Search icon

THE GOSPEL CENTER OF ST. LUCIE, INC.

Company Details

Entity Name: THE GOSPEL CENTER OF ST. LUCIE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Feb 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 1986 (39 years ago)
Document Number: 731834
FEI/EIN Number 58-6077025
Address: 3015 OLEANDER BLVD, FT. PIERCE, FL 34982
Mail Address: 3015 OLEANDER BLVD, FT. PIERCE, FL 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CONKLIN, KENDALL MPD Agent 999 Echo Street, Fort Pierce, FL 34982

Director

Name Role Address
CONKLIN, JEANETTE S. Director 999 Echo Street, Fort Pierce, FL 34982
Noble, Blaire N Director 524 south market avenue, Fort Pierce, FL 34982
LANTIS, CHRISTINA L Director 751 Cypress Street, FORT PIERCE, FL 34952
CONKLIN, KENDALL M. Director 999 Echo Street, Fort Pierce, FL 34982

Secretary

Name Role Address
Noble, Blaire N Secretary 524 south market avenue, Fort Pierce, FL 34982

Treasurer

Name Role Address
LANTIS, CHRISTINA L Treasurer 751 Cypress Street, FORT PIERCE, FL 34952

Vice President

Name Role Address
CONKLIN, JEANETTE S. Vice President 999 Echo Street, Fort Pierce, FL 34982

President

Name Role Address
CONKLIN, KENDALL M. President 999 Echo Street, Fort Pierce, FL 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024383 BETHANY SCHOOL ACTIVE 2018-02-16 2028-12-31 No data 3015 OLEANDER BLVD. STREET, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 999 Echo Street, Fort Pierce, FL 34982 No data
CHANGE OF MAILING ADDRESS 2010-03-22 3015 OLEANDER BLVD, FT. PIERCE, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2010-03-22 CONKLIN, KENDALL MPD No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-05 3015 OLEANDER BLVD, FT. PIERCE, FL 34982 No data
AMENDMENT 1986-05-01 No data No data
REINSTATEMENT 1986-04-30 No data No data
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-07-22
AMENDED ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05

Date of last update: 06 Feb 2025

Sources: Florida Department of State