Search icon

THE ALLEN OUTREACH AND DEVELOPMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE ALLEN OUTREACH AND DEVELOPMENT CENTER, 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: 19 Mar 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N93000001228
FEI/EIN Number 593171823

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

Address: 1968 BRUTON BLVD., ORLANDO, FL, 32805-2294, US
Mail Address: 1968 BRUTON BLVD., ORLANDO, FL, 32805-2294, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY TERENCE R Chief Executive Officer 1968 BRUTON BLVD., ORLANDO, FL, 32805
BOSTICK SAMUEL M Chief Operating Officer 1968 BRUTON BLVD., ORLANDO, FL, 32805
WALKER ROSETTA J Treasurer 6412 SEABURY WAY, ORLANDO, FL, 32818
JERELDS ROY Treasurer 1728 BONITA AVE., ORLANDO, FL, 32805
ADAMS ERNEST B Treasurer 7159 CROOKED LAKE TRAIL, ORLANDO, FL, 32818
THOMAS CLIFTON R Treasurer 5224 FIELDVIEW CRT., ORLANDO, FL, 32819
ST. MARK AME CHURCH Agent 1968 BRUTON BLVD, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-17 1968 BRUTON BLVD., ORLANDO, FL 32805-2294 -
CHANGE OF MAILING ADDRESS 2010-12-17 1968 BRUTON BLVD., ORLANDO, FL 32805-2294 -
REGISTERED AGENT NAME CHANGED 2010-12-17 ST. MARK AME CHURCH -
REGISTERED AGENT ADDRESS CHANGED 2010-12-17 1968 BRUTON BLVD, ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-15 - -

Documents

Name Date
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-12-17
ANNUAL REPORT 2000-09-14
REINSTATEMENT 1999-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State