Search icon

I'M REDEEMED OUTREACH CHRISTIAN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: I'M REDEEMED OUTREACH CHRISTIAN CENTER, 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: 11 Jun 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N97000003378
FEI/EIN Number 593451724

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

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

Key Officers & Management

Name Role Address
SMITH SYLVIA Y President 2476 MERCURY DRIVE, COCOA, FL, 32926
GODWIN SUZANNE Secretary 6707 MANGROVE DRIVE, MERRITT ISLAND, FL, 32953
KEITT ASHLEY JT Treasurer 880 Gladioia Circle, Rockledge, FL, 32955
Brown Kyreil D Officer 1200 Clearlake Rd., Cocoa, FL, 32922
SMITH SYLVIA Agent 2476 MERCURY DRIVE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 430 DELANNOY AVE., COCOA, FL 32955 -
REGISTERED AGENT NAME CHANGED 2011-04-25 SMITH, SYLVIA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 2476 MERCURY DRIVE, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2003-05-01 430 DELANNOY AVE., COCOA, FL 32955 -

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 Apr 2025

Sources: Florida Department of State