Search icon

GOD'S ANOINTED OUTREACH MINISTRY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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