Entity Name: | FELLOWSHIP 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: | 21 Jan 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jun 2020 (5 years ago) |
Document Number: | N07200 |
FEI/EIN Number |
592492454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2591 W. Beaver St., JACKSONVILLE, FL, 32254, US |
Mail Address: | P O Box 40105, JACKSONVILLE, FL, 32203, US |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON, A RUTH | Secretary | 646 Cherry Bark Dr., JACKSONVILLE, FL, 32218 |
NELSON, A RUTH | Director | 646 Cherry Bark Dr., JACKSONVILLE, FL, 32218 |
McCray, Anthony | Director | 5462 Whitney St., JACKSONVILLE, FL, 32277 |
Matthews, Earl | Director | 1617 Saddlebrook Lane, JACKSONVILLE, FL, 32221 |
Hall Bishop Gary LSr. | Past | 1770 Country Walk Dr., Fleming Island, FL, 32003 |
Owens Mattie | Director | 5730 Copper Hill Lakes LN E, JACKSONVILLE, FL, 32218 |
Hall Bishop Gary LSr. | Agent | 1770 Country Walk Dr., Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-06-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 2591 W. Beaver St., JACKSONVILLE, FL 32254 | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 2591 W. Beaver St., JACKSONVILLE, FL 32254 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-15 | Hall, Bishop Gary L., Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 1770 Country Walk Dr., Fleming Island, FL 32003 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-06-15 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State