Entity Name: | INSPIRATIONAL CHURCH OF JESUS AND OUTREACH MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Dec 1988 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Dec 2003 (21 years ago) |
Document Number: | N29750 |
FEI/EIN Number | 59-2976032 |
Address: | 21110 N.E. 211 CT., LEVY COUNTY RD. 514, WILLISTON, FL 32696 |
Mail Address: | PO BOX 103, WILLISTON, FL 32696 |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACE, JOHNNIE EVP | Agent | 354 SE 10TH STREET, WILLISTON, FL 32696 |
Name | Role | Address |
---|---|---|
WALLACE, JOAN | AD | 354 S.E. 10TH ST., WILLISTON, FL 32696 |
Name | Role | Address |
---|---|---|
WALLACE, JOHNNIE | President | 354 S.E. 10TH ST., WILLISTON, FL 32696 |
Name | Role | Address |
---|---|---|
WALLACE, JOHNNIE | Vice President | 354 SE 10TH STREET, WILLISTON, FL 32696 |
Name | Role | Address |
---|---|---|
WELLS, DELIA | Treasurer | 20830 NE 45th St, WILLISTON, FL 32696 |
Name | Role | Address |
---|---|---|
WALLACE, JOAN | Secretary | 354 S. E. 10TH ST., WILLISTON, FL 32696 |
Name | Role | Address |
---|---|---|
WALLACE, JOHNNIE | Director | 354 S.E. 10TH ST., WILLISTON, FL 32696 |
Name | Role | Address |
---|---|---|
BAKER, ROBERT L. PASTOR | PDB | 354 SE 10TH STREET, WILLISTON, FL 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-05-31 | 21110 N.E. 211 CT., LEVY COUNTY RD. 514, WILLISTON, FL 32696 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-13 | 21110 N.E. 211 CT., LEVY COUNTY RD. 514, WILLISTON, FL 32696 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-28 | WALLACE, JOHNNIE EVP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-28 | 354 SE 10TH STREET, WILLISTON, FL 32696 | No data |
NAME CHANGE AMENDMENT | 2003-12-08 | INSPIRATIONAL CHURCH OF JESUS AND OUTREACH MINISTRIES, INC. | No data |
AMENDMENT | 2002-07-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-05-31 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-02-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State