Search icon

TRAVELERS EVANGELISTIC OUTREACH MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: TRAVELERS EVANGELISTIC OUTREACH MINISTRIES 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N05000000970
FEI/EIN Number 113727910

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

Address: 360 Oakland Street, Manchester, CT, 06040, US
Mail Address: 360 Oakland Street, Manchester, CT, 06040, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAINEY BETTY President 360 OAKLAND STREET, MANCHESTER, CT, 06042
KNIGHTON RACHEL Treasurer 32 COLUMBUS CIRCLE, EAST HARTFORD, CT, 06108
CARTER MENSAH ROSE Vice President 4 WEST STREET, MANCHESTER, CT, 06042
HARRIS TERRI A Secretary 32 COLUMBUS CIRCLE, EAST HARTFORD, CT, 06108
RAINEY BETTY Agent 120 NW Kenny Court, Lake City, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091969 FOR YOUR CARE ONLY EXPIRED 2010-10-07 2015-12-31 - 105 HIGH STREET APT.1, ROCKVILLE, CT, 06066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2018-12-07 NEW BEGINNINGS PRAISE AND WORSHIP MINISTRIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-08 120 NW Kenny Court, Lake City, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 360 Oakland Street, #10F, Manchester, CT 06040 -
CHANGE OF MAILING ADDRESS 2013-04-08 360 Oakland Street, #10F, Manchester, CT 06040 -
AMENDMENT 2007-02-23 - -

Documents

Name Date
Amendment and Name Change 2018-12-07
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State