Entity Name: | GOD'S ANOINTED OUTREACH MINISTRY, 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: | 02 Sep 2009 (16 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 27 Jan 2010 (15 years ago) |
Document Number: | N09000008621 |
FEI/EIN Number |
010931154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3380 NE JACKSONVILLE RD, OCALA, FL, 34479, US |
Mail Address: | P.O. BOX 763, OCALA, FL, 34478 |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK ALMA M | President | 13 PINE COURSE PASS, OCALA, FL, 34472 |
COOK ALMA M | Director | 13 PINE COURSE PASS, OCALA, FL, 34472 |
COOK BETHANIA V | Vice President | 13 PINE COURSE PASS, OCALA, FL, 34472 |
COOK BETHANIA V | Director | 13 PINE COURSE PASS, OCALA, FL, 34472 |
EVANS SHARON | Secretary | 4163 NW 87TH STREET, OCALA, FL, 34482 |
EVANS SHARON | Director | 4163 NW 87TH STREET, OCALA, FL, 34482 |
TAYLOR ESSIE | Secretary | 100 NW 22nd AVE, OCALA, FL, 34475 |
HOLT CHARLENE | Director | 10625 NW 14TH ST, OCALA, FL, 34482 |
COOK KOREY M | Treasurer | 5828 SW 116TH PL RD, OCALA, FL, 34476 |
COOK KOREY M | Director | 5828 SW 116TH PL RD, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 13 PINE COURSE PASS, OCALA, FL 34472 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-14 | 3380 NE JACKSONVILLE RD, OCALA, FL 34479 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-17 | COOK, ALMA M | - |
RESTATED ARTICLES | 2010-01-27 | - | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2009-09-08 | GOD'S ANOINTED OUTREACH MINISTRY, INC. | - |
CHANGE OF MAILING ADDRESS | 2009-09-08 | 3380 NE JACKSONVILLE RD, OCALA, FL 34479 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State