Entity Name: | EVANGELICAL OUTREACH MINISTRIES, 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 Feb 1988 (37 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | N24820 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 910 CHANNELSIDE DR., TAMPA, FL, 33602, US |
Mail Address: | 910 CHANNELSIDE DR., TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICKETSON ROBERT M | President | 8104 VALLEY STREAM LANE, BAYONET POINT, FL, 34667 |
RICKETSON ROBERT M | Treasurer | 8104 VALLEY STREAM LANE, BAYONET POINT, FL, 34667 |
RICKETSON ROBERT M | Director | 8104 VALLEY STREAM LANE, BAYONET POINT, FL, 34667 |
ROTHMEIER CHARLOTTE | Vice President | 7535 ANDREWS AVENUE, HUDSON, FL, 34667 |
ROTHMEIER CHARLOTTE | Secretary | 7535 ANDREWS AVENUE, HUDSON, FL, 34667 |
ROTHMEIER CHARLOTTE | Treasurer | 7535 ANDREWS AVENUE, HUDSON, FL, 34667 |
ROTHMEIER CHARLOTTE | Director | 7535 ANDREWS AVENUE, HUDSON, FL, 34667 |
WOODRING WILLIAM | Vice President | 86 PARK LANE, NEW PORT RICHEY, FL |
WOODRING WILLIAM | Director | 86 PARK LANE, NEW PORT RICHEY, FL |
JASPER HAROLD | Vice President | 6041 CHEERS DRIVE, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-17 | 910 CHANNELSIDE DR., TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2002-04-17 | 910 CHANNELSIDE DR., TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-22 | 12418 WEATHERSTONE ROW, BAYONET POINT, FL 34667 | - |
REGISTERED AGENT NAME CHANGED | 1998-05-22 | MENCE, EDGAR | - |
REINSTATEMENT | 1993-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-03-29 |
ANNUAL REPORT | 2000-03-31 |
ANNUAL REPORT | 1999-03-30 |
ANNUAL REPORT | 1998-05-22 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-03-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State