Search icon

HARBOR OUTREACH, INC.

Company Details

Entity Name: HARBOR OUTREACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Dec 2008 (16 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: N08000011029
FEI/EIN Number 263837410
Address: 108A Industrial Blvd., PENSACOLA, FL, 32505, US
Mail Address: 108A Industrial Blvd., PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
MC CALL ARNIE Agent 108A INDUSTRIAL BLVD, PENSACOLA, FL, 32505

President

Name Role Address
MC CALL ARNIE President 108A Industrial Blvd., PENSACOLA, FL, 32505

Vice President

Name Role Address
Chavez Anthony Vice President 108A Industrial Blvd., PENSACOLA, FL, 32505

Treasurer

Name Role Address
Newlin Isaac Treasurer 108A Industrial Blvd., PENSACOLA, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140913 FREEDOM MUSIC ACTIVE 2020-11-01 2025-12-31 No data 108A INDUSTRIAL BLVD., PENSACOLA, FL, 32505
G15000098657 FREEDOM CHURCH PENSACOLA ACTIVE 2015-09-24 2025-12-31 No data 108A INDUSTRIAL BLVD., PENSACOLA, US, 32505
G13000031320 PENSACOLA HOUSE OF PRAYER EXPIRED 2013-04-01 2018-12-31 No data 1765 E NINE MILE RD, STE 1 NO 236, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 108A Industrial Blvd., PENSACOLA, FL 32505 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 108A INDUSTRIAL BLVD, PENSACOLA, FL 32505 No data
CHANGE OF MAILING ADDRESS 2019-02-04 108A Industrial Blvd., PENSACOLA, FL 32505 No data
AMENDED AND RESTATEDARTICLES 2016-01-19 No data No data
AMENDMENT 2009-05-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-06-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State