Search icon

ONE CRYING OUT MINISTRIES INC.

Company Details

Entity Name: ONE CRYING OUT MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Sep 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: N03000008339
FEI/EIN Number 270068848
Address: 9525 Arbor Oak LN, JACKSONVILLE, FL, 32208, US
Mail Address: 9525 ARBOR OAK LANE, JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACE ROBERT D Agent 9525 ARBOR OAK LANE, JACKSONVILLE, FL, 32208

President

Name Role Address
WALLACE ROBERT D President 9525 ARBOR OAK LANE, JACKSONVILLE, FL, 32208

Director

Name Role Address
WALLACE ROBERT D Director 9525 ARBOR OAK LANE, JACKSONVILLE, FL, 32208
WALLACE Vivian A Director 9525 Arbor Oak LN, JACKSONVILLE, FL, 32208
Wallace Tracy Director 9525 Arbor Oak LN, JACKSONVILLE, FL, 32208

Vice President

Name Role Address
WALLACE Vivian A Vice President 9525 Arbor Oak LN, JACKSONVILLE, FL, 32208

Treasurer

Name Role Address
WALLACE Vivian A Treasurer 9525 Arbor Oak LN, JACKSONVILLE, FL, 32208

Secretary

Name Role Address
Wallace Tracy Secretary 9525 Arbor Oak LN, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-22 WALLACE, ROBERT D. No data
REINSTATEMENT 2017-11-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-15 9525 Arbor Oak LN, JACKSONVILLE, FL 32208 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-06-17 9525 ARBOR OAK LANE, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2007-06-17 9525 Arbor Oak LN, JACKSONVILLE, FL 32208 No data
AMENDMENT 2004-05-19 No data No data

Documents

Name Date
REINSTATEMENT 2024-03-14
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-11-15
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-06
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2007-06-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State