Search icon

GOSPEL LIGHT BAPTIST CHURCH HOLDING COMPANY INC. - Florida Company Profile

Company Details

Entity Name: GOSPEL LIGHT BAPTIST CHURCH HOLDING COMPANY 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: 12 Mar 1963 (62 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 2001 (24 years ago)
Document Number: 705318
FEI/EIN Number 591159322

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

Address: 3415 APALACHEE PKWY, TALLAHASSEE, FL, 32311, US
Mail Address: 3415 APALACHEE PKWY, TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOMBS CHRIS W Director 3415 APALACHEE PKWY, TALLAHASSEE, FL, 32311
NOLAN LARRY S Treasurer 3415 APALACHEE PKWY, TALLAHASSEE, FL, 32311
Gargus Gary Director 3415 APALACHEE PKWY, TALLAHASSEE, FL, 32311
Guhl William W Director 3415 APALACHEE PKWY, TALLAHASSEE, FL, 32311
Ammons Bill President 3415 APALACHEE PKWY, TALLAHASSEE, FL, 32311
Kinney Shawn Secretary 3415 APALACHEE PKWY, TALLAHASSEE, FL, 32311
NOLAN, LARRY S. Agent 3415 APALACHEE PKWY, TALLAHASSEE, FL, 32311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02340900141 GOSPEL LIGHT BAPTIST CHURCH ACTIVE 2002-12-06 2027-12-31 - 3415 APALACHEE PARKWAY, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-18 3415 APALACHEE PKWY, TALLAHASSEE, FL 32311 -
CHANGE OF MAILING ADDRESS 2022-05-18 3415 APALACHEE PKWY, TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 3415 APALACHEE PKWY, TALLAHASSEE, FL 32311 -
NAME CHANGE AMENDMENT 2001-06-28 GOSPEL LIGHT BAPTIST CHURCH HOLDING COMPANY INC. -
REGISTERED AGENT NAME CHANGED 1990-06-11 NOLAN, LARRY S. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State