Entity Name: | MINISTRY OF RECONCILIATION OUTREACH, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Oct 2009 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Dec 2009 (15 years ago) |
Document Number: | N09000009680 |
FEI/EIN Number | 900519376 |
Address: | 6949 BUSHNELL DRIVE, LAKELAND, FL, 33813, US |
Mail Address: | PO Box 5053, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAW MYLES O | Agent | 6949 Bushnell Dr, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
SHAW, MYLES OJr. | President | PO Box 5053, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
SHAW DOROTHY M | Vice President | PO BOX 5053, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
Ford Scott W | Secretary | 6949 BUSHNELL DRIVE, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-14 | 6949 BUSHNELL DRIVE, LAKELAND, FL 33813 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 6949 Bushnell Dr, Lakeland, FL 33813 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-30 | 6949 BUSHNELL DRIVE, LAKELAND, FL 33813 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | SHAW, MYLES OJR. | No data |
NAME CHANGE AMENDMENT | 2009-12-24 | MINISTRY OF RECONCILIATION OUTREACH, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State