Search icon

PASSION WORLD OUTREACH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: PASSION WORLD OUTREACH MINISTRIES, 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: 13 Jun 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N96000003202
FEI/EIN Number 593389630

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

Address: 307 FORTUNA RD, ARCADIA, FL, 34265, US
Mail Address: 307 FORTUNA RD, ARCADIA, FL, 34265, US
ZIP code: 34265
County: Desoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIRCLOTH BENJAMIN President 816 BERT MOOREHEAD RD, CANON, GA, 30520
FAIRCLOTH BENJAMIN Director 816 BERT MOOREHEAD RD, CANON, GA, 30520
FAIRCLOTH EMMETT Vice President 307 FORTUNA RD, ARCADIA, FL, 34266
FAIRCLOTH EMMETT Director 307 FORTUNA RD, ARCADIA, FL, 34266
FAIRCLOTH JENNIFER Secretary 816 BERT MOOREHEAD RD, CANON, GA, 30520
FAIRCLOTH JENNIFER Treasurer 816 BERT MOOREHEAD RD, CANON, GA, 30520
FAIRCLOTH JENNIFER Director 816 BERT MOOREHEAD RD, CANON, GA, 30520
PAYNE GERALD Director 1169 REEL ST., NORFOLK, VA, 23502
SMITH GREG Director 74 BYRDLAND DR., GREENVILLE, SC, 29607
CRUISE KEVIN Director 1072 HOLLY SPRINGS ROAD, MT. AIRY, NC, 27030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 307 FORTUNA RD, ARCADIA, FL 34265 -
CHANGE OF MAILING ADDRESS 2011-03-17 307 FORTUNA RD, ARCADIA, FL 34265 -
AMENDMENT AND NAME CHANGE 2009-07-24 PASSION WORLD OUTREACH MINISTRIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 307 FORTUNA ROAD, ARCADIA, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-11
Amendment and Name Change 2009-07-24
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State