Search icon

GOSPEL HALL, INC.

Company Details

Entity Name: GOSPEL HALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Feb 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jan 2015 (10 years ago)
Document Number: 767099
FEI/EIN Number 59-2424276
Address: 1000 SW 25TH AVE., FT. LAUDERDALE, FL 33312
Mail Address: 2509 NW 9th Terrace, Wilton Manors, FL 33311
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER, COURTNEY Agent 2509 NW 9TH TERRACE, WILTON MANORS, FL 33311

President

Name Role Address
PALMER, COURTNEY President 2509 N.W. 9th TERRACE, WILTON MANORS, FL 33311

Director

Name Role Address
PALMER, COURTNEY Director 2509 N.W. 9th TERRACE, WILTON MANORS, FL 33311
Bent, Winston Director 5118 Aurora Lake Circle, Greenacres, FL 33463
LEDGISTER, ROGER Director 914 SW 149TH WAY, SUNRISE, FL 33326

Vice President

Name Role Address
Bent, Winston Vice President 5118 Aurora Lake Circle, Greenacres, FL 33463

Secretary

Name Role Address
LEDGISTER, ROGER Secretary 914 SW 149TH WAY, SUNRISE, FL 33326

Treasurer

Name Role Address
Gordon, Roy Treasurer 1530 NW 124th Terrace, Unit 20, Apt.108 Sunrise, FL 33323

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-19 1000 SW 25TH AVE., FT. LAUDERDALE, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 2509 NW 9TH TERRACE, WILTON MANORS, FL 33311 No data
AMENDMENT 2015-01-13 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-13 PALMER, COURTNEY No data
REINSTATEMENT 1996-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-06-28 1000 SW 25TH AVE., FT. LAUDERDALE, FL 33312 No data
REINSTATEMENT 1988-03-07 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State