Entity Name: | LAST DAYS WORLD OUTREACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Nov 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N02000008477 |
FEI/EIN Number |
542084705
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
KURTZER JEFFREY A | President | 8538 U.S. H'way 441, Boynton Beach, FL, 33437 |
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 |
ANNORENO Elizabeth | Manager | 4401 COCO PLUM WAY, DELRAY BEACH, FL, 33345 |
GORRIN Ann | Manager | 5621 Berrywood Drive, Lake Worth, FL, 33467 |
KURTZER JEFFREY A | Agent | 8538 U.S. H'way 441, Boynton Beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 8538 U.S. H'way 441, Boynton Beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 8538 U.S. H'way 441, Boynton Beach, FL 33437 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 8538 U.S. H'way 441, Boynton Beach, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-30 | KURTZER, JEFFREY A | - |
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 Apr 2025
Sources: Florida Department of State