Entity Name: | THE WORD OF GOD/UNITY OF GOD OUTREACH PROGRAM 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: | 06 Dec 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 2020 (5 years ago) |
Document Number: | N99000007149 |
FEI/EIN Number |
593611991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1202 MADISON STREET, PALATKA, FL, 32177 |
Mail Address: | PO BOX 697, PALATKA, FL, 32178 |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS FRANKIE M | Vice President | 409 W. PINE ST., PALATKA, FL, 32177 |
Robinson Beverly D | Director | 409 West Pine Street, Palatka, FL, 32177 |
Henderson Antonio Z | Director | 402 West pine Street, Palatka, FL, 32177 |
Thomas Velvis V | Director | 8457 Iron Mills Court, Jacksonville, FL, 32244 |
Thomas Mary LDr. | Agent | 111 West Pine Street, PALATKA, FL, 32177 |
THOMAS MARY | Chief Executive Officer | 111 West Pine Street, PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 111 West Pine Street, PALATKA, FL 32177 | - |
REINSTATEMENT | 2020-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-23 | Thomas, Mary Lou, Dr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-28 | 1202 MADISON STREET, PALATKA, FL 32177 | - |
CANCEL ADM DISS/REV | 2008-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2003-04-07 | 1202 MADISON STREET, PALATKA, FL 32177 | - |
NAME CHANGE AMENDMENT | 2000-05-22 | THE WORD OF GOD/UNITY OF GOD OUTREACH PROGRAM INC. | - |
AMENDMENT | 2000-01-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-23 |
REINSTATEMENT | 2020-03-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-05-13 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-05-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State