Entity Name: | OUT OF THIS WORLD 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: | 19 Feb 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Jan 2010 (15 years ago) |
Document Number: | N08000001714 |
FEI/EIN Number |
800151354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 951 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536, US |
Mail Address: | 951 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIXON PAUL S | Past | 951 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536 |
WARD MIKE | Director | 951 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536 |
KLINK Ed | Director | 951 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536 |
Dent Marilyn | Director | 951 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536 |
Mixon Kirsten | Director | 951 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536 |
Cox Holly S | Chief Financial Officer | 951 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536 |
WELTON MARK Esq. | Agent | WELTON LAW FIRM, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 951 SOUTH FERDON BLVD, CRESTVIEW, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2022-01-13 | 951 SOUTH FERDON BLVD, CRESTVIEW, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-19 | WELTON, MARK, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | WELTON LAW FIRM, 1020 FERDON BLVD SOUTH, CRESTVIEW, FL 32536 | - |
CANCEL ADM DISS/REV | 2010-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State