Search icon

PROVIDENCE MINISTRIES OF OTTER SPRINGS, INC.

Company Details

Entity Name: PROVIDENCE MINISTRIES OF OTTER SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 May 2003 (22 years ago)
Document Number: N03000004717
FEI/EIN Number 542113733
Address: 6482 SW 80 AVENUE, TRENTON, FL, 32693, US
Mail Address: 6482 SW 80TH AVE., TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON ARNOLD H Agent 6482 SW 80 AVE, TRENTON, FL, 32693

Chairman

Name Role Address
JACKSON ARNOLD Chairman 6482 SW 80TH AVE, TRENTON, FL, 32693

President

Name Role Address
JACKSON ARNOLD President 6482 SW 80TH AVE, TRENTON, FL, 32693

Director

Name Role Address
HAY CATHY Director 3522 MASTERS ROAD, JACKSONVILLE, FL, 32226
HILLIARD MARGARET Director 4349 SW 90TH AVE, BELL, FL, 32619
JACKSON G.C. Director 6482 SW 80TH AVE., TRENTON, FL, 32693
BETZ JULIE T Director 3522 GRAPEFIELD RD, BASTIAN, VA, 24314

Vice President

Name Role Address
HAY CATHY Vice President 3522 MASTERS ROAD, JACKSONVILLE, FL, 32226
HILLIARD MARGARET Vice President 4349 SW 90TH AVE, BELL, FL, 32619

Secretary

Name Role Address
JACKSON G.C. Secretary 6482 SW 80TH AVE., TRENTON, FL, 32693

Treasurer

Name Role Address
JACKSON G.C. Treasurer 6482 SW 80TH AVE., TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 15973 Croaker Road, Jacksonville, FL 32226 No data
CHANGE OF MAILING ADDRESS 2025-01-17 15973 Croaker Road, Jacksonville, FL 32226 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-03 6482 SW 80 AVENUE, TRENTON, FL 32693 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-05 6482 SW 80 AVE, TRENTON, FL 32693 No data
CHANGE OF MAILING ADDRESS 2007-02-06 6482 SW 80 AVENUE, TRENTON, FL 32693 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State