Search icon

INTERNATIONAL OUTREACH EDUCATIONAL CENTER, INC.

Company Details

Entity Name: INTERNATIONAL OUTREACH EDUCATIONAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N11000002410
FEI/EIN Number 94-3380027
Address: 200 Saint Andrews Blvd, Winter Park, FL, 32792, US
Mail Address: 200 Saint Andrews Blvd, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ RODRIGO H Agent 200 Saint Andrews Blvd, Winter Park, FL, 32792

President

Name Role Address
Wrobel Sharon Dr. President 2251 Evelyn Avenue, Memphis, TN, 381045529

Secretary

Name Role Address
BURKE BEVERLY Dr. Secretary 200 Saint Andrews Blvd, Winter Park, FL, 32792

Vice President

Name Role Address
Hidalgo Rolando G Vice President R FARMS SOUTH WALUA ROAD, KONA, HI, 96740

Exec

Name Role Address
Gonzalez Rodrigo HDr. Exec 200 Saint Andrews Blvd, Winter Park, FL, 32792

Treasurer

Name Role Address
BROOKS HENRY IV Treasurer 14015 Quail Run Dr., Little Rock, AR, 72210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010959 PROXIMITYCUBA EXPIRED 2017-01-30 2022-12-31 No data PO BOX 143912, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-16 200 Saint Andrews Blvd, 3402, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2015-08-16 200 Saint Andrews Blvd, 3402, Winter Park, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-16 200 Saint Andrews Blvd, 3402, Winter Park, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2013-02-28 GONZALEZ, RODRIGO H No data

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-08-16
ANNUAL REPORT 2015-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State