Entity Name: | GAMBLE MEMORIAL CHURCH OF GOD IN CHRIST, 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: | 26 Feb 1968 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2021 (4 years ago) |
Document Number: | 714163 |
FEI/EIN Number |
238714163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1898 NORTHWEST 43RD STREET, MIAMI, FL, 33142-4744, US |
Mail Address: | P.O BOX 612783, MIAMI, FL, 33261, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKNIGHT TABAHRI A | Director | 1898 NORTHWEST 43RD STREET, MIAMI, FL, 331424744 |
BRIDGES JAMES W | Treasurer | 1898 NORTHWEST 43RD STREET, MIAMI, FL, 331424744 |
JOHNSON BERTHA J | Secretary | 1898 NORTHWEST 43RD STREET, MIAMI, FL, 331424744 |
JOHNSON REGINALD | President | 1898 NORTHWEST 43RD STREET, MIAMI, FL, 331424744 |
BRIDGES RONALD | Director | 1898 NORTHWEST 43RD STREET, MIAMI, FL, 331424744 |
Collins Cecille A | Director | 1898 NORTHWEST 43RD STREET, MIAMI, FL, 331424744 |
TONYA BERRY TAYLOR | Agent | 1898 NORTHWEST 43RD STREET, MIAMI, FL, 331424744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-06 | 1898 NORTHWEST 43RD STREET, MIAMI, FL 33142-4744 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-06 | TONYA BERRY, TAYLOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-01 | 1898 NORTHWEST 43RD STREET, MIAMI, FL 33142-4744 | - |
REINSTATEMENT | 2021-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-09-13 | 1898 NORTHWEST 43RD STREET, MIAMI, FL 33142-4744 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2025-01-06 |
AMENDED ANNUAL REPORT | 2024-08-01 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-27 |
REINSTATEMENT | 2021-03-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State