Search icon

CAMEROON OUTREACH MISSION INC. - Florida Company Profile

Company Details

Entity Name: CAMEROON OUTREACH MISSION 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: 30 Sep 1992 (32 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N51066
FEI/EIN Number 593138750

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

Address: 601 N NEWNAN ST, 316, JACKSONVILLE, FL, 32202
Mail Address: CAMEROON OUTREACH MISSION USA, INC., P.O. BOX 40944, JACKSONVILLE, FL, 32203, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY, LOUISE Director 601 NORTH NEWMAN ST # 316, JACKSONVILLE, FL, 32202
WILLIAMS ROSE M Director 12692 SAMPSON RD, JACKSONVILLE, FL, 32218
WILLIAMS ROSE M Treasurer 12692 SAMPSON RD, JACKSONVILLE, FL, 32218
BOYD CHARLENE Director 8401 GRAMPELL DRIVE, JACKSONVILLE, FL
BOYD CHARLENE Secretary 8401 GRAMPELL DRIVE, JACKSONVILLE, FL
MILES MARILYN B Director 1481 W. UNION ST., JACKSONVILLE, FL, 32209
MILES MARILYN B Secretary 1481 W. UNION ST., JACKSONVILLE, FL, 32209
BELL EUGENE Vice President 631 TARPON AVE 6390, FERNANDINA BEACH, FL, 32034
BELL EUGENE Director 631 TARPON AVE 6390, FERNANDINA BEACH, FL, 32034
GREEN JOHNNIE MAE Agent 1800 BLANDING BLVD #43, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-03-28 GREEN, JOHNNIE MAE -
REGISTERED AGENT ADDRESS CHANGED 2007-03-28 1800 BLANDING BLVD #43, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 601 N NEWNAN ST, 316, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 1994-04-26 601 N NEWNAN ST, 316, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State