Search icon

INSPIRATIONAL CHURCH OF JESUS AND OUTREACH MINISTRIES, INC.

Company Details

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

Agent

Name Role Address
WALLACE, JOHNNIE EVP Agent 354 SE 10TH STREET, WILLISTON, FL 32696

AD

Name Role Address
WALLACE, JOAN AD 354 S.E. 10TH ST., WILLISTON, FL 32696

President

Name Role Address
WALLACE, JOHNNIE President 354 S.E. 10TH ST., WILLISTON, FL 32696

Vice President

Name Role Address
WALLACE, JOHNNIE Vice President 354 SE 10TH STREET, WILLISTON, FL 32696

Treasurer

Name Role Address
WELLS, DELIA Treasurer 20830 NE 45th St, WILLISTON, FL 32696

Secretary

Name Role Address
WALLACE, JOAN Secretary 354 S. E. 10TH ST., WILLISTON, FL 32696

Director

Name Role Address
WALLACE, JOHNNIE Director 354 S.E. 10TH ST., WILLISTON, FL 32696

PDB

Name Role Address
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 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

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: 03 Feb 2025

Sources: Florida Department of State