Entity Name: | REMNANT ECCLESIA APOSTOLIC 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: | 06 Feb 2019 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Feb 2019 (6 years ago) |
Document Number: | N19000001540 |
FEI/EIN Number |
83-3466639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 W OAKLAND PARK BOULEVARD, SUITE 22, OAKLAND PARK, FL, 33311, US |
Mail Address: | 2726 Northwest 15th Court, Fort Lauderdale, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS KEVIN A | President | 2726 NW 15th COURT, FORT LAUDERDALE, FL, 33311 |
EVANS KEVIN A | Director | 2726 NW 15th COURT, FORT LAUDERDALE, FL, 33311 |
EVANS JANELLEE H | Vice President | 2726 NW 15th COURT, FORT LAUDERDALE, FL, 33311 |
EVANS JANELLEE H | Director | 2726 NW 15th COURT, FORT LAUDERDALE, FL, 33311 |
ROBB HERFA M | Treasurer | 1100 NW 19th STREET, FORT LAUDERDALE, FL, 33311 |
ROBB HERFA M | Director | 1100 NW 19th STREET, FORT LAUDERDALE, FL, 33311 |
WEST DANIELLE M | Secretary | 1100 NW 19th STREET, FORT LAUDERDALE, FL, 33311 |
WEST DANIELLE M | Director | 1100 NW 19th STREET, FORT LAUDERDALE, FL, 33311 |
WEST DELANO P | Director | 1100 NW 19TH STREET, FORT LAUDERDALE, FL, 33311 |
EVANS KEVIN A | Agent | 2726 NW 15th COURT, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-01 | 2700 W OAKLAND PARK BOULEVARD, SUITE 22, OAKLAND PARK, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 2726 NW 15th COURT, FORT LAUDERDALE, FL 33311 | - |
NAME CHANGE AMENDMENT | 2019-02-22 | REMNANT ECCLESIA APOSTOLIC OUTREACH MINISTRIES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-08-06 |
ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2020-06-30 |
Name Change | 2019-02-22 |
Domestic Non-Profit | 2019-02-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State