Search icon

PERSEVERANCE INTERNATIONAL OUTREACH MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: PERSEVERANCE INTERNATIONAL OUTREACH MINISTRIES, 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: 01 Aug 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: N03000006604
FEI/EIN Number 743100058

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

Address: 7529 Tall Tree Court, Port Richey, FL, 34668, US
Mail Address: 7529 TALL TREE COURT, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ERNEST AJr. Apos 7529 TALL TREE COURT, PORT RICHEY, FL, 34668
JOHNSON NATHALIE Vice Chairman 7529 TALL TREE COURT, PORT RICHEY, FL, 34668
HESTOR DEBRA Trustee 2296 13TH AVENUE SW, VERO BEACH, FL, 32962
WILLIAMS ANN Jr. Trustee 493 CONSERVATION DR., WESTON, FL, 33327
Johnson Peggy L Trustee 101 Gotham Drive, Fort Pierce, FL, 34946
JOHNSON ERNEST AJR. Agent 7529 TALL TREE COURT, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-11-21 PERSEVERANCE INTERNATIONAL OUTREACH MINISTRIES, INC -
REGISTERED AGENT NAME CHANGED 2018-03-28 JOHNSON, ERNEST ALLEN, JR. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 7529 Tall Tree Court, Port Richey, FL 34668 -
CANCEL ADM DISS/REV 2009-03-13 - -
CHANGE OF MAILING ADDRESS 2009-03-13 7529 Tall Tree Court, Port Richey, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-13 7529 TALL TREE COURT, PORT RICHEY, FL 34668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
Amendment and Name Change 2023-11-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State