Search icon

COMMUNITY DEVELOPMENT OUTREACH, INC.

Company Details

Entity Name: COMMUNITY DEVELOPMENT OUTREACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2003 (21 years ago)
Document Number: N99000000300
FEI/EIN Number 52-2155493
Address: 1193 SE PORT ST LUCIE BLVD, #172, PORT ST LUCIE, FL 34952
Mail Address: 1193 SE PORT ST LUCIE BLVD, #172, PORT ST LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NICKENS, ANDREA Agent 1193 SE PORT ST LUCIE BLVD, #172, PORT ST LUCIE, FL 34952

P T D

Name Role Address
NICKENS, ANDREA P T D 1193 SE PORT ST LUCIE BLVD, #172 PORT ST LUCIE, FL 34952

Vice President

Name Role Address
ZOERHOF, DAVID Vice President 10020 ORANGE AVE, FORT PIERCE, FL 34945

Director

Name Role Address
ZOERHOF, DAVID Director 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

Secretary

Name Role Address
Santos, Marina Secretary 5838 Honeybell CT, Ft Pierce, FL 34982

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 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1193 SE PORT ST LUCIE BLVD, #172, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2018-04-30 1193 SE PORT ST LUCIE BLVD, #172, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 NICKENS, ANDREA No data
REINSTATEMENT 2003-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2002-08-05 No data No data
AMENDMENT 1999-10-05 No data No data
AMENDMENT 1999-09-17 No data No data
NAME CHANGE AMENDMENT 1999-07-02 COMMUNITY DEVELOPMENT OUTREACH, INC. No data

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 Feb 2025

Sources: Florida Department of State