Search icon

OUTREACH CHURCH OF JESUS, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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