Search icon

GOD'S GLORY FROM HEAVEN OUTREACH MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: GOD'S GLORY FROM HEAVEN OUTREACH MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: N07000000163
FEI/EIN Number 331165156

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

Address: 2026 Edgewood Ave N, JACKSONVILLE, FL, FL, 32254, US
Mail Address: PO Box 65325, ORANGE PARK, FL, 32065, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richardson Norris Deac 5032 Westchase CT Apt 1, Jacksonville, FL, 32210
Jones Robin L President 3831 FEATHERSTONE COURT, Middleburg, FL, 32068
JONES KIMBERLY A Vice President 3831 FEATHERSTONE COURT, MIDDLEBURG, FL, 32068
REEVES DERRIKA Asst 2150 Spencer Rd, Orange Park, FL, 32073
Jones Breonna Secretary 3831 FEATHERSTONE COURT, MIDDLEBURG, FL, 32068
Jones Breonna Treasurer 3831 FEATHERSTONE COURT, MIDDLEBURG, FL, 32068
JONES ROBIN L Agent 3831 FEATHERSTONE COURT, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023719 OVERFLOW CHRISTIAN CENTER ACTIVE 2021-02-18 2026-12-31 - PO BOX 65325, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 2026 Edgewood Ave N, JACKSONVILLE, FL, FL 32254 -
REGISTERED AGENT NAME CHANGED 2024-01-05 JONES, ROBIN L -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 3831 FEATHERSTONE COURT, MIDDLEBURG, FL 32068 -
AMENDMENT 2019-11-07 - -
CHANGE OF MAILING ADDRESS 2018-02-27 2026 Edgewood Ave N, JACKSONVILLE, FL, FL 32254 -
AMENDMENT AND NAME CHANGE 2017-11-02 GOD'S GLORY FROM HEAVEN OUTREACH MINISTRIES INC. -
AMENDMENT 2017-11-02 - -
NAME CHANGE AMENDMENT 2012-03-13 GOD'S GLORY FROM HEAVEN OUTREACH MINISTRY INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-14
Amendment 2019-11-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-27
Amendment 2017-11-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State