Search icon

AMAZING GRACE OUTREACH MINISTRIES INC.

Company Details

Entity Name: AMAZING GRACE OUTREACH MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Oct 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2011 (14 years ago)
Document Number: N09000010121
FEI/EIN Number 271133237
Address: 190 Townsend Ct, Lehigh Acres, FL, 33972, US
Mail Address: 190 Townsend Ct, LEHIGH ACRES, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Ferron Delroy Agent 190 Townsend Ct, LEHIGH ACRES, FL, 33972

Chief Executive Officer

Name Role Address
FERRON DELROY A Chief Executive Officer 190 Townsend Ct, LEHIGH ACRES, FL, 33972

Chief Operating Officer

Name Role Address
FERRON ROSEMARIE A Chief Operating Officer 190 Townsend Ct, LEHIGH ACRES, FL, 33972

Secretary

Name Role Address
FERRON ROSEMARIE A Secretary 190 Townsend Ct, LEHIGH ACRES, FL, 33972

Treasurer

Name Role Address
Roache Winston A Treasurer 107 MALABAR ST, LEHIGH ACRES, FL, 33936

Director

Name Role Address
Wright Vinton MSr. Director 100 SEBRING CIRCLE, LEHIGH ACRES, FL, 33936

Asst

Name Role Address
NICHOLS FERRIS A Asst 202 MCARTHUR AVE, LEHIGH ACRES, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081799 AMAZING GRACE FAMILY WORSHIP CENTER OF LEHIGH ACRES ACTIVE 2013-08-16 2028-12-31 No data 190 TOWNSEND CT, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 190 Townsend Ct, Lehigh Acres, FL 33972 No data
CHANGE OF MAILING ADDRESS 2019-05-31 190 Townsend Ct, Lehigh Acres, FL 33972 No data
REGISTERED AGENT NAME CHANGED 2019-05-31 Ferron, Delroy No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-31 190 Townsend Ct, LEHIGH ACRES, FL 33972 No data
AMENDMENT 2011-01-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State