Entity Name: | FAITH LIFE 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: | 04 Jun 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Dec 2016 (8 years ago) |
Document Number: | N04000005657 |
FEI/EIN Number |
522441516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7401 N FLORIDA AVE, TAMPA, FL, 33604 |
Mail Address: | 13833 GENTLE WOODS AVE., RIVERVIEW, FL, 33569, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARCE JOSEPH CO-P | President | 13833 GENTLE WOODS AVE, RIVERVIEW, FL, 33569 |
NICHOLAS MADGE CP | Chairman | 13833 Gentle Woods Ave, Riverview, FL, 33569 |
NICHOLAS MADGE CP | President | 13833 Gentle Woods Ave, Riverview, FL, 33569 |
Pearce Jennifer APASTOR | Agent | 13833 GENTLE WOODS AVE, RIVERVIEW, FL, 33569 |
PEARCE Jennifer PASTOR | President | 13833 Gentle Woods Ave, Riverview, FL, 33569 |
PEARCE JOSEPH CO-P | CO | 13833 GENTLE WOODS AVE, RIVERVIEW, FL, 33569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000133433 | LIFE OUTREACH OF TAMPA | ACTIVE | 2020-10-14 | 2025-12-31 | - | 7401 N FLORIDA AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-25 | Pearce, Jennifer ANGELA, PASTOR | - |
CHANGE OF MAILING ADDRESS | 2016-12-12 | 7401 N FLORIDA AVE, TAMPA, FL 33604 | - |
NAME CHANGE AMENDMENT | 2016-12-12 | FAITH LIFE OUTREACH MINISTRIES INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 13833 GENTLE WOODS AVE, RIVERVIEW, FL 33569 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-25 | 7401 N FLORIDA AVE, TAMPA, FL 33604 | - |
CANCEL ADM DISS/REV | 2007-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-14 |
Name Change | 2016-12-12 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State