Search icon

DOVE OUTREACH CENTER, INC.

Company Details

Entity Name: DOVE OUTREACH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 May 2002 (23 years ago)
Document Number: N02000003343
FEI/EIN Number 571136804
Address: 10310 LEM TURNER ROAD, JACKSONVILLE, FL, 32218, US
Mail Address: 2910 Selawick Lane, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ZEIGLER REBECCA Agent 2910 Selawick Lane, JACKSONVILLE, FL, 32218

Secretary

Name Role Address
DIXON KAAMILYA Secretary 4359 Woodley Creek Road, JACKSONVILLE, FL, 32218

Chief Operating Officer

Name Role Address
STEVENSON NAJERA J Chief Operating Officer 10944 Lydia Estates Drive East, JACKSONVILLE, FL, 32218

Treasurer

Name Role Address
HODGES ALICIA C Treasurer 565 WEST 49TH STREET, JACKSONVILLE, FL, 32208

Director

Name Role Address
Wells Tiffany Director 307 Amber Ridge Road, Jacksonville, FL, 32218

Officer

Name Role Address
Larkins Denecia L Officer 3825 Marlo Street, Jacksonville, FL, 32209

Chief Executive Officer

Name Role Address
ZEIGLER REBECCA L Chief Executive Officer 2910 Selawick Lane, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 10310 LEM TURNER ROAD, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2018-03-17 10310 LEM TURNER ROAD, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-17 2910 Selawick Lane, JACKSONVILLE, FL 32218 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-06-02
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-06-17
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State