Search icon

NEVUS OUTREACH, INC.

Company Details

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

Agent

Name Role Address
BOWERS, WIATT FREDRICK Agent 303 E CHURCH STREET, JACKSONVILLE, FL 32202

Vice Chairman

Name Role Address
Bowers, Wiatt Vice Chairman 303 E Church St, Jacksonville, FL 32202-2725

Chair

Name Role Address
Connors, Jenna Chair 15 True Ln, Georgetown, MA 01833-2500

Chief Executive Officer

Name Role Address
Isbell, Lauren Chief Executive Officer 361 SOUTHWEST DRIVE #353, JONESBORO, AR 72404

Secretary

Name Role Address
Phillips, Cristy Secretary 777 Carroll St, Apt 1 Brooklyn, NY 11215-1472

Treasurer

Name Role Address
Holmes, Oliver Treasurer 415 Rocking Chair Ln, Fort Mill, SC 29708

Elder

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

Chairman

Name Role Address
Bowers, Wiatt Chairman 303 E Church St, Jacksonville, FL 32202-2725

Events

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

Documents

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