Search icon

GAMBLE MEMORIAL CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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