Search icon

N.B.C. WORD OF TRUTH OUTREACH MINISTRIES, INC.

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 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2017 (7 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
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CRAY HELEN Agent 8770 PINEHAMMOCK COURT, JACKSONVILLE, FL, 32244

President

Name Role Address
CRAY HELEN President 1550 Lane Ave S, JACKSONVILLE, FL, 32210

Director

Name Role Address
CRAY HELEN Director 1550 Lane Ave S, JACKSONVILLE, FL, 32210
MCMILLIAN PENNY Director 1550 Lane Ave S, JACKSONVILLE, FL, 32210
MCMILLIAN TARFIA Director 1550 Lane Ave S, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
MCMILLIAN PENNY Treasurer 1550 Lane Ave S, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
MCMILLIAN TARFIA Secretary 1550 Lane Ave S, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 1550 Lane Ave S, 4, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 8770 PINEHAMMOCK COURT, JACKSONVILLE, FL 32244 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-18 1550 Lane Ave S, 4, JACKSONVILLE, FL 32210 No data
AMENDMENT 2017-08-29 No data No data
NAME CHANGE AMENDMENT 2013-04-17 N.B.C. WORD OF TRUTH OUTREACH MINISTRIES, INC. No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State