Search icon

EMMANUEL OUTREACH CENTER, INC.

Company Details

Entity Name: EMMANUEL OUTREACH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N09000001651
FEI/EIN Number 300533263
Address: 3817 11th St. East, BRADENTON, FL, 34208, US
Mail Address: 3817 11th St. East, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson Tracy A Agent 3817 11th St. East, BRADENTON, FL, 34208

Director

Name Role Address
Johnson Tracy A Director 3817 11th St. East, BRADENTON, FL, 34208
Whitaker Shirley D Director 3817 11th St. East, BRADENTON, FL, 34208
DIX ALICE F Director 3817 11th St. East, BRADENTON, FL, 34208

President

Name Role Address
Johnson Tracy A President 3817 11th St. East, BRADENTON, FL, 34208

Treasurer

Name Role Address
Whitaker Shirley D Treasurer 3817 11th St. East, BRADENTON, FL, 34208

Secretary

Name Role Address
DIX ALICE F Secretary 3817 11th St. East, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 3817 11th St. East, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2017-02-14 3817 11th St. East, BRADENTON, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2017-02-14 Johnson, Tracy A No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 3817 11th St. East, BRADENTON, FL 34208 No data

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-01
Domestic Non-Profit 2009-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State