Search icon

THE BODY OF JESUS CHRIST OUT-REACH MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: THE BODY OF JESUS CHRIST OUT-REACH MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N06000001046
FEI/EIN Number 680621076

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 437 DOGTOWN RD, QUINCY, FL, 32352
Mail Address: 437 DOGTOWN RD, QUINCY, FL, 32352
ZIP code: 32352
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLESTON WESLEY L President 437 DOGTOWN ROAD, QUINCY, FL, 32352
CHARLESTON MARQUE M Vice President 437 DOGTOWN ROAD, QUINCY, FL, 32352
CHARLESTON LATHERIA Secretary 472 DOGTOWN RD., QUINCY, FL, 32352
CHARLESTON WESLEY L Agent 437 DOGTOWN ROAD, QUINCY, FL, 32352

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2012-07-02 THE BODY OF JESUS CHRIST OUT-REACH MINISTRIES INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 437 DOGTOWN RD, QUINCY, FL 32352 -
CHANGE OF MAILING ADDRESS 2012-04-11 437 DOGTOWN RD, QUINCY, FL 32352 -
REGISTERED AGENT NAME CHANGED 2012-04-11 CHARLESTON, WESLEY LSR -
AMENDMENT 2006-10-12 - -

Documents

Name Date
Name Change 2012-07-02
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-26
Amendment 2006-10-12
Domestic Non-Profit 2006-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State