Entity Name: | JIREH OUTREACH & COMMUNITY DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Aug 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N04000008037 |
FEI/EIN Number |
050606152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5728 NW 28TH STREET, Lauderhill, FL, 33313, US |
Mail Address: | 5728 NW 28TH STREET, Lauderhill, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELCH EUGENIA | President | C/O 5728 NW 28TH STREET, Lauderhill, FL, 33313 |
WELCH EUGENIA | Director | C/O 5728 NW 28TH STREET, Lauderhill, FL, 33313 |
Riggins Kadara L | Vice President | 5728 NW 28TH STREET, Lauderhill, FL, 33313 |
Riggins Kadara L | Director | 5728 NW 28TH STREET, Lauderhill, FL, 33313 |
CAWONA RIGGINS D | Secretary | 7005 NW 15 AVENUE, Plantation, FL, 33313 |
CAWONA RIGGINS D | Director | 7005 NW 15 AVENUE, Plantation, FL, 33313 |
STEWART SHENEDRA | Treasurer | C/0 5728 NW 28TH STREET, Lauderhill, FL, 33313 |
RYAN FERRIS | ACCT | CONLEY DRIVE, PORT ST LUCIE, FL |
WELCH EUGENIA | Agent | 5728 NW 28TH STREET, Lauderhill, FL, 33313 |
STEWART SHENEDRA | Director | C/0 5728 NW 28TH STREET, Lauderhill, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-22 | 5728 NW 28TH STREET, Lauderhill, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-09 | 5728 NW 28TH STREET, Lauderhill, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2018-02-09 | 5728 NW 28TH STREET, Lauderhill, FL 33313 | - |
REINSTATEMENT | 2009-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State