Search icon

FAITH TEMPLE COMMUNITY OUTREACH MINISTRIES,INC. - Florida Company Profile

Company Details

Entity Name: FAITH TEMPLE COMMUNITY 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 May 2014 (11 years ago)
Document Number: N14000004586
FEI/EIN Number 46-5663339

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

Mail Address: PO Box 914, DUNNELLON, FL, 34430, US
Address: 11223 North Williams Street, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OATS FREDDIE PIII Director PO Box 914, DUNNELLON, FL, 34430
OATS FREDDIE PIII President PO Box 914, DUNNELLON, FL, 34430
OATS FREDDIE PIII Vice President PO Box 914, DUNNELLON, FL, 34430
OATS FREDDIE PIII Secretary PO Box 914, DUNNELLON, FL, 34430
OATS DEBORA D Director PO Box 914, DUNNELLON, FL, 34430
OATS DEBORA D Vice President PO Box 914, DUNNELLON, FL, 34430
MATHIS JACQUELING L Director 16450 NORTHEAST 60th STREET, WILLISTON, FL, 32696
MATHIS JACQUELING L Treasurer 16450 NORTHEAST 60th STREET, WILLISTON, FL, 32696
Powell Varice LIII Director 9245 N. AGATHA DR., CITRUS SPRINGS, FL, 34434
Powell Varice LIII Secretary 9245 N. AGATHA DR., CITRUS SPRINGS, FL, 34434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 11223 North Williams Street, Suite J, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2020-05-15 11223 North Williams Street, Suite J, DUNNELLON, FL 34432 -
REGISTERED AGENT NAME CHANGED 2020-05-15 OATS, FREDDIE P., III -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 11223 North Williams Street, Suite J, DUNNELLON, FL 34432 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State