Search icon

COMMUNITY DEVELOPMENT OUTREACH, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY DEVELOPMENT OUTREACH, INC.
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: 19 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2003 (22 years ago)
Document Number: N99000000300
FEI/EIN Number 522155493

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

Address: 1193 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952, US
Mail Address: 1193 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKENS ANDREA President 1193 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952
NICKENS ANDREA Treasurer 1193 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952
ZOERHOF DAVID Vice President 10020 ORANGE AVE, FORT PIERCE, FL, 34945
VENDETTE MARIO Director 5662 SE SCHOONER OAKS WAY, STUART, FL, 34997
Santos Marina Director 5838 Honeybell CT, Ft Pierce, FL, 34982
NICKENS ANDREA Agent 1193 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1193 SE PORT ST LUCIE BLVD, #172, PORT ST LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1193 SE PORT ST LUCIE BLVD, #172, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2018-04-30 1193 SE PORT ST LUCIE BLVD, #172, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2016-04-28 NICKENS, ANDREA -
REINSTATEMENT 2003-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-08-05 - -
AMENDMENT 1999-10-05 - -
AMENDMENT 1999-09-17 - -
NAME CHANGE AMENDMENT 1999-07-02 COMMUNITY DEVELOPMENT OUTREACH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State