Search icon

THE WORD OF GOD/UNITY OF GOD OUTREACH PROGRAM INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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