Search icon

GOD'S OUTREACH MINISTRY INT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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