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