Entity Name: | NEW DIRECTIONS COMMUNITY OUTREACH, 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: | 03 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2013 (11 years ago) |
Document Number: | N04000005590 |
FEI/EIN Number |
510512420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 305 Hayes Road, Winter Springs, FL, 32708, US |
Mail Address: | 305 Hayes Road, Winter Springs, FL, 32808, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS DEBRA GPHD | Chief Executive Officer | P.O.BOX 181055, CASSELEBERRY, FL, 32718 |
THOMAS NIEMA | Volu | 305 HAYES ROAD, WINTER SPRINGS, FL, 32708 |
Ryan Powell A | Exec | 305 Hayes Road, Winter Springs, FL, 32708 |
Estaban Gloria PHD | Trustee | P;O. Box 181055, Casselberry, FL, 327181055 |
Gant Ruth A | Secretary | P.O. Box 181055, Casselberry, FL, 327181055 |
Wright Eric G | Treasurer | P.O. Box 181055, Casselberry, FL, 327181055 |
THOMAS DEBRA | Agent | 305 HAYES ROAD, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-17 | 305 Hayes Road, Winter Springs, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 305 Hayes Road, Winter Springs, FL 32708 | - |
REINSTATEMENT | 2013-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State