Search icon

I AM OUTREACH MINISTRIES INCORPORATED

Company Details

Entity Name: I AM OUTREACH MINISTRIES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N07000011233
FEI/EIN Number 261310039
Mail Address: 3724 WADE ROAD, ORLANDO, FL, 32808
Address: 35 NORTH PARRAMORE AVE., ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
DOCUMENTS CENTER INC Agent

President

Name Role Address
ADKINS DARRELL President 3724 WADE ROAD, ORLANDO, FL, 32808

Director

Name Role Address
ADKINS DARRELL Director 3724 WADE ROAD, ORLANDO, FL, 32808
ADKINS CARMAN Director 3724 WADE ROAD, ORLANDO, FL, 32808

Vice President

Name Role Address
ADKINS CARMAN Vice President 3724 WADE ROAD, ORLANDO, FL, 32808

Secretary

Name Role Address
COLEMAN ALMA Secretary 5401 PINECHASE DRIVE #3, ORLANDO, FL, 33808

Treasurer

Name Role Address
BUTLER JOSEPHINE Treasurer 5143 VANN ROAD, VALDOSTA, GA, 31606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108112 STEPS OF LIFE ACADEMIC CENTER EXPIRED 2009-05-14 2014-12-31 No data 35 NORTH PARAMORE AVE., ORLANDO FLORIDA, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-31 35 NORTH PARRAMORE AVE., ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-31 811 SOUTH WEST28TH. AVE, FORT LAUDERDALE, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2009-08-31
ANNUAL REPORT 2008-09-20
Domestic Non-Profit 2007-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State