Search icon

GOOD SHEPHERD OUTREACH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GOOD SHEPHERD OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N96000001246
FEI/EIN Number 593365089

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

Address: 653 MONUMENT RD, #204, JACKSONVILLE, FL, 32225
Mail Address: PO BOX 2277, JACKSONVILLE, FL, 32203
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHARLOTTE President 6813 N MAIN STREET, JACKSONVILLE, FL, 32208
SMITH CHARLOTTE Director 6813 N MAIN STREET, JACKSONVILLE, FL, 32208
SIMS CYNTHIA Secretary 6813 N. MAIN STREET, JACKSONVILLE, FL, 32208
SIMS CYNTHIA Director 6813 N. MAIN STREET, JACKSONVILLE, FL, 32208
THOMPSON MILDRED Treasurer 3190 EDGEWOOD AVE W #32, JACKSONVILLE, FL, 32209
THOMPSON MILDRED Director 3190 EDGEWOOD AVE W #32, JACKSONVILLE, FL, 32209
SMITH BRANDON Vice President 6813 N MAIN STREET, JACKSONVILLE, FL, 32208
SMITH CHARLOTTE H Agent 6813 N MAIN STREET, JACKSONVILLE, FL, 32208
PEPPERS CLARA Director 8151 ALDERMAN RD APT 706, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 6813 N MAIN STREET, JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 2008-03-31 SMITH, CHARLOTTE H -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 653 MONUMENT RD, #204, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2003-04-03 653 MONUMENT RD, #204, JACKSONVILLE, FL 32225 -
AMENDMENT 1998-03-02 - -
REINSTATEMENT 1997-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-08-11
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State