Search icon

LAUNCH OUT MINISTRIES INTERNATIONAL, INCORPORATED - Florida Company Profile

Company Details

Entity Name: LAUNCH OUT MINISTRIES INTERNATIONAL, INCORPORATED
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: 14 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2023 (2 years ago)
Document Number: N04000006978
FEI/EIN Number 861112029

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

Address: 480 Sail Lane, Apt 603, Merritt Island, FL, 32953, US
Mail Address: BOX 543102, MERRITT ISLAND, FL, 32954
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINNIE RYAN President 480 Sail Lane, Merritt Island, FL, 32953
FINNIE JULIE Vice President 480 Sail Lane, Merritt Island, FL, 32953
JOYCE TSCHAIKA Director 1816 WINDYCREST DRIVE, SPRINGFIELD, IL, 62704
JERRY RENINGER Director 3985 SEVILLE AVENUE, COCOA, FL, 32926
KEVIN WRIGHT Director BOX 1065, TITUSVILLE, FL, 32781
Ryan Finnie Agent 480 Sail Lane, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000117578 LAUNCH OUT MISSIONS ACTIVE 2010-12-22 2025-12-31 - P.O BOX 541112, MERRITT ISLAND, FL, 32954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 480 Sail Lane, Apt 603, Merritt Island, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 480 Sail Lane, Apt 603, Merritt Island, FL 32953 -
REINSTATEMENT 2023-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-06 - -
REGISTERED AGENT NAME CHANGED 2020-05-06 Ryan, Finnie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2004-07-29 - -
CHANGE OF MAILING ADDRESS 2004-07-29 480 Sail Lane, Apt 603, Merritt Island, FL 32953 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
REINSTATEMENT 2023-05-14
REINSTATEMENT 2020-05-06
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State