Search icon

REMNANT ECCLESIA APOSTOLIC OUTREACH MINISTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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