Search icon

GOD'S AMAZING GRACE OUTREACH MINISTRIES, INC.

Company Details

Entity Name: GOD'S AMAZING GRACE OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2017 (7 years ago)
Document Number: N03000004081
FEI/EIN Number 331058136
Address: 534 College Drive, Middleburg, FL, 32068, US
Mail Address: 534 College Drive, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS NETTIE B Agent 534 College Drive, Middleburg, FL, 32068

Director

Name Role Address
DAVIS NETTIE B Director 534 College Drive, Middleburg, FL, 32068

Secretary

Name Role Address
McClain Jackie Secretary 1696 Falkland Road East, Jacksonville, FL, 32221
TAYLOR TANGELA Secretary 5777 WASHINGTON ST, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
Ambakisye Moyenda Vice President 1218 Cimmaron Drive, Jacksonville, FL, 32065

Treasurer

Name Role Address
TAYLOR TANGELA Treasurer 5777 WASHINGTON ST, HOLLYWOOD, FL, 33020

President

Name Role Address
DAVIS NETTIE B President 534 College Drive, Middleburg, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068745 HEALING WINGS EXPIRED 2014-07-02 2019-12-31 No data 8043 NW 14TH AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 534 College Drive, #314, Middleburg, FL 32068 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 534 College Drive, #314, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2024-04-11 534 College Drive, #314, Middleburg, FL 32068 No data
AMENDMENT 2017-10-10 No data No data
AMENDMENT 2014-04-23 No data No data
AMENDMENT 2011-03-28 No data No data
AMENDED AND RESTATEDARTICLES 2010-03-22 No data No data
AMENDMENT 2009-04-20 No data No data
AMENDMENT 2007-07-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-01-22
Amendment 2017-10-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State