Search icon

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

Company claim

Is this your business?

Get access!

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
City: Monticello
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
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
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

USAspending Awards / Financial Assistance

Date:
2020-09-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State