Search icon

FIRST STEPS OUTREACH MINISTRIES, INC.

Company Details

Entity Name: FIRST STEPS OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Aug 1991 (33 years ago)
Document Number: N44776
FEI/EIN Number 59-3093421
Address: C/O JOHN MCWHORTER, 2848 ALASKAN WAY, JACKSONVILLE, FL 32226
Mail Address: BOX 10805, JACKSONVILLE, FL 32247
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCWHORTER, JOHN A. Agent 2848 ALASKAN WAY, JACKSONVILLE, FL 32226

Director

Name Role Address
JACKSON, SALLY Director PO Box 10805, Jacksonville, FL 32247
JACKSON, KURT Director PO Box 10805, Jacksonville, FL 32247
MCWHORTER, JOHN A. Director 2848 ALASKAN WAY, JACKSONVILLE, FL 32226
Terrell, CHERYL Director 22481 Nesting Eagles Way, JACKSONVILLE, FL 32225
SANCHEZ, REBEKAH Director 517 Candyroot Ct., St. Johns,, FL 32259
SANCHEZ, ROBERTO Director 517 Candyroot Ct., St. Johns,, FL 32259

Chairman

Name Role Address
JACKSON, SALLY Chairman PO Box 10805, Jacksonville, FL 32247

President

Name Role Address
JACKSON, SALLY President PO Box 10805, Jacksonville, FL 32247

Secretary

Name Role Address
SANCHEZ, REBEKAH Secretary 517 Candyroot Ct., St. Johns,, FL 32259

Vice President

Name Role Address
MCWHORTER, JOHN A. Vice President 2848 ALASKAN WAY, JACKSONVILLE, FL 32226

Treasurer

Name Role Address
SANCHEZ, ROBERTO Treasurer 517 Candyroot Ct., St. Johns,, FL 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 C/O JOHN MCWHORTER, 2848 ALASKAN WAY, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 MCWHORTER, JOHN A. No data
CHANGE OF MAILING ADDRESS 2006-07-07 C/O JOHN MCWHORTER, 2848 ALASKAN WAY, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-07 2848 ALASKAN WAY, JACKSONVILLE, FL 32226 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State