Search icon

JIREH OUTREACH & COMMUNITY DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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