Search icon

THE JOY OUTREACH COMMUNITY CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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