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 |
Name | Role | Address |
---|---|---|
BERNARD FELICIA A | Agent | 11712 Fitchwood Circle, JACKSONVILLE, FL, 32258 |
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 |
Name | Role | Address |
---|---|---|
SMITH MILLIE J | President | 7367 Volley Drive, N., JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
BERNARD FELICIA A | Vice President | 11712 Fitchwood Circle, JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
SMITH DASHA | Secretary | 7367 Volley Drive, N., JACKSONVILLE, FL, 32277 |
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 |
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