Search icon

EL SCHADDEI OUTREACH MINISTRIES, INC.

Company Details

Entity Name: EL SCHADDEI OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2009 (15 years ago)
Document Number: N06000000823
FEI/EIN Number 204211280
Address: 2805 E OAKLAND PARK BLVD, #398, FORT LAUDERDALE, FL, 33306, US
Mail Address: 7301 NW 45th St., Lauderhill, FL, 33319, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
IRVING IONA Dr. Agent 7301 NW 45th St., Lauderhill, FL, 33319

President

Name Role Address
Irving Iona President 7301 NW 45th St., Lauderhill, FL, 33319

Secretary

Name Role Address
Doig Andrea Secretary 5958 NW 29th Street, Sunrise, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-27 IRVING, IONA, Dr. No data
CHANGE OF MAILING ADDRESS 2022-06-08 2805 E OAKLAND PARK BLVD, #398, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-08 7301 NW 45th St., Lauderhill, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-21 2805 E OAKLAND PARK BLVD, #398, FORT LAUDERDALE, FL 33306 No data
AMENDMENT 2009-08-14 No data No data
NAME CHANGE AMENDMENT 2008-07-09 EL SCHADDEI OUTREACH MINISTRIES, INC. No data
AMENDMENT 2006-07-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State