Entity Name: | INTERNATIONAL STREET KIDS OUTREACH MINISTRIES, 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: | 31 May 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2024 (a year ago) |
Document Number: | N95000002545 |
FEI/EIN Number |
593317828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8732 Kenwood Rd, Largo, FL, 33777, US |
Mail Address: | PO BOX 8551, CLEARWATER, FL, 33758, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDT JOHN | President | 8732 KENWOOD RD, LARGO, FL, 33777 |
FERGUSON DAVID | BM | 7706 ALVINA STREET, TAMPA, FL, 33625 |
HUBRIC BEVERLY | BM | 8732 KENWOOD ROAD, SEMINOLE, FL, 33777 |
JOY COREY | BM | 8933 ST. ANDREWS DR., SEMINOLE, FL, 33777 |
SCHMIDT JOHN | Agent | 8732 KENWOOD RD, LARGO, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-05-21 | SCHMIDT, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 8732 Kenwood Rd, Largo, FL 33777 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 8732 KENWOOD RD, LARGO, FL 33777 | - |
REINSTATEMENT | 2006-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2002-02-11 | 8732 Kenwood Rd, Largo, FL 33777 | - |
REINSTATEMENT | 1996-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-21 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State