Search icon

GOSPEL MISSION OF SOUTH AMERICA, INC.

Company Details

Entity Name: GOSPEL MISSION OF SOUTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Aug 1975 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 1987 (38 years ago)
Document Number: 733594
FEI/EIN Number 23-6055131
Address: 1401 S.W. 21ST AVENUE, FORT LAUDERDALE, FL 33312
Mail Address: 1401 S.W. 21ST AVENUE, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gibbons, Thomas L Agent 1401 S.W. 21ST AVENUE, FORT LAUDERDALE, FL 33312

General Director

Name Role Address
Gibbons, Thomas L General Director 1401 S.W. 21ST AVENUE, FORT LAUDERDALE, FL 33312

Chairman

Name Role Address
POSTIFF, MATTHEW Chairman 3290 CHARING CROSS RD, ANN ARBOR, MI 48108

Officer

Name Role Address
Gordon, Stephen Officer 1401 Southwest 21st Avenue, Fort Lauderdale, FL 33312
Hensarling, Jeffrey Kirk, Dr. Officer 128 Chasewater Drive, Anderson, SC 29621

officer

Name Role Address
Vanderwarker, Matthwe officer 147 Ravine Road, Powell, OH 43065

Treasurer

Name Role Address
Raven, Devin Treasurer 3613 Sw 22nd St, Fort Lauderdale, FL 33312

Secretary

Name Role Address
Demar, Benjamin Secretary 36589 Butcher Road, Salem, OH 44460

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-24 Gibbons, Thomas L No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 1401 S.W. 21ST AVENUE, FORT LAUDERDALE, FL 33312 No data
AMENDMENT 1987-02-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State