Search icon

JESUS CHRIST FIRST OUTREACH, INC.

Company Details

Entity Name: JESUS CHRIST FIRST OUTREACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Oct 2019 (5 years ago)
Document Number: N19000010786
FEI/EIN Number APPLIED FOR
Address: 8601 HerLong Rd, Jacksonville, FL 32210
Mail Address: 8601 HerLong Rd, Jacksonville, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Watley, Cynthia Lorraine Agent 8601 HerLong Rd, Jacksonville, FL 32210

Chief Executive Officer

Name Role Address
Watley, Cynthia L Chief Executive Officer 8601 HerLong Rd, Jacksonville, FL 32210

Secretary

Name Role Address
Walker , Valencia Secretary 8601 HerLong Rd, Jacksonville, FL 32210

VPEE

Name Role Address
Watley, Cynthia L VPEE 8601 HerLong Rd, Jacksonville, FL 32210

VPPM

Name Role Address
Watley, Terry L VPPM 8601 HerLong Rd, Jacksonville, FL 32210

Trustee

Name Role Address
Watley, Antwoin Leon, Sr. Trustee 8601 HerLong Rd, Jacksonville, FL 32210

Asst. Secretary

Name Role Address
Young , Jalessa Asst. Secretary 8601 HerLong Rd, Jacksonville, FL 32210

Outreach Annual Thanksgiving

Name Role Address
Watley , Cynthia Lorraine , Evangelist Outreach Annual Thanksgiving 8601 HerLong Rd, Jacksonville, FL 32210

Feeding People

Name Role Address
Watley , Cynthia Lorraine , Evangelist Feeding People 8601 HerLong Rd, Jacksonville, FL 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111479 JESUS CHRIST FIRST OUTREACH, INC. ACTIVE 2019-10-14 2029-12-31 No data 8601 HERLONG, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 8601 HerLong Rd, Jacksonville, FL 32210 No data
CHANGE OF MAILING ADDRESS 2023-04-29 8601 HerLong Rd, Jacksonville, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 8601 HerLong Rd, Jacksonville, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2020-05-02 Watley, Cynthia Lorraine No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-02
Domestic Non-Profit 2019-10-11

Date of last update: 15 Feb 2025

Sources: Florida Department of State