Search icon

FROM THE HOOD, TO THE HILL, OUT SIDE THE WALL MINISTRY, INC.

Company Details

Entity Name: FROM THE HOOD, TO THE HILL, OUT SIDE THE WALL MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Mar 2013 (12 years ago)
Document Number: N13000002697
FEI/EIN Number 46-2244729
Address: 4378 Cassius Street, Orlando, FL 32811
Mail Address: 4378 Cassius Street, Orlando, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALLS, SONJA Agent 4378 Cassius Street, Orlando, FL 32811

President

Name Role Address
ALLS, MARVIN, PASTOR President 4378 Cassius Street, Orlando, FL 32811

Director

Name Role Address
ALLS, MARVIN, PASTOR Director 4378 Cassius Street, Orlando, FL 32811
Alls Jr., Marvin Director 4378 Cassius Street, Orlando, FL 32811
ALLS, SONJA Director 4378 Cassius Street, Orlando, FL 32811
Mathis, LaTiqua Director 422 Gilman Circle, ORLANDO, FL 32811
Mathis, Darren Director 422 Gilman Circle, ORLANDO, FL 32811

Vice President

Name Role Address
Alls Jr., Marvin Vice President 4378 Cassius Street, Orlando, FL 32811

Secretary

Name Role Address
ALLS, SONJA Secretary 4378 Cassius Street, Orlando, FL 32811

Treasurer

Name Role Address
Mathis, LaTiqua Treasurer 422 Gilman Circle, ORLANDO, FL 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 4378 Cassius Street, Orlando, FL 32811 No data
CHANGE OF MAILING ADDRESS 2023-04-28 4378 Cassius Street, Orlando, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 4378 Cassius Street, Orlando, FL 32811 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State