Search icon

LAST DAYS WORLD OUTREACH, INC.

Company Details

Entity Name: LAST DAYS WORLD OUTREACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N02000008477
FEI/EIN Number 542084705
Address: 8538 U.S. H'way 441, Boynton Beach, FL, 33437, US
Mail Address: 8538 U.S. H'way 441, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KURTZER JEFFREY A Agent 8538 U.S. H'way 441, Boynton Beach, FL, 33437

President

Name Role Address
KURTZER JEFFREY A President 8538 U.S. H'way 441, Boynton Beach, FL, 33437

Director

Name Role Address
KURTZER JEFFREY A Director 8538 U.S. H'way 441, Boynton Beach, FL, 33437
GIAMO JOHN Director 3166 Dark Sky Drive, St. Cloud, FL, 34773
RENEAU JAMES Director 8538 US HWAY # 441, BONYTON BEACH, FL, 33437

Manager

Name Role Address
ANNORENO Elizabeth Manager 4401 COCO PLUM WAY, DELRAY BEACH, FL, 33345
GORRIN Ann Manager 5621 Berrywood Drive, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 8538 U.S. H'way 441, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2019-03-19 8538 U.S. H'way 441, Boynton Beach, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 8538 U.S. H'way 441, Boynton Beach, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2010-03-30 KURTZER, JEFFREY A No data

Documents

Name Date
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State