Search icon

HERMAN AND MARY G. ALLEN COMMUNITY OUTREACH, INC.

Company Details

Entity Name: HERMAN AND MARY G. ALLEN COMMUNITY OUTREACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: N11000000348
FEI/EIN Number 320330003
Address: 7210 Congress Street, New Port Richey, FL, 34653, US
Mail Address: 7608 N Sanibel Circle, Tampa, FL, 33637, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Engram Tranette S Agent 7608 N Sanibel Circle, Tampa, FL, 33637

President

Name Role Address
Engram Tranette S President 7608 N Sanibel Circle, Tampa, FL, 33637

Vice President

Name Role Address
Carrol Marshall - J Vice President 7608 North Sanibel Circle, Tampa, FL, 33637
Engram Derrick K Vice President 7608 N Sanibel Circle, Tampa, FL, 33637

Co

Name Role Address
Engram Derrick K Co 7608 N Sanibel Circle, Tampa, FL, 33637

Boar

Name Role Address
Allen Mary G Boar 6540 Alester Drive, New Port Richey, FL, 34655
Allen Kendrick Boar 2313-139 AVE NW, Ft Launderdale, FL, 33323

Secretary

Name Role Address
Smith Elizabeth S Secretary 6540 Alester Drive, New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 7210 Congress Street, New Port Richey, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 7608 N Sanibel Circle, Tampa, FL 33637 No data
REINSTATEMENT 2024-02-22 No data No data
CHANGE OF MAILING ADDRESS 2024-02-22 7210 Congress Street, New Port Richey, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2024-02-22 Engram, Tranette S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2016-07-13 No data No data
AMENDMENT 2011-03-11 No data No data

Documents

Name Date
REINSTATEMENT 2024-02-22
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
Amendment 2016-07-13
Reg. Agent Change 2016-07-13
ANNUAL REPORT 2016-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State