Search icon

INSPIRATIONAL CHURCH OF JESUS AND OUTREACH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: INSPIRATIONAL CHURCH OF JESUS AND OUTREACH MINISTRIES, 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: 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 592976032

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

Address: 21110 N.E. 211 CT., LEVY COUNTY RD. 514, WILLISTON, FL, 32696, US
Mail Address: PO BOX 103, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE JOHNNIE Vice President 354 SE 10TH STREET, WILLISTON, FL, 32696
WELLS DELIA Treasurer 20830 NE 45th St, WILLISTON, FL, 32696
WALLACE JOAN Secretary 354 S. E. 10TH ST., WILLISTON, FL, 32696
WALLACE JOHNNIE President 354 S.E. 10TH ST., WILLISTON, FL, 32696
WALLACE JOHNNIE Director 354 S.E. 10TH ST., WILLISTON, FL, 32696
WALLACE JOHNNIE E Agent 354 SE 10TH STREET, WILLISTON, FL, 32696
WALLACE JOAN AD 354 S.E. 10TH ST., WILLISTON, FL, 32696
BAKER, ROBERT L. PASTOR PDB 354 SE 10TH STREET, WILLISTON, FL, 32696

Events

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 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 21110 N.E. 211 CT., LEVY COUNTY RD. 514, WILLISTON, FL 32696 -
REGISTERED AGENT NAME CHANGED 2012-01-28 WALLACE, JOHNNIE EVP -
REGISTERED AGENT ADDRESS CHANGED 2012-01-28 354 SE 10TH STREET, WILLISTON, FL 32696 -
NAME CHANGE AMENDMENT 2003-12-08 INSPIRATIONAL CHURCH OF JESUS AND OUTREACH MINISTRIES, INC. -
AMENDMENT 2002-07-26 - -

Documents

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: 01 Apr 2025

Sources: Florida Department of State