Entity Name: | RESTORE OUTREACH 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: | 23 Oct 2020 (5 years ago) |
Document Number: | N20000011975 |
FEI/EIN Number |
85-3630316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 Michigan Ave., 452198, KISSIMMEE, FL, 34745, US |
Mail Address: | 2600 Michigan Ave., 452198, KISSIMMEE, FL, 34745, US |
ZIP code: | 34745 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGE ROXANNA A | President | 2051 Sola Vista Ave, St. Cloud, FL, 34771 |
GEORGE LEMUEL A | Vice President | 2051 Sola Vista Ave., St. Cloud, FL, 34771 |
MCINTOSH DEBIANN | Administrator | 2734 MERRIEWEATHER LN, KISSIMMEE, FL, 34743 |
WILLIAMS MARCUS | Officer | 2616 QUAILPOND WAY, KISSIMMEE, FL, 34743 |
GEORGE ROXANNA A | Agent | 2051 Sola Vista Ave, Saint Cloud, FL, 34771 |
Alexander Nicholas | Treasurer | 2610 Willow Glen Circle, Kissimmee, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-15 | 2051 Sola Vista Ave, Saint Cloud, FL 34771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-15 | 2600 Michigan Ave., 452198, KISSIMMEE, FL 34745 | - |
CHANGE OF MAILING ADDRESS | 2021-02-15 | 2600 Michigan Ave., 452198, KISSIMMEE, FL 34745 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-15 |
Domestic Non-Profit | 2020-10-23 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State