Entity Name: | OUTREACH CHURCH OF JESUS, INCORPORATED |
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: | 21 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2020 (4 years ago) |
Document Number: | N13954 |
FEI/EIN Number |
593161637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7526 E Irlo Bronson Hwy, Saint Cloud, FL, 34771, US |
Mail Address: | 4015 Marietta Way, St Cloud, FL, 34772, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIPP Aubrey W | President | 7526 E Irlo Bronson Hwy, Saint Cloud, FL, 34771 |
DUNKLEY STEVE | Director | 7526 E Irlo Bronson Hwy, Saint Cloud, FL, 34771 |
PINNOCK VAYDEN | Director | 7526 E Irlo Bronson Hwy, Saint Cloud, FL, 34771 |
MUHICH BRIAN | Director | 7526 E Irlo Bronson Hwy, Saint Cloud, FL, 34771 |
KIPP Aubrey | Agent | 7526 E Irlo Bronson Hwy, Saint Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 7526 E Irlo Bronson Hwy, Saint Cloud, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2022-01-30 | 7526 E Irlo Bronson Hwy, Saint Cloud, FL 34771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 7526 E Irlo Bronson Hwy, Saint Cloud, FL 34771 | - |
REINSTATEMENT | 2020-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-27 | KIPP, Aubrey | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-09 |
ANNUAL REPORT | 2024-06-08 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-17 |
REINSTATEMENT | 2020-10-18 |
AMENDED ANNUAL REPORT | 2019-10-29 |
REINSTATEMENT | 2019-10-17 |
REINSTATEMENT | 2018-10-07 |
REINSTATEMENT | 2017-10-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State