Search icon

JITA OUTREACH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: JITA OUTREACH MINISTRIES, 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: 29 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2010 (15 years ago)
Document Number: N00000002349
FEI/EIN Number 651004859

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

Address: 1700 suwanee drive, WEST PALM BEACH, FL, 33409, US
Mail Address: 1700 SUWANEE DRIVE, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN RONNIE President P O BOX 11045, RIVIERA BEACH, FL, 33419
HOLMES TORA Secretary P O BOX 11045, RIVIERA BEACH, FL, 33419
BARNES EMMITT Director 1700 SUWANEE DRIVE, WEST PALM BEACH, FL, 33409
GREEN RONNIE R Agent 1700 suwanee drive, west palm beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015678 JITA HANDY MAN INC ACTIVE 2021-02-01 2026-12-31 - 2410 N.W. 95TH STREET, 236 N.W.46TH STREET, MIAMI, FL, 33147
G21000014659 JITA OUTREACH MINISTRIES CATHEDRAL OF FAITH ACTIVE 2021-01-29 2026-12-31 - 1700 SUWANEE DRIVE, WEST PALM BEACH, FL, 33409
G21000014200 JITA HANDY MAN INC ACTIVE 2021-01-28 2026-12-31 - 1622 SUWANEE DRIVE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-07 1700 suwanee drive, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 1700 suwanee drive, west palm beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2024-04-07 1700 suwanee drive, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2012-08-28 GREEN, RONNIE R.A. -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2000-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State