Entity Name: | NEVUS OUTREACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 Jul 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 2009 (15 years ago) |
Document Number: | N97000003831 |
FEI/EIN Number | 59-3455128 |
Address: | 361 SOUTHWEST DRIVE #353, JONESBORO, AR 72404 |
Mail Address: | 361 SOUTHWEST DRIVE #353, JONESBORO, AR 72404 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWERS, WIATT FREDRICK | Agent | 303 E CHURCH STREET, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
Bowers, Wiatt | Vice Chairman | 303 E Church St, Jacksonville, FL 32202-2725 |
Name | Role | Address |
---|---|---|
Connors, Jenna | Chair | 15 True Ln, Georgetown, MA 01833-2500 |
Name | Role | Address |
---|---|---|
Isbell, Lauren | Chief Executive Officer | 361 SOUTHWEST DRIVE #353, JONESBORO, AR 72404 |
Name | Role | Address |
---|---|---|
Phillips, Cristy | Secretary | 777 Carroll St, Apt 1 Brooklyn, NY 11215-1472 |
Name | Role | Address |
---|---|---|
Holmes, Oliver | Treasurer | 415 Rocking Chair Ln, Fort Mill, SC 29708 |
Name | Role | Address |
---|---|---|
O'Bryan, Lisa | Elder | 16561 S Lawson St, Olathe, KS 66062 |
Bischoff, Andrea | Elder | 3828 Lytle Rd, Waynesville, OH 45068 |
Maggie, Mangold | Elder | 107 Scenic Dr, Vinton, IA 52349-2362 |
Rogers, Matthew | Elder | 9202 Legler Cir, Apt 384 Lenexa, KS 66219 |
Name | Role | Address |
---|---|---|
Bowers, Wiatt | Chairman | 303 E Church St, Jacksonville, FL 32202-2725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 361 SOUTHWEST DRIVE #353, JONESBORO, AR 72404 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 361 SOUTHWEST DRIVE #353, JONESBORO, AR 72404 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-01 | BOWERS, WIATT FREDRICK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-01 | 303 E CHURCH STREET, JACKSONVILLE, FL 32202 | No data |
REINSTATEMENT | 2009-09-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-09-12 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State