Entity Name: | COMMUNITY OUTREACH PARTNERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jun 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N15000006019 |
FEI/EIN Number |
47-4370200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 Balmoral Ct, Debary, FL, 32713, US |
Mail Address: | 577 Deltona Blvd. ste 23, Deltona, FL, 32725, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKER ADAM | President | 116 Balmoral Ct, Debary, FL, 32713 |
MACKER ADAM | Treasurer | 116 Balmoral Ct, Debary, FL, 32713 |
MACKER ADAM | Director | 116 Balmoral Ct, Debary, FL, 32713 |
DESIRE DRAKE | STRD | 34 Country Sqire Dr, Paisley, FL, 32765 |
PELFREY AUSTIN | STRD | 158 COMMUNITY DR., Debary, FL, 32713 |
MACKER ADAM J | Agent | 577 Deltona Blvd., Deltona, FL, 32725 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000001781 | SAFETY MAGNETS | EXPIRED | 2017-01-05 | 2022-12-31 | - | 577 DELTONA BLVD, STE 19, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 116 Balmoral Ct, Debary, FL 32713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 577 Deltona Blvd., 23, Deltona, FL 32725 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 116 Balmoral Ct, Debary, FL 32713 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-11 | MACKER, ADAM J | - |
AMENDMENT | 2016-10-20 | - | - |
AMENDMENT | 2015-07-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
Amendment | 2016-10-20 |
AMENDED ANNUAL REPORT | 2016-06-29 |
ANNUAL REPORT | 2016-02-09 |
Amendment | 2015-07-22 |
Domestic Non-Profit | 2015-06-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State