Search icon

EXPECTED END OUTREACH MINISTRIES, INC.

Company Details

Entity Name: EXPECTED END OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Aug 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: N16000007730
FEI/EIN Number APPLIED FOR
Address: 4296 MCDANIEL DR., JACKSONVILLE, FL, 32209, US
Mail Address: 4296 MCDANIEL DR., JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Williams David Agent 4296 MCDANIEL DR., JACKSONVILLE, FL, 32209

Vice President

Name Role Address
WILLIAMS VONDONNER Vice President 4296 MCDANIEL DR., JACKSONVILLE, FL, 32209

Secretary

Name Role Address
EPPS- TILTON TONYA Secretary 5811 ATLANTIC BLVD UNIT 1, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
EPPS- TILTON TONYA Treasurer 5811 ATLANTIC BLVD UNIT 1, JACKSONVILLE, FL, 32207

Director

Name Role Address
ROCKWELL EDDIE Director 5811 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
CHEESEBOROUGH STEPHANIE Director 621 W 44TH ST, JACKSONVILLE, FL, 32208

President

Name Role Address
WILLIAMS DAVID President 4296 MCDANIEL DR., JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 4296 MCDANIEL DR., JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2020-10-29 4296 MCDANIEL DR., JACKSONVILLE, FL 32209 No data
REGISTERED AGENT NAME CHANGED 2020-10-29 Williams, David No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
RESTATED ARTICLES 2017-07-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-29
Restated Articles 2017-07-31
Domestic Non-Profit 2016-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State