Search icon

THE GOSPEL HEIRS MINISTRIES, INC.

Company Details

Entity Name: THE GOSPEL HEIRS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 07 Mar 1978 (47 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: 741895
FEI/EIN Number 59-7702664
Address: 2359 Lakes of Melbourne Drive, MELBOURNE, FL 32904
Mail Address: 2359 Lakes of Melbourne Drive, MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PERREAULT, (CRANDALL) SA Agent 2359 Lakes of Melbourne Drive, MELBOURNE, FL 32904

President

Name Role Address
JOE D. CRANDALL, JR President 16 WEST ROSEVERE WAY, MELBOURNE, FL 32901

Director

Name Role Address
JOE D. CRANDALL, JR Director 16 WEST ROSEVERE WAY, MELBOURNE, FL 32901
Crandall, Linda D Director 16 WEST ROSEVERE WAY, MELBOURNE, FL 32901

Secretary

Name Role Address
PERREAULT, SUE A Secretary 2359 Lakes of Melbourne Drive, Melbourne, FL 32904

Treasurer

Name Role Address
PERREAULT, SUE A Treasurer 2359 Lakes of Melbourne Drive, Melbourne, FL 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 2359 Lakes of Melbourne Drive, MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2020-03-17 2359 Lakes of Melbourne Drive, MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 2359 Lakes of Melbourne Drive, MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 1998-01-30 PERREAULT, (CRANDALL) SA No data

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State