Search icon

WAY OF THE CROSS OUTREACH, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WAY OF THE CROSS OUTREACH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 29 May 1987 (38 years ago)
Branch of: WAY OF THE CROSS OUTREACH, INC., KENTUCKY (Company Number 0081703)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14641
FEI/EIN Number 610922741

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

Address: 2085 GOLDEN MEADOWS WAY, BARTOW, FL, 33830
Mail Address: 2085 GOLDEN MEADOWS WAY, BARTOW, FL, 33830
ZIP code: 33830
County: Polk
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
BOWLDS, EDWARD President 2085 GOLDEN MEADOWS WAY, BARTOW, FL, 33830
BOWLDS, EDWARD Director 2085 GOLDEN MEADOWS WAY, BARTOW, FL, 33830
BOWLDS, EDWARD Agent 2085 GOLDEN MEADOWS WAY, BARTOW, FL, 33830
BOWLDS, DOROTHY Secretary 2085 GOLDEN MEADOWS WAY, BARTOW, FL, 33830
BOWLDS, DOROTHY Director 2085 GOLDEN MEADOWS WAY, BARTOW, FL, 33830
NELSON KENNETH Vice President 836 MADISON STREET, HARTFORD, KY, 42347
NELSON KENNETH Director 836 MADISON STREET, HARTFORD, KY, 42347
BOWLDS, DOROTHY Treasurer 2085 GOLDEN MEADOWS WAY, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-22 2085 GOLDEN MEADOWS WAY, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2007-08-22 2085 GOLDEN MEADOWS WAY, BARTOW, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-22 2085 GOLDEN MEADOWS WAY, BARTOW, FL 33830 -
REINSTATEMENT 1991-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State