Search icon

OCEAN OUTREACH, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: OCEAN 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: 08 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Sep 2007 (18 years ago)
Document Number: N02000002521
FEI/EIN Number 061660996

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

Address: 12 East 86th Street, New York, NY, 10028, US
Mail Address: 12 East 86th Street, New York, NY, 10028, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OCEAN OUTREACH, INC., NEW YORK 5455440 NEW YORK

Key Officers & Management

Name Role Address
Mahboubian Kourosh J Director 90 Riverside Drive #8E, New York, NY, 10024
Timothy Taylor F President 12 East 86th Street, New York, NY, 10028
Dennison Christine D Director 12 EAST 86TH ST. #1725, NEW YORK CITY, NY, 10028
TAYLOR TIMOTHY F Agent 310 NE 130th Place, Branford, FL, 32008

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 310 NE 130th Place, Branford, FL 32008 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 12 East 86th Street, 1725, New York, NY 10028 -
REGISTERED AGENT NAME CHANGED 2016-04-06 TAYLOR, TIMOTHY F -
CHANGE OF MAILING ADDRESS 2016-04-06 12 East 86th Street, 1725, New York, NY 10028 -
AMENDMENT 2007-09-07 - -
REINSTATEMENT 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State