Entity Name: | FIRST STEPS 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: | 19 Aug 1991 (34 years ago) |
Document Number: | N44776 |
FEI/EIN Number |
593093421
Federal Employer Identification (FEI) Number assigned by the IRS. |
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. | Vice President | 2848 ALASKAN WAY, JACKSONVILLE, FL, 32226 |
JACKSON SALLY | Director | PO Box 10805, Jacksonville, FL, 32247 |
JACKSON SALLY | Chairman | PO Box 10805, Jacksonville, FL, 32247 |
JACKSON SALLY | President | PO Box 10805, Jacksonville, FL, 32247 |
JACKSON KURT | Director | PO Box 10805, Jacksonville, FL, 32247 |
SANCHEZ REBEKAH | Secretary | 517 Candyroot Ct., St. Johns,, FL, 32259 |
SANCHEZ ROBERTO | Director | 517 Candyroot Ct., St. Johns,, FL, 32259 |
SANCHEZ ROBERTO | Treasurer | 517 Candyroot Ct., St. Johns,, FL, 32259 |
MCWHORTER JOHN A. | Agent | 2848 ALASKAN WAY, JACKSONVILLE, FL, 32226 |
MCWHORTER JOHN A. | Director | 2848 ALASKAN WAY, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | C/O JOHN MCWHORTER, 2848 ALASKAN WAY, JACKSONVILLE, FL 32226 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | MCWHORTER, JOHN A. | - |
CHANGE OF MAILING ADDRESS | 2006-07-07 | C/O JOHN MCWHORTER, 2848 ALASKAN WAY, JACKSONVILLE, FL 32226 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-07 | 2848 ALASKAN WAY, JACKSONVILLE, FL 32226 | - |
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: 02 Jun 2025
Sources: Florida Department of State