Search icon

ONE WAY OUT MINISTRIES, INC.

Company Details

Entity Name: ONE WAY OUT MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Mar 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Jun 2007 (18 years ago)
Document Number: N00000001995
FEI/EIN Number 205992723
Address: 12783 S Cleveland Ave, FORT MYERS, FL, 33907, US
Mail Address: 12783 S Cleveland Ave, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Dover Gail Agent 12783 S Clevelansd Ave, Fort Myers, FL, 33907

Director

Name Role Address
TURNER MARGARET Director 2144 Katherine Street, FORT MYERS, FL, 33901
DOVER GAIL Director 8279 HWY 195, JASPER, AL, 35503
Festa Dolores Director 16296 Livorno Dr, Fort Myers, FL, 33913
Trombetta Paul Director 1101 Missoula Avenue, Helena, MT, 59601

Secretary

Name Role Address
Holbrook Kimberly Secretary 9311 Sedgefield Rd, North Fort Myers, FL, 33917

Treasurer

Name Role Address
Ross Ken Treasurer 389 Hidden Cove Rd, North For Myers, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012547 SECOND CHANCE UPSCALE RESALE ACTIVE 2016-02-03 2026-12-31 No data 12783 S CLEVELAND AVE, FORT MYERS, FL, 33907
G09000120995 SECOND CHANCE UPSCALE RESALE EXPIRED 2009-07-01 2014-12-31 No data ATTENTION: SHERI AWS, 1413 COLONIAL BOULEVARD, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 12783 S Cleveland Ave, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2016-01-21 12783 S Cleveland Ave, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 12783 S Clevelansd Ave, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2015-01-14 Dover, Gail No data
REINSTATEMENT 2007-06-22 No data No data
AMENDED AND RESTATEDARTICLES 2007-06-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State