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 |
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 |
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 |
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 | - |
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