Search icon

N.B.C. WORD OF TRUTH OUTREACH MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: N.B.C. WORD OF TRUTH OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Nov 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2017 (8 years ago)
Document Number: N09000012194
FEI/EIN Number NOT APPLICABLE
Address: 1550 Lane Ave S, JACKSONVILLE, FL, 32210, US
Mail Address: P.O. BOX 423, WELLBORN, FL, 32094, US
ZIP code: 32210
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAY HELEN President 1550 Lane Ave S, JACKSONVILLE, FL, 32210
CRAY HELEN Director 1550 Lane Ave S, JACKSONVILLE, FL, 32210
MCMILLIAN PENNY Treasurer 1550 Lane Ave S, JACKSONVILLE, FL, 32210
MCMILLIAN PENNY Director 1550 Lane Ave S, JACKSONVILLE, FL, 32210
MCMILLIAN TARFIA Secretary 1550 Lane Ave S, JACKSONVILLE, FL, 32210
MCMILLIAN TARFIA Director 1550 Lane Ave S, JACKSONVILLE, FL, 32210
CRAY HELEN Agent 8770 PINEHAMMOCK COURT, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 1550 Lane Ave S, 4, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 8770 PINEHAMMOCK COURT, JACKSONVILLE, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-18 1550 Lane Ave S, 4, JACKSONVILLE, FL 32210 -
AMENDMENT 2017-08-29 - -
NAME CHANGE AMENDMENT 2013-04-17 N.B.C. WORD OF TRUTH OUTREACH MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-06-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-05-18
ANNUAL REPORT 2018-03-14
Amendment 2017-08-29
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-05-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State