Search icon

EVANGELISTIC OUTREACH MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: EVANGELISTIC OUTREACH MINISTRIES INTERNATIONAL, 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: 26 Dec 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: N14000011686
FEI/EIN Number 61-1161640

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

Address: 519 N Washington St., Enter Address line 2, Jacksonville, FL, 32202, US
Mail Address: 519 N Washington St., Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNBAR LAWRENCE C President 519 N. Washington St., Jacksonville, FL, 32202
Williams Bernard 2nd 519 N. Washington St., Jacksonville, FL, 32202
Adeniji Hefsiba P Chief Financial Officer 519 N. Washington St., Jacksonville, FL, 32202
Luchin Danielle Treasurer 519 N Washington St., Jacksonville, FL, 32202
Adeniji Hefsiba P Agent 912 S 5TH ST, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 1412 Royal Dornoch Dr, Jacksonville, FL 32221 -
REGISTERED AGENT NAME CHANGED 2023-01-20 Adeniji, Hefsiba Phillip -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 519 N Washington St., Enter Address line 2, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2020-03-04 519 N Washington St., Enter Address line 2, Jacksonville, FL 32202 -
NAME CHANGE AMENDMENT 2015-03-02 EVANGELISTIC OUTREACH MINISTRIES INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State