Entity Name: | HOUR OF DECISION OUTREACH MINISTRIES, 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: | 24 Mar 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N03000002746 |
FEI/EIN Number |
562341818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6253 SW 62ND CT., MIAMI, FL, 33143 |
Mail Address: | 6253 SW 62ND CT., MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLETCHER CORTLEY M | Executive Director | 6253 SW 62ND CT., MIAMI, FL, 33143 |
WILCOX SHARON | President | 6253 SW 62ND CT., MIAMI, FL, 33143 |
WILCOX SHARON | Director | 6253 SW 62ND CT., MIAMI, FL, 33143 |
FLETCHER THERESA | Secretary | 6253 SW 62ND CT., MIAMI, FL, 33143 |
FLETCHER PANNEALL | Chairman | 6253 SW 62ND CT., MIAMI, FL, 33143 |
FLETCHER PANNEALL | Director | 6253 SW 62ND CT., MIAMI, FL, 33143 |
GRAHAM VENICE | Treasurer | 6253 SW 62ND CT., MIAMI, FL, 33143 |
BROWN PHYLLIS M | Chairman | 6545 SW 57TH CT., APT. 4, MIAMI, FL, 33143 |
WILCOX SHARON | Agent | 6253 SW 62 COURT, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-10 | WILCOX, SHARON | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-30 | 6253 SW 62ND CT., MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2005-12-30 | 6253 SW 62ND CT., MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-27 | 6253 SW 62 COURT, MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-07 |
ANNUAL REPORT | 2011-03-20 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-03-10 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State