Detail by Entity Name

Florida Not For Profit Corporation

MISSIONARY EVANGELIST OUTREACH CENTER HOLINESS CHURCH, INC.

Filing Information
741524 65-0028303 02/03/1978 FL ACTIVE AMENDMENT 09/20/2000 NONE
Principal Address
1766 N.W. 95 STREET
MIAMI, FL 33147

Changed: 03/27/1984
Mailing Address
1766 NW 95th Street
Miami, FL 33147

Changed: 08/01/2016
Registered Agent Name & Address MORTIMER, LA FARIES Y
1766 NW 95th Street
Miami, FL 33147

Name Changed: 01/05/2004

Address Changed: 08/01/2016
Officer/Director Detail Name & Address

Title CEO

KEMP, JOHNNY L
3950 N.W. 177TH STREET
CAROL CITY, FL 33055

Title VP

KEMP, PATTY L
3950 NW 177TH ST
CAROL CITY, FL 33055

Title Executive Secretary

Mortimer, LaFaries
1766 NW 95th Street
Miami, FL 33147

Title Treasurer

Mumford, Taderryl
1766 NW 95th Street
Miami, FL 33147

Title Director

Ford, Betty
1766 NW 95th Street
Miami, FL 33147

Title Director

Williams, James R
1766 NW 95th Street
Miami, FL 33147

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/28/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/01/2020 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- Off/Dir Resignation View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/29/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
08/01/2016 -- ANNUAL REPORT View image in PDF format
12/05/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
05/27/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
09/20/2000 -- Amendment View image in PDF format
09/18/2000 -- ANNUAL REPORT View image in PDF format
02/08/1999 -- REINSTATEMENT View image in PDF format
12/31/1997 -- Name Change View image in PDF format
12/15/1997 -- REINSTATEMENT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
05/24/1995 -- ANNUAL REPORT View image in PDF format