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 |
Name | Role | Address |
---|---|---|
Engram Tranette S | Agent | 7608 N Sanibel Circle, Tampa, FL, 33637 |
Name | Role | Address |
---|---|---|
Engram Tranette S | President | 7608 N Sanibel Circle, Tampa, FL, 33637 |
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 |
Name | Role | Address |
---|---|---|
Engram Derrick K | Co | 7608 N Sanibel Circle, Tampa, FL, 33637 |
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 |
Name | Role | Address |
---|---|---|
Smith Elizabeth S | Secretary | 6540 Alester Drive, New Port Richey, FL, 34655 |
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 |
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