Search icon

GOD'S MIRACLE WORD OUTREACH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GOD'S MIRACLE WORD OUTREACH MINISTRIES, 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: 09 Jun 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Oct 2013 (11 years ago)
Document Number: N11000005612
FEI/EIN Number 45-4263666

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4334 RALEIGH STREET, ORLANDO, FL, 32801
Mail Address: 3870 MILLCREEK LANE, CASSELBERRY, FL, 32707, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER YEWSTON President 4334 RALEIGH STREET, ORLANDO, FL, 32801
WILLIAMS JUDSON Director 4334 RALEIGH STREET, ORLANDO, FL, 32801
PARKER KENNETH Director 4334 RALEIGH STREET, ORLANDO, FL, 32801
Patrick Jacques Vice President 4334 RALEIGH STREET, ORLANDO, FL, 32801
SEA ACCOUNTING & CONSULTING Agent 4898 STONE ACRES CIRCLE, SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020215 PETE'S FAMOUS BAR-B-QUE ACTIVE 2022-02-17 2027-12-31 - 3870 MILLCREEK LANE, CASSELBERRY, FL, 32707
G14000049363 PETE'S FAMOUS BAR-B-QUE EXPIRED 2014-05-20 2019-12-31 - 3870 MILLCREEK LANE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 SEA ACCOUNTING & CONSULTING -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 4898 STONE ACRES CIRCLE, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2022-02-17 4334 RALEIGH STREET, ORLANDO, FL 32801 -
AMENDMENT AND NAME CHANGE 2013-10-23 GOD'S MIRACLE WORD OUTREACH MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-05-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State