Entity Name: | GOD'S OUTREACH MINISTRY INT, 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: | 09 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N03000000224 |
FEI/EIN Number |
300120879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 WEST DAUGHTERY RD., LAKELAND, FL, 33810 |
Mail Address: | 1550 West Daughtery Rd, Lakeland, FL, 33810, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN BEEK PAULUS | President | 1550 WEST DAUGHTERY R., LAKELAND, FL, 338093096 |
VAN BEEK PAULUS | Director | 1550 WEST DAUGHTERY R., LAKELAND, FL, 338093096 |
RAEMAEKERS CONNIE | Vice President | 1550 WEST DAUGHTERY R., LAKELAND, FL, 33810 |
RAEMAEKERS CONNIE | Secretary | 1550 WEST DAUGHTERY R., LAKELAND, FL, 33810 |
RAEMAEKERS CONNIE | Treasurer | 1550 WEST DAUGHTERY R., LAKELAND, FL, 33810 |
RAEMAEKERS CONNIE | Director | 1550 WEST DAUGHTERY R., LAKELAND, FL, 33810 |
KOVALIK JOHN | Director | 1550 WEST DAUGHTERY R., LAKELAND, FL, 33810 |
MOLLICA MIKE | Director | 1550 WEST DAUGHTERY R., LAKELAND, FL, 33810 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-27 | 1550 WEST DAUGHTERY RD., LAKELAND, FL 33810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-05 | 1550 WEST DAUGHTERY RD., LAKELAND, FL 33810 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State