Search icon

SPEAK THE WORD EVANGELISTIC OUTREACH MINISTRIES, INC.

Company Details

Entity Name: SPEAK THE WORD EVANGELISTIC OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Nov 2001 (23 years ago)
Document Number: N01000008306
FEI/EIN Number 593701197
Address: 11645 BEACH BLVD, 204, JACKSONVILLE, FL, 32246, US
Mail Address: 11645 BEACH BLVD, 204, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BERNARD FELICIA A Agent 11712 Fitchwood Circle, JACKSONVILLE, FL, 32258

Director

Name Role Address
BERNARD FELICIA A Director 11712 Fitchwood Circle, JACKSONVILLE, FL, 32258
SMITH MILLIE J Director 7367 Volley Drive, N., JACKSONVILLE, FL, 32277
SMITH DASHA Director 7367 Volley Drive, N., JACKSONVILLE, FL, 32277

President

Name Role Address
SMITH MILLIE J President 7367 Volley Drive, N., JACKSONVILLE, FL, 32277

Vice President

Name Role Address
BERNARD FELICIA A Vice President 11712 Fitchwood Circle, JACKSONVILLE, FL, 32258

Secretary

Name Role Address
SMITH DASHA Secretary 7367 Volley Drive, N., JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 11712 Fitchwood Circle, JACKSONVILLE, FL 32258 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-05 11645 BEACH BLVD, 204, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2004-05-05 11645 BEACH BLVD, 204, JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State