Search icon

REPLAY OUTREACH, INC

Company Details

Entity Name: REPLAY OUTREACH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: N12000010181
FEI/EIN Number 46-1574569
Address: 912 7th Ave E, BRADENTON, FL, 34208, US
Mail Address: PO BOX 20893, BRADENTON, FL, 34204-0893, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ROSE LAWRENCE PPreside Agent 1125 3rd Ave E, Bradenton, FL, 34208

President

Name Role Address
Rose Lawrence P President 1125 3rd Ave E, Bradenton, FL, 34208

Director

Name Role Address
Waters Korey Director 1215 Manatee Ave W, Bradenton, FL, 34205
Dunbar Roosevelt Director 9008 52nd Ave E, Palmetto, FL, 34221
Beard Paula CEd.D Director 7023 Montauk Point Xing, Bradenton, FL, 34212

Secretary

Name Role Address
Loos Walter Secretary 103B Gulf Dr N, Bradenton Beach, FL, 34217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 912 7th Ave E, BRADENTON, FL 34208 No data
REINSTATEMENT 2023-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-10 ROSE, LAWRENCE P, President No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 1125 3rd Ave E, Unit 3209, Bradenton, FL 34208 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDED AND RESTATEDARTICLES 2013-01-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State