Search icon

REFUGE HOUSE OF GOD APOSTOLIC OUTREACH MINISTRY INC - Florida Company Profile

Company Details

Entity Name: REFUGE HOUSE OF GOD APOSTOLIC OUTREACH MINISTRY 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: 28 Jun 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: N16000006497
FEI/EIN Number NOT APPLICABLE

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

Address: 930 Mamie Scott Dr, MONTICELLO, FL, 32344, US
Mail Address: PO BOX 1142, MONTICELLO, FL, 32345, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Sr. Lennoris President 514 Grady Street, Thomasville, GA, 31792
Jackson Sr. Lennoris Director 514 Grady Street, Thomasville, GA, 31792
Wade Lucius K President 470 Sunset Dr, Monticello, FL, 32344
Jackson Sr. Lennoris Authorized Person 514 Grady Street, Thomasville, GA, 31792
Wade Lucius K OS 1710 Aucilla Hwy, MONTICELLO, FL, 32344
TILLMAN BRENDA Director 4614 RIVERS LANDING DR, TALLAHASSEE, FL, 32303
HARRIS LATUNA Agent 3548 ASHVILLE HWY, MONTICELLO, FL, 32344
BEVERLY DIANA Secretary 2207 S MERIDIAN ST, APT 101, TALLAHASSEE, FL, 32301
BEVERLY DIANA Director 2207 S MERIDIAN ST, APT 101, TALLAHASSEE, FL, 32301
TILLMAN BRENDA Treasurer 4614 RIVERS LANDING DR, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-02 - -
CHANGE OF MAILING ADDRESS 2024-02-02 930 Mamie Scott Dr, MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 2024-02-02 HARRIS, LATUNA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 3548 ASHVILLE HWY, MONTICELLO, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 930 Mamie Scott Dr, MONTICELLO, FL 32344 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-05
Amendment 2024-02-02
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State