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 |
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 |
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. | - |
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