Search icon

THE EVANGELIST REVIVAL OUTREACH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE EVANGELIST REVIVAL OUTREACH CENTER, 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: 09 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2011 (14 years ago)
Document Number: N96000002479
FEI/EIN Number 593426180

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

Address: 505 VERMONT AVENUE, FORT WALTON BEACH, FL, 32547
Mail Address: 504 MAINE AVENUE, FT. WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOMACK ETWAIN L Trustee 984 Leigh Ann Lane, FORT WALTON BEACH, FL, 32547
Womack Bridget L Chur 984 Leigh Ann Lane, FORT WALTON BEACH, FL, 32547
Bridgewater Marsha Trustee 411 Elaine Avenue, Fort Walton Beach, FL, 32548
Archie Jr. Johnnie Pastor Agent 110 Lacey Lane, FORT WALTON BEACH, FL, 32547
SMITH PETE Chairman 3902 W. 21ST STREET, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-06-15 110 Lacey Lane, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2015-06-15 Archie Jr., Johnnie, Pastor -
REINSTATEMENT 2011-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-05-12 505 VERMONT AVENUE, FORT WALTON BEACH, FL 32547 -
REINSTATEMENT 2005-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 505 VERMONT AVENUE, FORT WALTON BEACH, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State