Search icon

SHOWERS OF BLESSINGS OUTREACH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SHOWERS OF BLESSINGS 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: 16 May 1991 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Oct 2012 (13 years ago)
Document Number: N43447
FEI/EIN Number 593096019

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

Address: 400 Capital Circle SE, #18153, Tallahassee, FL, 32301, US
Mail Address: 400 Capital Circle SE #18153, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN JOSEPH DIII President 400 Capital Circle SE, Tallahassee, FL, 32301
FRANKLIN JOSEPH DIII Director 400 Capital Circle SE, Tallahassee, FL, 32301
HOVER LAMAR Vice President 326 LANCASTER DR., TALLAHASSEE, FL, 32304
FRANKLIN III JOSEPH D Agent 400 Capital Circle SE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 400 Capital Circle SE, #18153, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-03-02 FRANKLIN III, JOSEPH D -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 400 Capital Circle SE, #18153, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-07-27 400 Capital Circle SE, #18153, Tallahassee, FL 32301 -
AMENDMENT AND NAME CHANGE 2012-10-09 SHOWERS OF BLESSINGS OUTREACH MINISTRIES, INC. -
REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2009-10-01 SHOWERS OF BLESSINGS OUTREACH MINISTRIES - CHURCH OF GOD IN CHRIST, INC. -
NAME CHANGE AMENDMENT 2008-06-27 SHOWERS OF BLESSINGS OUTREACH MINISTRIES, INC. -
CANCEL ADM DISS/REV 2007-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-05-26
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State