Search icon

EVERY KID OUTREACH, INC. - Florida Company Profile

Company Details

Entity Name: EVERY KID 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: 08 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2013 (12 years ago)
Document Number: N45957
FEI/EIN Number 593101650

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

Address: 63 EAST KENNEDY BLVD, EATONVILLE, FL, 32751, US
Mail Address: 63 EAST KENNEDY BLVD, EATONVILLE, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS DEMETRIUS Director 482 South Keller Rd, ORLANDO, FL, 32810
MORGAN PAUL Director 114 CAMPHOR TREE LANE, ALTAMONTE SPRINGS, FL, 32714
COLE EDWARD Director 545 EATON ST, MAITLAND, FL, 32756
Jones Joshua Officer 63 E Kennedy Blvd, Eatonville, FL
Breckenridge Jerry Officer 63 E Kennedy Blvd., Eatonville, FL
Reynolds Jermaine Chief Executive Officer 63 EAST KENNEDY BLVD, EATONVILLE, FL, 32751
Reynolds Jermaine D Agent 63 EAST KENNEDY BLVD, EATONVILLE, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-13 Reynolds, Jermaine D -
REGISTERED AGENT ADDRESS CHANGED 2020-09-13 63 EAST KENNEDY BLVD, EATONVILLE, FL 32751 -
REINSTATEMENT 2013-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 63 EAST KENNEDY BLVD, EATONVILLE, FL 32751 -
CHANGE OF MAILING ADDRESS 2009-04-29 63 EAST KENNEDY BLVD, EATONVILLE, FL 32751 -
REINSTATEMENT 2001-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000096402 ACTIVE 2023-CA-013546-0 9TH JUD CIR ORANGE CTY 2023-11-27 2029-02-21 $500.00 DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF THE GENERAL COUNSEL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399-0800

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State