLAR JOSEPH Jr. Treasurer 469 SW SEAFLOWER TERRACE, PORT ST. LUCIE, FL, 34984

Director

Name Role Address
CUELLAR JOSEPH Jr. Director 469 SW SEAFLOWER TERRACE, PORT ST. LUCIE, FL, 34984

Vice President

Name Role Address
MOECKEL ROY Vice President 39 BUCKLAND ST., MANCHESTER, CT, 06042

Secretary

Name Role Address
REID JOHN J Secretary 2749 NE 10 AVE, WILTON MANORS, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005294 DIVINE MERCY CHURCH ACTIVE 2011-01-11 2026-12-31 No data 2749 NORTHEAST 10TH AVENUE, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-09-30 ECUMENICAL CATHOLIC COMMUNITY AND OUTREACH, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-23 469 SW SEAFLOWER TERRACE, PORT ST. LUCIE, FL 34984 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 469 SW SEAFLOWER TERRACE, PORT ST. LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2024-09-23 469 SW SEAFLOWER TERRACE, PORT ST. LUCIE, FL 34984 No data
REGISTERED AGENT NAME CHANGED 2024-09-23 CUELLAR, JOSEPH, Jr. No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT AND NAME CHANGE 2011-08-16 AMERICAN NEW CATHOLIC CHURCH INC. No data

Documents

Name Date
Name Change 2024-09-30
ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-10-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State