Entity Name: | THE JOY OUTREACH COMMUNITY CENTER, 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: | 08 Mar 2005 (20 years ago) |
Date of dissolution: | 21 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | N05000002677 |
FEI/EIN Number |
202749672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 441 EAST 12 STREET, HIALEAH, FL, 33010, US |
Mail Address: | c/o 16042 N.W. 79 Court, Miami Lakes, FL, 33016, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALACIOS FLORENCIA M | Director | 16042 NW 79 CT, MIAMI LAKES, FL, 33016 |
PALACIOS FLORENCIA M | President | 16042 NW 79 CT, MIAMI LAKES, FL, 33016 |
PALACIOS FLORENCIA M | Secretary | 16042 NW 79 CT, MIAMI LAKES, FL, 33016 |
CASTILLO SILVIO | Treasurer | 6865 SW 131 COURT, MIAMI, FL, 33183 |
Perez Ana VPastor | Director | 738 East 32nd Street, Hialeah, FL, 33013 |
Perez Ana VPastor | Vice President | 738 East 32nd Street, Hialeah, FL, 33013 |
Rodriguez Darma | Director | 15826 NW 83 Court, Miami Lakes, FL, 33016 |
PEREZ JUAN EDUARDO R | Agent | 738 EAST 32 STREET, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 441 EAST 12 STREET, HIALEAH, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-20 | PEREZ, JUAN EDUARDO REV. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-12 | 441 EAST 12 STREET, HIALEAH, FL 33010 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-12-21 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State