Entity Name: | OUTREACH NAVARRE, 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: | 12 Sep 2016 (9 years ago) |
Date of dissolution: | 06 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Apr 2022 (3 years ago) |
Document Number: | N16000008936 |
FEI/EIN Number |
81-3816899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8668 Navarre Pkwy Suite 225, NAVARRE, FL, 32566, US |
Mail Address: | 8668 Navarre Pkwy Suite 225, NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAMS MICHELLE L | President | 1726 SOUND CREEK COURT, NAVARRE, FL, 32566 |
ABRAMS CHRISTOPHER S | Treasurer | 1726 SOUND CREEK COURT, NAVARRE, FL, 32566 |
Smith Tonia L | Director | 18 Arrow Cove Road, Weaverville, NC, 28787 |
Dorr Jenee M | Director | 7403 Brevard Street, Navarre, FL, 32566 |
ABRAMS MICHELLE L | Agent | 1726 SOUND CREEK COURT, NAVARRE, FL, 32566 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000100188 | WEEKEND FOOD PROGRAM NAVARRE | EXPIRED | 2016-09-13 | 2021-12-31 | - | 1726 SOUND CREEK COURT, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 8668 Navarre Pkwy Suite 225, NAVARRE, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 8668 Navarre Pkwy Suite 225, NAVARRE, FL 32566 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-02-11 |
AMENDED ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2017-04-02 |
Domestic Non-Profit | 2016-09-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State