Search icon

A NEW JOURNEY COMMUNITY OUTREACH, INC. - Florida Company Profile

Company Details

Entity Name: A NEW JOURNEY COMMUNITY OUTREACH, 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 Nov 2019 (5 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: N19000011983
FEI/EIN Number 84-3532372

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2760 W OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33311, US
Mail Address: 2760 W OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPPARD VICTORIA L Vice President 2760 W OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33311
WARD JERRY Treasurer 2760 W OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33311
SHEPPARD DWAYNE ASr. President 2760 W OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33311
SHEPPARD VICTORIA L Agent 2760 W OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33311
BRIHM JASON Secretary 2760 W OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044852 ANJ OUTREACH ACTIVE 2020-04-23 2025-12-31 - 2716 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 - -
REINSTATEMENT 2023-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 2760 W OAKLAND PARK BOULEVARD, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2023-01-27 2760 W OAKLAND PARK BOULEVARD, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 2760 W OAKLAND PARK BOULEVARD, OAKLAND PARK, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-03 SHEPPARD, VICTORIA L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
REINSTATEMENT 2023-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-03
Domestic Non-Profit 2019-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State