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 |
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 |
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 | - | - |
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 |
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