Search icon

I'M REDEEMED OUTREACH CHRISTIAN CENTER, INC.

Company Details

Entity Name: I'M REDEEMED OUTREACH CHRISTIAN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Jun 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N97000003378
FEI/EIN Number 593451724
Address: 430 DELANNOY AVE., COCOA, FL, 32955, US
Mail Address: 2476 MERCURY DRIVE, COCOA, FL, 32926
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH SYLVIA Agent 2476 MERCURY DRIVE, COCOA, FL, 32926

President

Name Role Address
SMITH SYLVIA Y President 2476 MERCURY DRIVE, COCOA, FL, 32926

Secretary

Name Role Address
GODWIN SUZANNE Secretary 6707 MANGROVE DRIVE, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
KEITT ASHLEY JT Treasurer 880 Gladioia Circle, Rockledge, FL, 32955

Officer

Name Role Address
Brown Kyreil D Officer 1200 Clearlake Rd., Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 430 DELANNOY AVE., COCOA, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2011-04-25 SMITH, SYLVIA No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 2476 MERCURY DRIVE, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2003-05-01 430 DELANNOY AVE., COCOA, FL 32955 No data

Documents

Name Date
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State