Entity Name: | THE FATHER'S HOUSE 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: | 04 Apr 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | N03000002887 |
FEI/EIN Number |
510463971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12235 SW 128 ST #212, MIAMI, FL, 33186, US |
Mail Address: | 12235 SW 128 ST #212, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOSO ALFREDO | Treasurer | 22564 SW 89 COURT, CUTLER BAY, FL, 33190 |
REYNOSO ALFREDO | Director | 22564 SW 89 COURT, CUTLER BAY, FL, 33190 |
REYNOSO ALFREDO | Secretary | 22564 SW 89 COURT, CUTLER BAY, FL, 33190 |
PEDRINI RICARDO | President | 12235 SW 128 ST #212, MIAMI, FL, 33186 |
PEDRINI RICARDO | Director | 12235 SW 128 ST #212, MIAMI, FL, 33186 |
PEDRINI GLADIS | Vice President | 12235 SW 128 ST #212, MIAMI, FL, 33186 |
PEDRINI GLADIS | Director | 12235 SW 128 ST #212, MIAMI, FL, 33186 |
REYNOSO ALFREDO | Agent | 22564 SW 89 COURT, CUTLER BAY, FL, 33190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-04 | 22564 SW 89 COURT, CUTLER BAY, FL 33190 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-04 | 12235 SW 128 ST #212, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2012-04-04 | 12235 SW 128 ST #212, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-12 | REYNOSO, ALFREDO | - |
AMENDMENT | 2007-03-23 | - | - |
AMENDMENT | 2006-02-22 | - | - |
AMENDMENT AND NAME CHANGE | 2004-12-16 | THE FATHER'S HOUSE OUTREACH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-19 |
ANNUAL REPORT | 2008-01-06 |
Amendment | 2007-03-23 |
ANNUAL REPORT | 2007-01-21 |
Amendment | 2006-02-22 |
ANNUAL REPORT | 2006-01-20 |
Reg. Agent Change | 2005-06-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State