Entity Name: | RISE UP MISSION AND OUTREACH, 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: | 31 Jan 2002 (23 years ago) |
Document Number: | N02000000847 |
FEI/EIN Number |
412029302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1887 woodleigh dr w, jacksonville, FL, 32211, US |
Mail Address: | 1887 WOODLEIGH DR. W, JACKSONVILLE, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER TOM | Director | 1887 WOODLEIGH DR. W., JACKSONVILLE, FL, 32211 |
MILLER LOU | Vice President | 1887 WOODLEIGH DR. W., JACKSONVILLE, FL, 32211 |
BREWER BILLIE | Secretary | 2931 BERNICE COURT, JACKSONVILLE, FL, 322570964 |
BREWER BILLIE | Treasurer | 2931 BERNICE COURT, JACKSONVILLE, FL, 322570964 |
BREWER BILLIE | Director | 2931 BERNICE COURT, JACKSONVILLE, FL, 322570964 |
HAYES CARRIE | Director | 7911 VALLEYVIEW DR., JACKSONVILLE, FL, 32211 |
pemberton virgil L | Agent | 920 arlingwood ave., JACKSONVILLE, FL, 32211 |
MILLER TOM | President | 1887 WOODLEIGH DR. W., JACKSONVILLE, FL, 32211 |
MILLER LOU | Director | 1887 WOODLEIGH DR. W., JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 1887 woodleigh dr w, jacksonville, FL 32211 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | pemberton, virgil L | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 920 arlingwood ave., JACKSONVILLE, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2008-04-09 | 1887 woodleigh dr w, jacksonville, FL 32211 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State