Search icon

CAPTAIN OUTRAGEOUS FOUNDATION, INC.

Company Details

Entity Name: CAPTAIN OUTRAGEOUS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2012 (12 years ago)
Document Number: N12000010158
FEI/EIN Number 46-1270328
Address: 162 San Marco Ave, St Augustine, FL, 32084, US
Mail Address: 162 San Marco Ave, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
RUMRELL RICHARD G Agent 162 San Marco Ave, St Augustine, FL, 32084

Chairman

Name Role Address
RUMRELL RICHARD G Chairman 134 Riberia Street, St Augustine, FL, 32084

President

Name Role Address
RUMRELL RICHARD G President 134 Riberia Street, St Augustine, FL, 32084

Vice President

Name Role Address
RUMRELL RICHARD G Vice President 134 Riberia Street, St Augustine, FL, 32084

Secretary

Name Role Address
RUMRELL RICHARD G Secretary 134 Riberia Street, St Augustine, FL, 32084

Director

Name Role Address
RUMRELL DYLAN Director 134 Riberia Street, St Augustine, FL, 32084
WILLIAMS LOUIE Director 194 S ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 162 San Marco Ave, Suite 102, St Augustine, FL 32084 No data
CHANGE OF MAILING ADDRESS 2018-04-10 162 San Marco Ave, Suite 102, St Augustine, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 162 San Marco Ave, Suite 102, St Augustine, FL 32084 No data
AMENDMENT 2012-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State