Search icon

CHRISTIANS UNITED OUTREACH MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTIANS UNITED 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: 01 Apr 1996 (29 years ago)
Document Number: N96000001877
FEI/EIN Number 134305450

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

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

Key Officers & Management

Name Role Address
Sargent Shavonna F Secretary 5517 Agra CT, JACKSONVILLE, FL, 32209
GIBBS ERIC G Agent 8926 CAMSHIRE DRIVE, JACKSONVILLE, FL, 32244
GIBBS ERIC G Chief Executive Officer 8926 CAMSHIRE DRIVE, JACKSONVILLE, FL, 32244
Smith Charlotte C Officer 3780 University Club Blvd., JACKSONVILLE, FL, 32277
GIBBS SHIRLENE Vice President 8926 CAMSHIRE DRIVE, JACKSONVILLE, FL, 32244
Gartrell Anne M Exec 2661 University Blvd, JACKSONVILLE, FL, 32211
Jordan Quintton GSr. Officer 8511 Cheryl Ann, JACKSONVILLE, FL, 32244

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 - P.O. BOX 41225, JACKSONVILLE, FL, 32203
G10000036356 C.U.C.I.O.M. LITTLE DISCIPLES ACTIVE 2010-04-25 2026-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 8926 CAMSHIRE DRIVE, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2006-04-25 2725 N. LAURA STREET, JACKSONVILLE, FL 32206 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State