Search icon

OAKTREE COMMUNITY OUTREACH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: OAKTREE COMMUNITY OUTREACH, INCORPORATED
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: 28 Apr 1997 (28 years ago)
Document Number: N97000002395
FEI/EIN Number 593456424

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

Address: 630 9th Ave West, BRADENTON, FL, 34205, US
Mail Address: 4654 EAST SR 64 SUITE 201, BRADENTON, FL, 34208, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNS DAPHNEY Secretary 1011 8th Ave East, Bradenton, FL, 34208
STEPHENS PAULETTE Officer P.O.BOX 1352, Tallavest, FL, 34207
JACKSON SAMUEL Director 1835 SHARON ROAD, YORK, SC, 29745
Towns Joseph Asst 1011 8th ave east, BRADENTON, FL, 34208
Crockett Michelle Director 1528 13th Ave East, Bradenton, FL, 34208
Higgins Henry Dr. Advi Perpal Track, Nassau
TOWNS DAPHNEY S Agent 1011 8th Ave East, Bradenton, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045486 KINGDOM INCORPORATED EXPIRED 2010-05-24 2015-12-31 - 926-20TH ST EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 630 9th Ave West, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1011 8th Ave East, Bradenton, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 630 9th Ave West, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2012-04-30 TOWNS, DAPHNEY S -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-30
AMENDED ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-07
AMENDED ANNUAL REPORT 2019-09-10
AMENDED ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State