Search icon

FIRST LEAVING OUR WAYS MINISTRIES, INC

Company Details

Entity Name: FIRST LEAVING OUR WAYS MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Oct 2014 (10 years ago)
Document Number: N14000010139
FEI/EIN Number 473811700
Mail Address: 3250 Hale Ave. S. E., Palm Bay, FL, 32909, US
Address: 335 E. MIDWAY ROAD, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN SHARON Agent 3250 Hale Ave. S. E., Palm Bay, FL, 32909

Trustee

Name Role Address
Tisdale Bertha Trustee 1407 Edgewater Beach Drive, Lakeland, FL, 33805
Bennett Takesha Trustee 2709 N.W. 204 Lane, Miami Gardens,, FL, 33056
Roomes Tara Trustee 335 EAST MIDWAY ROAD, FORT PIERCE, FL, 34982

Secretary

Name Role Address
Johnson Rosetta K Secretary 1441 N. W. 175 Terrace, Miami Gardens, FL, 33169

President

Name Role Address
GREEN SHARON K President 3250 Hale Ave. S. E., Palm Bay, FL, 32909

Treasurer

Name Role Address
GREEN MILTON E Treasurer 3250 Hale Ave. S. E., Palm Bay, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-19 335 E. MIDWAY ROAD, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 3250 Hale Ave. S. E., Palm Bay, FL 32909 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 335 E. MIDWAY ROAD, FORT PIERCE, FL 34982 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-07
AMENDED ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State