Entity Name: | INTERNATIONAL MEDICAL OUTREACH, 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: | 06 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2022 (2 years ago) |
Document Number: | N09000007690 |
FEI/EIN Number |
272790647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 CENTRAL FLORIDA BLVD, ORLANDO, FL, 32816, US |
Mail Address: | P.O. Box 781823, ORLANDO, FL, 32878, US |
ZIP code: | 32816 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gillis Charlotte | President | 12013 Fountainbrook Blvd, Orlando, FL, 32825 |
Parsons Ebony | Vice President | PO BOX 781823, ORLANDO, FL, 32878 |
Hodges Caiden P | Treasurer | PO BOX 781823, ORLANDO, FL, 32878 |
Scamporino Nicole | Secretary | PO BOX 781823, ORLANDO, FL, 32878 |
Garcia Michelle | President | PO BOX 781823, ORLANDO, FL, 32878 |
Phelps Ethan | Serg | PO BOX 781823, ORLANDO, FL, 32878 |
Pathak Om | Agent | 702 Musago Run, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-25 | 702 Musago Run, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-25 | Pathak, Om | - |
CHANGE OF MAILING ADDRESS | 2023-04-08 | 4000 CENTRAL FLORIDA BLVD, Office of Student Involvement, ORLANDO, FL 32816 | - |
REINSTATEMENT | 2022-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 4000 CENTRAL FLORIDA BLVD, Office of Student Involvement, ORLANDO, FL 32816 | - |
AMENDMENT | 2011-02-08 | - | - |
REINSTATEMENT | 2010-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-04-08 |
REINSTATEMENT | 2022-12-17 |
AMENDED ANNUAL REPORT | 2021-06-19 |
ANNUAL REPORT | 2021-01-13 |
AMENDED ANNUAL REPORT | 2020-07-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-09-11 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State