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 |
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 |
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 |
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. | - |
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