Search icon

PHILIPPINE OUTREACH, INC. - Florida Company Profile

Company Details

Entity Name: PHILIPPINE OUTREACH, 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: 15 Sep 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N08000008591
FEI/EIN Number 263205950

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

Address: 650 CAMP RD., COCOA, FL, 32927
Mail Address: PO BOX 238402, COCOA, FL, 32923, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYMER DENNIS Chief Executive Officer 650 CAMP RD, COCOA, FL, 32927
MANNING SARAH Treasurer 6929 COLUMBINE DR., COCOA, FL, 32927
CHU LYNDIE Secretary Block 4 Lot 3 Berlin st. LAGAO, GENSAN SANTOS CITY, 9500
RYMER DENNIS Agent 650 CAMP RD, COCOA, FL, 32927
RYMER DENNIS President 650 CAMP RD, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09089900115 THE CHILDREN LIFE PROJECT EXPIRED 2009-03-30 2014-12-31 - P.O. BOX 236483, COCOA, FL, 32923
G08331700019 FEED THE CHILDREN PROJECT EXPIRED 2008-11-26 2013-12-31 - PO BOX 236483, COCOA, FL, 32923

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2014-04-21 650 CAMP RD., COCOA, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 650 CAMP RD., COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2009-04-29 RYMER, DENNIS -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State