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 |
Name | Role | Address |
---|---|---|
MCWHORTER, JOHN A. | Agent | 2848 ALASKAN WAY, JACKSONVILLE, FL 32226 |
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 |
Name | Role | Address |
---|---|---|
JACKSON, SALLY | Chairman | PO Box 10805, Jacksonville, FL 32247 |
Name | Role | Address |
---|---|---|
JACKSON, SALLY | President | PO Box 10805, Jacksonville, FL 32247 |
Name | Role | Address |
---|---|---|
SANCHEZ, REBEKAH | Secretary | 517 Candyroot Ct., St. Johns,, FL 32259 |
Name | Role | Address |
---|---|---|
MCWHORTER, JOHN A. | Vice President | 2848 ALASKAN WAY, JACKSONVILLE, FL 32226 |
Name | Role | Address |
---|---|---|
SANCHEZ, ROBERTO | Treasurer | 517 Candyroot Ct., St. Johns,, FL 32259 |
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 |
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