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 |
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 |
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 |
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 | - |
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