Entity Name: | ALL GOD'S CHILDREN'S OUTREACH MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jul 2016 (9 years ago) |
Document Number: | N14000000087 |
FEI/EIN Number | 46-3705939 |
Address: | 2347 LLOYD CREEK ROAD, MONTICELLO, FL, 32344 |
Mail Address: | POST OFFICE BOX 353, MONTICELLO, FL, 32345 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKEY WILLIE A | Agent | 2347 LLOYD CREEK ROAD, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
DICKEY WILLIE A | Director | POST OFFICE BOX 353, MONTICELLO, FL, 32345 |
BROWN BARRETT | Director | POST OFFICE BOX 353, MONTICELLO, FL, 32345 |
BROWN TRACEY | Director | POST OFFICE BOX 353, MONTICELLO, FL, 32345 |
KEATON MICHELLE | Director | POST OFFICE BOX 353, MONTICELLO, FL, 32345 |
Name | Role | Address |
---|---|---|
BROWN TRACEY | Treasurer | POST OFFICE BOX 353, MONTICELLO, FL, 32345 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-07-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-28 | DICKEY, WILLIE A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2014-08-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-08 |
REINSTATEMENT | 2016-07-28 |
Amendment | 2014-08-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State