Entity Name: | EBENEZER INTERNATIONAL 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: | 25 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2017 (7 years ago) |
Document Number: | N14000008944 |
FEI/EIN Number |
47-1978082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7577 Fairfax Drive, Tamarac, FL, 33321, US |
Mail Address: | 7577 Fairfax Drive, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD MARJORIE | President | 7577 Fairfax Drive, Tamarac, FL, 33321 |
Crawford Tamara N | Vice President | 430 Northhaven Ave., Suwanee, GA, 30024 |
Dobson Sonia | Director | 20740 N.W. 7th Ave. Apt. 307, Miami, FL, 33169 |
Pinnock-Scott Claudia L | Officer | 11000 SW 12th Court, Pembroke Pines, FL, 33025 |
MCANUFF CARLENE | Officer | 319 N BLOXAM AVE, CLEARMONT, FL, 34711 |
Tulley Sheldon | Officer | 6091 Buckeye Ct, Tamatac, FL, 33319 |
CRAWFORD MARJORIE | Agent | 7577 Fairfax Drive, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-11 | 7577 Fairfax Drive, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2024-09-11 | 7577 Fairfax Drive, Tamarac, FL 33321 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-11 | 7577 Fairfax Drive, Tamarac, FL 33321 | - |
REINSTATEMENT | 2017-12-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-15 | CRAWFORD, MARJORIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-11 |
ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-08 |
REINSTATEMENT | 2017-12-15 |
ANNUAL REPORT | 2015-04-01 |
Domestic Non-Profit | 2014-09-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State