Search icon

BACK TO BASICS 2 OUTREACH MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: BACK TO BASICS 2 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: 07 Feb 2005 (20 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: N05000001351
FEI/EIN Number 562658923

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

Address: 918 SOUTH ADELLE AVENUE, DELAND, FL, 32720
Mail Address: 918 SOUTH ADELLE AVENUE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY BROWN M Director 61 SPRING GLEN DRIVE, DEBARY, FL, 32713
LEMON JEREMIAH J Director 61 SPRING GLEN DRIVE, DEBARY, FL, 32713
BROWN KATHERINE L Director 61 SPRING GLEN DRIVE, DEBARY, FL, 32713
BROWN REGGIE Director 61 SPRING GLEN DRIVE, DEBARY, FL, 32713
FORTNER KEN MR. Chairman 131 LUCERNE DR., DEBARY, FL, 32713
COLLIER EUGENGE MMR. Vice President 324 HERITAGE ESTATES LANE, DELAND, FL, 32720
BROWN ANTHONY MMR. Agent 1574 MERRIMAC LANE, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-01 1574 MERRIMAC LANE, DELTONA, FL 32725 -
REGISTERED AGENT NAME CHANGED 2013-10-01 BROWN, ANTHONY M, MR. -
AMENDMENT 2013-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-01 918 SOUTH ADELLE AVENUE, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2013-10-01 918 SOUTH ADELLE AVENUE, DELAND, FL 32720 -
CANCEL ADM DISS/REV 2007-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
Amendment 2013-10-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-09
REINSTATEMENT 2007-02-08
Domestic Non-Profit 2005-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State