Search icon

EVERLASTING BRANCH OUTREACH CENTER & MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: EVERLASTING BRANCH OUTREACH CENTER & MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: N07000012045
FEI/EIN Number 383777500

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

Address: 913 Zana Drive, Fort Myers, FL, 33905, US
Mail Address: 913 Zana Drive, Fort Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES JACQUELYN A Chief Financial Officer 913 Zana Drive, Fort Myers, FL, 33905
JAMES JACQUELYN A Secretary 913 Zana Drive, Fort Myers, FL, 33905
JAMES JACQUELYN A Director 913 Zana Drive, Fort Myers, FL, 33905
GORE EDDIE DIII Treasurer 451 SABAL PALM ROAD, LABELLE, FL, 33935
GORE EDDIE DIII Director 451 SABAL PALM ROAD, LABELLE, FL, 33935
BRONSON WILLIE L Director 2012 WRIGHT STREET, FORT MYERS, FL, 33916
James Jacquelyn A Agent 913 Zana Drive, Fort Myers, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 913 Zana Drive, Fort Myers, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 913 Zana Drive, Fort Myers, FL 33905 -
CHANGE OF MAILING ADDRESS 2022-04-27 913 Zana Drive, Fort Myers, FL 33905 -
REINSTATEMENT 2021-04-15 - -
REGISTERED AGENT NAME CHANGED 2021-04-15 James , Jacquelyn Ann -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-04-23 - -
AMENDMENT AND NAME CHANGE 2011-08-12 EVERLASTING BRANCH OUTREACH CENTER & MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-04-15
Amendment 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State