Search icon

COMMUNITY PARTNERS OUTREACH, INC.

Company Details

Entity Name: COMMUNITY PARTNERS OUTREACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 May 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 2007 (18 years ago)
Document Number: N04000005344
FEI/EIN Number 141909276
Address: 206 Lake Pointe Drive, Oakland Park, FL, 33309, US
Mail Address: 206 Lake Pointe Drive, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE NADINE Agent 206 Lake Pointe Drive, Oakland Park, FL, 33309

Chairman

Name Role Address
Deslandes Vanessa Chairman 206 Lake Pointe Drive, Oakland Park, FL, 33309

Vice Chairman

Name Role Address
Ceasar Reynolds Vice Chairman 206 Lake Pointe Drive, Oakland Park, FL, 33309

Treasurer

Name Role Address
Shaw Phyllis Treasurer 206 Lake Pointe Drive, Oakland Park, FL, 33309

Officer

Name Role Address
Hibbert Kawana Officer 206 Lake Pointe Drive, Oakland Park, FL, 33309
LaCruz Geraldine Officer 206 Lake Pointe Drive, Oakland Park, FL, 33309

Chief Executive Officer

Name Role Address
White Nadine Chief Executive Officer 206 Lake Pointe Drive, Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 206 Lake Pointe Drive, 102, Oakland Park, FL 33309 No data
CHANGE OF MAILING ADDRESS 2024-04-11 206 Lake Pointe Drive, 102, Oakland Park, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 206 Lake Pointe Drive, 102, Oakland Park, FL 33309 No data
NAME CHANGE AMENDMENT 2007-04-19 COMMUNITY PARTNERS OUTREACH, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State