Search icon

CHRISTIANS UNITED OUTREACH MINISTRIES, INC.

Company Details

Entity Name: CHRISTIANS UNITED OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Apr 1996 (29 years ago)
Document Number: N96000001877
FEI/EIN Number 134305450
Address: 2725 N. LAURA STREET, JACKSONVILLE, FL, 32206
Mail Address: P.O. BOX 41225, JACKSONVILLE, FL, 32203
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GIBBS ERIC G Agent 8926 CAMSHIRE DRIVE, JACKSONVILLE, FL, 32244

President

Name Role Address
GIBBS ERIC G President 8926 CAMSHIRE DRIVE, JACKSONVILLE, FL, 32244

Director

Name Role Address
GIBBS ERIC G Director 8926 CAMSHIRE DRIVE, JACKSONVILLE, FL, 32244
GIBBS SHIRLENE Director 8926 CAMSHIRE DRIVE, JACKSONVILLE, FL, 32244
Gartrell Anne M Director 2661 University Blvd, JACKSONVILLE, FL, 32211

Vice President

Name Role Address
Smith Charlotte C Vice President 3780 University Club Blvd., JACKSONVILLE, FL, 32277

Treasurer

Name Role Address
GIBBS SHIRLENE Treasurer 8926 CAMSHIRE DRIVE, JACKSONVILLE, FL, 32244

Secretary

Name Role Address
Sargent Shavonna F Secretary 5517 Agra CT, JACKSONVILLE, FL, 32209
Guillory Breonna G Secretary 5517 Agra Court, JACKSONVILLE, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024105 HONESTY AUTOMOTIVE SALES ACTIVE 2022-02-28 2027-12-31 No data P.O. BOX 41225, JACKSONVILLE, FL, 32203
G10000036356 C.U.C.I.O.M. LITTLE DISCIPLES ACTIVE 2010-04-25 2026-12-31 No data 2725 NORTH LAURA STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 2725 N. LAURA STREET, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 8926 CAMSHIRE DRIVE, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2006-04-25 2725 N. LAURA STREET, JACKSONVILLE, FL 32206 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-08-14
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State