Entity Name: | MEN OF DESTINY COMMUNITY OUTREACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N11000011576 |
FEI/EIN Number |
45-4117812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 324 NW 8th Street, Pompano Beach, FL, 33060, US |
Mail Address: | 324 NW 8th Street, Pompano Beach, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL DOUGLAS J | Director | 324 NW 8th Street, Pompano Beach, FL, 33060 |
RUSSELL DOUGLAS J | President | 324 NW 8th Street, Pompano Beach, FL, 33060 |
RUSSELL CHIPMAN D | Director | 324 NW 8th Street, Pompano Beach, FL, 33060 |
RUSSELL CHIPMAN D | Vice President | 324 NW 8th Street, Pompano Beach, FL, 33060 |
RUSSELL CHIPMAN D | Treasurer | 324 NW 8th Street, Pompano Beach, FL, 33060 |
RUSSELL DOUGLAS J | Agent | 324 NW 8th Street, Pompano Beach, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 324 NW 8th Street, Pompano Beach, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 324 NW 8th Street, Pompano Beach, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 324 NW 8th Street, Pompano Beach, FL 33060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State