Search icon

PROPHET LIVINGSTON ORR OUTREACH MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: PROPHET LIVINGSTON ORR OUTREACH MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2013 (12 years ago)
Document Number: N03000005545
FEI/EIN Number 651089207

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4595 North Dixie Highway, Oakland Park, FL, 33334, US
Mail Address: P. O. BOX 110114, Palm Bay, FL, 32911, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORR NAKASIE Director P O BOX 110114, Palm Bay, FL, 32911
ORR LIVINGSTON President P. O. BOX 110114, Palm Bay, FL, 32911
ORR LIVINGSTON Director P. O. BOX 110114, Palm Bay, FL, 32911
PORTER ALBERTINE Treasurer P O BOX 61154, PALM BAY, FL, 32906
PORTER ALBERTINE Director P O BOX 61154, PALM BAY, FL, 32906
WRIGHT SANDRA Secretary 2054 NW 42 TERR. #8, FT.LAUDERDALE, FL, 33313
WRIGHT SANDRA Director 2054 NW 42 TERR. #8, FT.LAUDERDALE, FL, 33313
ORR LIVINGSTON Agent 2054 NW 43RD TERRACE, LAUDERHILL, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000188516 P.L.O. GOSPEL SHOP EXPIRED 2009-12-24 2014-12-31 - 1925 KIMLYN CIRCLE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 4595 North Dixie Highway, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2019-05-03 4595 North Dixie Highway, Oakland Park, FL 33334 -
REINSTATEMENT 2013-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 2054 NW 43RD TERRACE, STE 8, LAUDERHILL, FL 33313 -
PENDING REINSTATEMENT 2013-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-27
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State