Search icon

COMPASSIONATE OUTREACH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: COMPASSIONATE OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 1985 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2009 (16 years ago)
Document Number: N12020
FEI/EIN Number 593758858

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 320 SE 43RD STREET, GAINESVILLE, FL, 32641, US
Mail Address: PO BOX 143116, GAINESVILLE, FL, 32614, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dennison Shawndria L Exec 630 Turkey Creek, Alachua, FL, 32615
FOX BELINDA M Asst 1141 NE 25TH STREET, GAINESVILLE, FL, 32461
DAVIS ADDIE K Member 1796 BALSAWOOD COURT, ORLANDO, FL, 32818
HARDY JAMES Member 2577 NE 63rd Street, GAINESVILLE, FL, 32609
Robinson Bruce M Member 15029 NW 134th Street, Alachua, FL, 32615
DENNISON MARGARET C Agent 320 SE 43RD STREET, GAINESVILLE, FL, 32641
DENNISON, MARGARET C. President 630 Turkey Creek, GAINESVILLE, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 320 SE 43RD STREET, GAINESVILLE, FL 32641 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 320 SE 43RD STREET, GAINESVILLE, FL 32641 -
REGISTERED AGENT NAME CHANGED 2019-04-09 DENNISON, MARGARET C. -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2001-05-22 320 SE 43RD STREET, GAINESVILLE, FL 32641 -
RESTATED ARTICLES 2000-08-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6949247207 2020-04-28 0491 PPP 1796 Balsawood Ct, Orlando, FL, 32818
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42277
Loan Approval Amount (current) 42277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-1001
Project Congressional District FL-11
Number of Employees 9
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42819.07
Forgiveness Paid Date 2021-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State