Search icon

THE VERNON EVANGELISTIC CHURCH GLOBAL OUTREACH INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE VERNON EVANGELISTIC CHURCH GLOBAL OUTREACH INCORPORATED
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: 06 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: N19118
FEI/EIN Number 592027421

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

Address: 3119 MAIN STREET, VERNON, FL, 32462, US
Mail Address: P.O. BOX 298, VERNON, FL, 32462, US
ZIP code: 32462
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHREYS BILL Director 5638 ARNOLD RD, EBRO, FL, 32437
SHAW SCOTT Director 2941 MOSS HILL RD, VERNON, FL, 32462
LOOMIS ANNA Secretary 2226 LILLARD LANE, CARYVILLE, FL, 32427
LOOMIS ANNA Treasurer 2226 LILLARD LANE, CARYVILLE, FL, 32427
HOWELL JAMES Director 3991 DORCH CIRCLE, VERNON, FL, 32462
MASHBURN KEITH P Agent 3800 MASHBURN DRIVE, VERNON, FL, 32462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000059981 JOURNEY CHURCH ACTIVE 2023-05-11 2028-12-31 - PO BOX298, VERNON, FL, 32462

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-11-01 MASHBURN, KEITH PASTOR -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 3800 MASHBURN DRIVE, VERNON, FL 32462 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 3119 MAIN STREET, VERNON, FL 32462 -
CHANGE OF MAILING ADDRESS 2009-01-23 3119 MAIN STREET, VERNON, FL 32462 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-11-01
REINSTATEMENT 2012-09-13
ANNUAL REPORT 2009-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State