Search icon

OUTREACH MINISTRIES INCORPORATED INTERNATIONAL

Company Details

Entity Name: OUTREACH MINISTRIES INCORPORATED INTERNATIONAL
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Feb 2012 (13 years ago)
Date of dissolution: 15 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: N12000001824
FEI/EIN Number 27-3868926
Address: 13245 ATLANTIC BLVD SUITE 4-233, JACKSONVILLE, FL, 32225
Mail Address: 13245 ATLANTIC BLVD SUITE 4-233, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
USHER RAFIELLE E Agent 13245 ATLANTIC BLVD SUITE 4-233, JACKSONVILLE, FL, 32225

Chairman

Name Role Address
USHER RAFIELLE Chairman 13245 ATLANTIC BLVD SUITE 4-233, JACKSONVILLE, FL, 32225

President

Name Role Address
USHER RAFIELLE President 13245 ATLANTIC BLVD SUITE 4-233, JACKSONVILLE, FL, 32225

Director

Name Role Address
BYNUM YOLANDA Director 13245 ATLANTIC BLVD SUITE 4-233, JACKSONVILLE, FL, 32225
DAVIS SWANSON Director 13245 ATLANTIC BLVD SUITE 4-233, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
DAVIS SWANSON Treasurer 13245 ATLANTIC BLVD SUITE 4-233, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
Acosta-Cruz Policarpo Vice President 13245 ATLANTIC BLVD SUITE 4-233, JACKSONVILLE, FL, 32225

Manager

Name Role Address
Acosta-Cruz Policarpo Manager 13245 ATLANTIC BLVD SUITE 4-233, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037779 O.M.I. INTERNATIONAL EXPIRED 2012-04-20 2017-12-31 No data 13245 ATLANTIC BLVD, #4-233, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-15 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-15
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State