Search icon

COVERED HOUSE OUTREACH COMMUNITY CENTER INC - Florida Company Profile

Company Details

Entity Name: COVERED HOUSE OUTREACH COMMUNITY CENTER 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: 15 Jan 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: N09000000500
FEI/EIN Number 800326388

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

Address: 9173 Lem Turner Rd, JACKSONVILLE, FL, 32208, US
Mail Address: 1326 SHIRLEY OAKS DR SOUTH, JACKSONVILLE, FL, 32218, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPP JAMELL D Executive Director 1326 SHIRLEY OAKS DRIVE SOUTH, JACKSONVILLE, FL, 32218
SAPP VALARIA A Assistant Secretary 1326 SHIRLEY OAKS DR SOUTH, JACKSONVILLE, FL, 32218
SAPP VALARIA A Director 1326 SHIRLEY OAKS DR SOUTH, JACKSONVILLE, FL, 32218
BURKES MARY A Assistant Secretary 8040 LOURDES DR. S., JACKSONVILLE, FL, 32210
BURKES MARY A Director 8040 LOURDES DR. S., JACKSONVILLE, FL, 32210
NELMS CURTIS J Trustee 1591 LANE AVE S, JACKSONVILLE, FL, 32210
BROOKS CLARA D Trustee 8175 CONCORD BLVD E, JACKSONVILLE, FL, 32208
SAPP JAMELL D Agent 1326 SHIRLEY OAKS DR SOUTH, JACKSONVILLE, FL, 32218
Brooks Frank Trustee 8175 CONCORD BLVD E, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1326 SHIRLEY OAKS DR SOUTH, JACKSONVILLE, FL 32218 -
AMENDMENT AND NAME CHANGE 2023-10-03 COVERED HOUSE OUTREACH COMMUNITY CENTER INC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 9173 Lem Turner Rd, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2021-03-31 9173 Lem Turner Rd, JACKSONVILLE, FL 32208 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment and Name Change 2023-10-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State