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 |
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 |
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 |
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 | - | - |
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