Entity Name: | ZOE OUTREACH MINISTRIES OF NORTHWEST FLORIDA, 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: | 31 Mar 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Nov 2011 (13 years ago) |
Document Number: | N11000003296 |
FEI/EIN Number |
451067093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 299 Tecumseh Lane, Mary Esther, FL, 32569, US |
Mail Address: | P.O. BOX 2845, FORT WALTON BEACH, FL, 32549 |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS GARY D | Vice Chairman | 299 Tecumseh Lane, Mary Esther, FL, 32569 |
VANDERHORST SHARON | Treasurer | 991 CLAEVEN CIRCLE, FORT WALTON BEACH, FL, 32547 |
LEETH BRENDA | Director | 1794 LARIAT LANE, FORT WALTON BEACH, FL, 32547 |
Pipkin Edward L | Director | PO BOX 675, Cedar Hill, TX, 75106 |
THOMAS RENEE F | Agent | 299 Tecumseh Lane, Mary Esther, FL, 32569 |
THOMAS RENEE F | Chairman | 299 Tecumseh Lane, Mary Esther, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-08 | 100 Dolphin Road, Mary Esther, FL 32569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-08 | 100 Dolphin Road, Mary Esther, FL 32569 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-11 | 299 Tecumseh Lane, Mary Esther, FL 32569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-11 | 299 Tecumseh Lane, Mary Esther, FL 32569 | - |
AMENDMENT | 2011-11-18 | - | - |
RESTATED ARTICLES | 2011-05-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State